JACKSON ROWE ASSOCIATES LTD
Overview
Company Name | JACKSON ROWE ASSOCIATES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05977809 |
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 ROWE ASSOCIATES LTD?
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is JACKSON ROWE ASSOCIATES LTD located?
Registered Office Address | Harley House Brooklands Park Farningham Road TN6 2JD Crowborough East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JACKSON ROWE ASSOCIATES LTD?
Company Name | From | Until |
---|---|---|
JACKSON ROWE ASSOCIATES LTD. | Jan 24, 2020 | Jan 24, 2020 |
JACKSON ROWE DISPUTE & CLAIMS SOLUTIONS LIMITED | Oct 25, 2006 | Oct 25, 2006 |
What are the latest accounts for JACKSON ROWE ASSOCIATES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JACKSON ROWE ASSOCIATES LTD?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for JACKSON ROWE ASSOCIATES LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Jackson Rowe Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Daniel Mark Rowe as a person with significant control on Jun 30, 2022 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Appointment of Mrs Sandra Marie Barnes as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Miss Natalie Mary Elaine Rowe on May 23, 2022 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Daniel Mark Rowe as a person with significant control on Oct 27, 2021 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Andrew Charles Wibling on Oct 27, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Natalie Mary Elaine Rowe on Oct 27, 2021 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to Harley House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD on Nov 23, 2021 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mrs Gemma Victoria Good on Oct 27, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daniel Mark Rowe on Oct 27, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 25, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||
Director's details changed for Miss Natalie Mary Elaine Rowe on Jul 14, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Daniel Mark Rowe as a person with significant control on Jan 01, 2020 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Miss Natalie Mary Rowe on Jan 01, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Miss Natalie Mary Rowe as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of JACKSON ROWE ASSOCIATES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNES, Sandra Marie | Director | Brooklands Park Farningham Road TN6 2JD Crowborough Harley House East Sussex England | England | British | Company Director | 254254050001 | ||||
GOOD, Gemma Victoria | Director | Brooklands Park Farningham Road TN6 2JD Crowborough Harley House East Sussex England | England | British | Director | 266225080001 | ||||
HEAD, Natalie Mary Elaine | Director | Brooklands Park Farningham Road TN6 2JD Crowborough Harley House East Sussex England | England | British | Director | 278140070003 | ||||
ROWE, Daniel Mark | Director | Brooklands Park Farningham Road TN6 2JD Crowborough Harley House East Sussex England | England | British | Chartered Quantity Surveyor | 11857810004 | ||||
WIBLING, Andrew Charles | Director | Brooklands Park Farningham Road TN6 2JD Crowborough Harley House East Sussex England | England | British | Director | 125733640001 | ||||
HARRISON, Graham | Secretary | 38 Somerville Point 305 Rotherhithe Street SE16 5EQ London | British | 86541000002 | ||||||
BUTTERFIELD, Harriet | Director | 6 The Broadway TN6 1DF Crowborough Calverley House East Sussex United Kingdom | England | British | Director | 183715650001 | ||||
HARRISON, Graham | Director | 38 Somerville Point 305 Rotherhithe Street SE16 5EQ London | United Kingdom | British | Chartered Quantity Surveyor | 86541000002 | ||||
HEARNDEN, Robert John | Director | 73 New House Lane CT4 7BJ Canterbury Kent | England | British | Chartered Quantity Surveyor | 86541070002 | ||||
HUGHES PHILLIPS, Duncan Peter | Director | Five Ashes TN20 6JH Mayfield Croust House East Sussex | United Kingdom | British | Director | 137815840002 | ||||
MATON, Timothy | Director | RH10 7NN Three Bridges Unit 3 Maidenbower Business Park West Sussex England | United Kingdom | British | Director | 72223280001 |
Who are the persons with significant control of JACKSON ROWE ASSOCIATES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jackson Rowe Limited | Jun 30, 2022 | Brooklands Park Farningham Road TN6 2JD Crowborough Harley House East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Mark Rowe | Jan 30, 2017 | Brooklands Park Farningham Road TN6 2JD Crowborough Harley House East Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Jackson Rowe Associates Limited | Apr 06, 2016 | Eridge Park Eridge Green TN3 9JT Tunbridge Wells 1 The Old Stables England | Yes | ||||||||||
| |||||||||||||
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