About

Registered Number: 01993543
Date of Incorporation: 28/02/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor North The Forum, 74-80 Camden Street, London, NW1 0EG

 

Jackson Builders & Consultants Ltd was founded on 28 February 1986, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jackson, Ivana, Jackson, Neil David, Buckley, Anthony Carson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Anthony Carson N/A 19 June 2001 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Ivana 19 June 2001 - 1
JACKSON, Neil David N/A 19 June 2001 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 23 March 2006
287 - Change in situation or address of Registered Office 23 January 2006
363s - Annual Return 22 August 2005
395 - Particulars of a mortgage or charge 22 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 08 September 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 27 May 2002
225 - Change of Accounting Reference Date 29 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 23 July 2001
169 - Return by a company purchasing its own shares 13 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 05 April 2000
225 - Change of Accounting Reference Date 02 March 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 04 April 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 12 August 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 24 May 1995
PRE95M - N/A 01 January 1995
288 - N/A 24 August 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 25 June 1993
395 - Particulars of a mortgage or charge 10 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1993
395 - Particulars of a mortgage or charge 23 March 1993
AA - Annual Accounts 17 March 1993
288 - N/A 22 September 1992
288 - N/A 04 September 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 28 August 1991
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 13 November 1990
363 - Annual Return 28 September 1990
287 - Change in situation or address of Registered Office 13 September 1990
AA - Annual Accounts 18 July 1990
288 - N/A 30 August 1989
363 - Annual Return 30 August 1989
363 - Annual Return 27 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 25 July 1988
395 - Particulars of a mortgage or charge 28 November 1986
CERTNM - Change of name certificate 15 July 1986
RESOLUTIONS - N/A 17 June 1986
288 - N/A 16 June 1986
287 - Change in situation or address of Registered Office 12 May 1986
NEWINC - New incorporation documents 28 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2005 Outstanding

N/A

Legal mortgage 04 May 1993 Outstanding

N/A

Mortgage debenture 18 March 1993 Outstanding

N/A

Fixed and floating charge 21 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.