-
JACKSON FRAMEWORKS LIMITED - 30 White House Road, Ipswich, Suffolk, IP1 5LT, United Kingdom
Company Information
- Company registration number
- 06145639
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 30 White House Road
- Ipswich
- Suffolk
- IP1 5LT 30 White House Road, Ipswich, Suffolk, IP1 5LT UK
Management
- Managing Directors
- CHITTY, Rupert Andrew
- CROFTON, Brian John
- DIXON, Trevor Mark
- NEALL, Richard William
- STANHOPE, Paul David
- Company secretaries
- DIXON, Trevor Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-08
- Age Of Company 2007-03-08 17 years
- SIC/NACE
- 42110
Ownership
- Beneficial Owners
- Mr Richard William Neall
- Jackson Civil Engineering Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-03-22
- Last Date: 2021-03-08
-
JACKSON FRAMEWORKS LIMITED Company Description
- JACKSON FRAMEWORKS LIMITED is a ltd registered in United Kingdom with the Company reg no 06145639. Its current trading status is "live". It was registered 2007-03-08. It has declared SIC or NACE codes as "42110". It has 5 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 30 White House Road .
Get JACKSON FRAMEWORKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jackson Frameworks Limited - 30 White House Road, Ipswich, Suffolk, IP1 5LT, United Kingdom
- 2007-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JACKSON FRAMEWORKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-03-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-16) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-09) - CS01
-
notification-of-a-person-with-significant-control (2020-06-18) - PSC02
-
accounts-with-accounts-type-full (2020-12-03) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-10) - TM01
-
accounts-with-accounts-type-full (2019-07-12) - AA
-
confirmation-statement-with-no-updates (2019-03-11) - CS01
-
appoint-person-director-company-with-name-date (2019-01-04) - AP01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-11-30) - CH01
-
change-to-a-person-with-significant-control (2018-11-30) - PSC04
-
accounts-with-accounts-type-full (2018-07-24) - AA
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
keyboard_arrow_right 2017
-
change-person-secretary-company-with-change-date (2017-01-05) - CH03
-
change-person-director-company-with-change-date (2017-01-05) - CH01
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
accounts-with-accounts-type-full (2017-06-27) - AA
-
change-to-a-person-with-significant-control (2017-11-06) - PSC04
-
change-person-director-company-with-change-date (2017-11-06) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-10) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-12) - TM01
-
accounts-with-accounts-type-full (2015-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-09) - AR01
-
appoint-person-director-company-with-name-date (2015-01-07) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
keyboard_arrow_right 2013
-
auditors-resignation-company (2013-05-10) - AUD
-
mortgage-create-with-deed-with-charge-number (2013-11-30) - MR01
-
accounts-with-accounts-type-full (2013-04-08) - AA
-
mortgage-satisfy-charge-full (2013-12-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-20) - AR01
-
termination-director-company-with-name (2013-12-13) - TM01
-
auditors-resignation-company (2013-05-09) - AUD
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
-
accounts-with-accounts-type-full (2011-03-24) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-17) - AR01
-
appoint-person-director-company-with-name (2010-01-04) - AP01
keyboard_arrow_right 2009
-
legacy (2009-06-22) - 288b
-
accounts-with-accounts-type-full (2009-04-06) - AA
-
legacy (2009-04-02) - 363a
-
legacy (2009-03-25) - 288b
keyboard_arrow_right 2008
-
legacy (2008-01-07) - 287
-
accounts-with-accounts-type-small (2008-04-05) - AA
-
resolution (2008-05-12) - RESOLUTIONS
-
legacy (2008-05-16) - 288b
-
legacy (2008-05-12) - 155(6)a
-
legacy (2008-09-24) - 288a
-
legacy (2008-12-11) - 288b
-
legacy (2008-12-23) - 288a
-
legacy (2008-07-23) - 363s
keyboard_arrow_right 2007
-
incorporation-company (2007-03-08) - NEWINC
-
legacy (2007-08-16) - 225
-
legacy (2007-07-23) - 395
-
legacy (2007-05-23) - 288a
-
legacy (2007-04-19) - 287
-
legacy (2007-04-19) - 288b
-
legacy (2007-04-19) - 288a