About

Registered Number: 04691643
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Wyndhams Dairy High Post Road, Winterbourne Dauntsey, Salisbury, Wiltshire, SP4 6HG,

 

Based in Salisbury, Wiltshire, Simon Jackson Contractors Ltd was registered on 10 March 2003, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Jackson, Judy Anna, Jackson, Simon Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Simon Philip 10 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Judy Anna 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 18 June 2019
AD01 - Change of registered office address 18 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
395 - Particulars of a mortgage or charge 10 June 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.