Jackson Campbell Limited

General information

Name:

Jackson Campbell Ltd

Office Address:

Suite A 7th Floor City Gate East Trollhouse Hill NG1 5FS Nottingham

Number: 01409473

Incorporation date: 1979-01-16

Dissolution date: 2019-04-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Jackson Campbell was established on 1979-01-16 as a private limited company. This firm headquarters was located in Nottingham on Suite A 7th Floor City Gate East, Trollhouse Hill. The address postal code is NG1 5FS. The official reg. no. for Jackson Campbell Limited was 01409473. Jackson Campbell Limited had been in business for 40 years up until 2019-04-18.

Gillian M., Stephen W. and Susan W. were listed as firm's directors and were managing the firm from 1996 to 2019.

The companies with significant control over this firm included: G3 Whittle Limited owned over 3/4 of company shares. This business could have been reached in Derby, DE1 1TJ, Derbyshire and was registered as a PSC under the reg no 02469950.

Financial data based on annual reports

Company staff

Gillian M.

Role: Secretary

Appointed: 19 May 2014

Latest update: 7 April 2024

Gillian M.

Role: Director

Appointed: 01 February 1996

Latest update: 7 April 2024

Stephen W.

Role: Director

Appointed: 01 October 1991

Latest update: 7 April 2024

Susan W.

Role: Director

Appointed: 01 October 1991

Latest update: 7 April 2024

People with significant control

G3 Whittle Limited
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02469950
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 31 March 2016
Confirmation statement next due date 15 October 2017
Confirmation statement last made up date 01 October 2016
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 December 2016
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Current accounting period extended from 31st March 2017 to 30th September 2017 (AA01)
filed on: 11th, April 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2014

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2015

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2016

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Accountant/Auditor,
2014 - 2015

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
40
Company Age

Similar companies nearby

Closest companies