ISG JACKSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameISG JACKSON LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00767259
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ISG JACKSON LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is ISG JACKSON LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ISG JACKSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACKSON CONSTRUCTION LIMITEDApr 08, 2002Apr 08, 2002
    JACKSON BUILDING LIMITEDOct 01, 1996Oct 01, 1996
    F.J. CONSTRUCTION LIMITEDJul 11, 1963Jul 11, 1963

    What are the latest accounts for ISG JACKSON LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ISG JACKSON LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 05, 2025
    Next Confirmation Statement DueMay 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2024
    OverdueYes

    What are the latest filings for ISG JACKSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    62 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    54 pagesAM10

    Statement of administrator's proposal

    176 pagesAM03

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    176 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    12 pagesAM02

    Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG England to 1 More London Place London SE1 2AF on Sep 26, 2024

    3 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Appointment of Mrs Annette Jane Dale as a secretary on Jun 03, 2024

    2 pagesAP03

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas James Heard as a secretary on Feb 29, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    113 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Scott Bolton as a director on Jul 12, 2023

    2 pagesAP01

    Termination of appointment of Jessica Lion as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Bart Peter Korink as a director on Dec 01, 2021

    1 pagesTM01

    Who are the officers of ISG JACKSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Annette Jane
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    323847420001
    BOLTON, Scott
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish290642840001
    PRICE, Zoe
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish188478840002
    CRANNEY, Jared Stephen Philip
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Secretary
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    British74806700006
    HEARD, Nicholas James
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Secretary
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    229928040001
    PAYNE, Lorraine Grace
    2 Huntington Crescent
    Headingley
    LS16 5RT Leeds
    Secretary
    2 Huntington Crescent
    Headingley
    LS16 5RT Leeds
    British52221890003
    PRATT, Cyril Harry
    33 Briar Hill
    Woolpit
    IP30 9SD Bury St Edmunds
    Suffolk
    Secretary
    33 Briar Hill
    Woolpit
    IP30 9SD Bury St Edmunds
    Suffolk
    British8832470001
    STOCKTON, Mark
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    228203270001
    ALLERTON, Phillip
    Jackson House
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Suffolk
    Director
    Jackson House
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Suffolk
    EnglandBritish179984520001
    BEST, David Martin
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    Director
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    EnglandBritish47892490001
    BRAMWELL, David Matthew
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    Director
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    EnglandBritish4250980001
    BRIERLEY, Philip
    Warren House The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    Director
    Warren House The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    British54808010001
    BROWN, Philip Martin Harman
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Eighty Six
    Suffolk
    Director
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Eighty Six
    Suffolk
    United KingdomBritish187443420001
    CHILTON, Albert Edmund
    1 Garfield Close
    IP11 7PX Felixstowe
    Suffolk
    Director
    1 Garfield Close
    IP11 7PX Felixstowe
    Suffolk
    British6236180002
    CLARKE, Bernard Francis
    Jackson House
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Suffolk
    Director
    Jackson House
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Suffolk
    United KingdomBritish69383800001
    COSSELL, Paul Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    EnglandBritish64007780003
    COWING, Helen Gaye
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    EnglandBritish180279040001
    DEVERILL, Stuart Robert
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    EnglandBritish218289210001
    DOWNING, Graham Edward
    42 Westland
    Martlesham Heath
    IP5 7SU Ipswich
    Suffolk
    Director
    42 Westland
    Martlesham Heath
    IP5 7SU Ipswich
    Suffolk
    British10050100001
    ELLIS, Andrew Neil
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    United KingdomBritish84313410001
    FINN, Andrew Mark
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    EnglandBritish77372550003
    FRYER, Peter Kenneth
    4 Hope Crescent
    Melton
    IP12 1SJ Woodbridge
    Suffolk
    Director
    4 Hope Crescent
    Melton
    IP12 1SJ Woodbridge
    Suffolk
    Other79955580001
    GIFFORD, Ian Keith
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Eighty Six
    Suffolk
    United Kingdom
    Director
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Eighty Six
    Suffolk
    United Kingdom
    United KingdomBritish124259460001
    HARRALL, Christopher Brian
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Eighty Six
    Suffolk
    United Kingdom
    Director
    86 Sandyhill Lane
    IP3 0NA Ipswich
    Eighty Six
    Suffolk
    United Kingdom
    EnglandBritish48054960001
    HART, Mark Anthony
    2 Admiral Road
    Pinewood
    IP8 3PJ Ipswich
    Suffolk
    Director
    2 Admiral Road
    Pinewood
    IP8 3PJ Ipswich
    Suffolk
    EnglandBritish109129500001
    HODGKINSON, Michael
    19 Turner Gardens
    IP12 4JD Woodbridge
    Suffolk
    Director
    19 Turner Gardens
    IP12 4JD Woodbridge
    Suffolk
    British82129590001
    HOULTON, Jonathan Charles Bennett
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    United KingdomBritish70905760002
    JACKSON, Frank
    Orchard House
    IP12 1AS Woodbridge
    Suffolk
    Director
    Orchard House
    IP12 1AS Woodbridge
    Suffolk
    British10015550001
    JONES, Richard James
    Stonegarth
    Beech Lane
    HG3 1AN Spofforth
    West Yorkshire
    Director
    Stonegarth
    Beech Lane
    HG3 1AN Spofforth
    West Yorkshire
    British78917370001
    KORINK, Bart Peter
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    NetherlandsDutch260962370002
    LAWTHER, Samuel David
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    EnglandBritish154579210001
    LION, Jessica
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    EnglandBritish271664510002
    MCCARTHY-WYPER, Alan William
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    United KingdomBritish154725060001
    MULHOLLAND, David James
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    EnglandBritish155584960001
    MURPHY, John William
    71 High Road
    SS6 7SE Rayleigh
    Essex
    Director
    71 High Road
    SS6 7SE Rayleigh
    Essex
    British66583350001

    Who are the persons with significant control of ISG JACKSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Isg Construction Limited
    Aldgate High Street
    EC3N 1AG London
    Aldgate House 33
    England
    Apr 06, 2016
    Aldgate High Street
    EC3N 1AG London
    Aldgate House 33
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00450103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ISG JACKSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Timothy Vance
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Dan Edkins
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0