JACKSON DESIGN ASSOCIATES LIMITED
Overview
Company Name | JACKSON DESIGN ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04110829 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JACKSON DESIGN ASSOCIATES LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is JACKSON DESIGN ASSOCIATES LIMITED located?
Registered Office Address | Latimer House Latimer Way Sherwood Energy Village NG22 9QW Ollerton Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JACKSON DESIGN ASSOCIATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JACKSON DESIGN ASSOCIATES LIMITED?
Last Confirmation Statement Made Up To | Apr 08, 2026 |
---|---|
Next Confirmation Statement Due | Apr 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 08, 2025 |
Overdue | No |
What are the latest filings for JACKSON DESIGN ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Luke Hunter on Jan 17, 2024 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 08, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 04, 2022
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Jason Wright as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Apr 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||||||
Satisfaction of charge 041108290003 in full | 4 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Apr 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 08, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 041108290002 in full | 4 pages | MR04 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 08, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Registration of charge 041108290003, created on Apr 08, 2019 | 56 pages | MR01 | ||||||||||||||||||
Cessation of Louise Jackson as a person with significant control on Apr 08, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Hardie & Hunter Ltd as a person with significant control on Apr 08, 2019 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Anthony Robert Jackson as a person with significant control on Apr 08, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Alan David Gammon as a person with significant control on Apr 08, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Who are the officers of JACKSON DESIGN ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDIE, Antony Arthur | Director | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire England | England | British | Director | 187639960001 | ||||
HUNTER, Luke | Director | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire England | England | British | Director | 235753200003 | ||||
WRIGHT, Jason | Director | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire | England | British | Director | 295464100001 | ||||
GAMMON, Alan David | Secretary | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire England | 195880040001 | |||||||
JACKSON, Louise | Secretary | Latimer Way Sherwood Energy Village NG229QW Ollerton Latimer House Nottinghamshire England | British | Secretary | 52336520003 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
GAMMON, Alan David | Director | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire England | England | British | Quantity Surveyor | 57728950008 | ||||
JACKSON, Anthony Robert | Director | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire England | England | British | Architect | 11177420003 | ||||
TURNER, Darren | Director | Berry Hill NG18 4DS Mansfield 18 St Chad's Close Nottinghamshire United Kingdom | England | British | Director | 187639950001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of JACKSON DESIGN ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hardie & Hunter Ltd | Apr 08, 2019 | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Robert Jackson | Jul 01, 2016 | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan David Gammon | Jul 01, 2016 | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Louise Jackson | Jul 01, 2016 | Latimer Way Sherwood Energy Village NG22 9QW Ollerton Latimer House Nottinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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