Advanced company searchLink opens in new window

JACKSON SON & CO. LIMITED

Company number 13426831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
09 Oct 2024 TM01 Termination of appointment of Jonathan Richard Pike as a director on 1 October 2024
09 Oct 2024 AP01 Appointment of Mr Joseph Francis Kelly Jr as a director on 1 October 2024
09 Oct 2024 AD01 Registered office address changed from 1.09 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 5th Floor 10 Finsbury Square London EC2A 1AF on 9 October 2024
14 Dec 2023 AA Accounts for a small company made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Mar 2023 TM01 Termination of appointment of Charlotte Lily Steen as a director on 21 March 2023
23 Nov 2022 AA Accounts for a small company made up to 31 March 2022
02 Nov 2022 AP01 Appointment of Miss Charlotte Lily Steen as a director on 2 November 2022
06 Oct 2022 PSC05 Change of details for Blue Commodities Llp as a person with significant control on 4 April 2022
05 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
01 Apr 2022 AD01 Registered office address changed from 1.03-1.04 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 1.09 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 April 2022
06 Jan 2022 PSC05 Change of details for Blue Commodities Llp as a person with significant control on 1 January 2022
10 Dec 2021 PSC02 Notification of Blue Commodities Llp as a person with significant control on 1 December 2021
10 Dec 2021 PSC07 Cessation of Jonathan Richard Pike as a person with significant control on 1 December 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
22 Sep 2021 PSC01 Notification of Jonathan Richard Pike as a person with significant control on 21 September 2021
22 Sep 2021 PSC07 Cessation of Blue Commodities Llp as a person with significant control on 21 September 2021
13 Aug 2021 AD01 Registered office address changed from 49 Carlisle Avenue St. Albans AL3 5LX England to 1.03-1.04 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 13 August 2021
13 Jul 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
28 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-28
  • GBP .01