Tim Jackson Editorial Services Limited

General information

Name:

Tim Jackson Editorial Services Ltd

Office Address:

Kenlysha Cottage Nenthead CA9 3NP Alston

Number: 04752627

Incorporation date: 2003-05-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tim Jackson Editorial Services Limited could be gotten hold of in Kenlysha Cottage, Nenthead in Alston. The company's postal code is CA9 3NP. Tim Jackson Editorial Services has been present on the market for the last 21 years. The company's Companies House Registration Number is 04752627. This enterprise's SIC and NACE codes are 58110 meaning Book publishing. Fri, 31st Mar 2023 is the last time company accounts were reported.

Currently, this specific company is directed by just one managing director: Timothy J., who was chosen to lead the company in May 2003. This company had been directed by Gillian J. up until May 2015.

Timothy J. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Timothy J.

Role: Director

Appointed: 02 May 2003

Latest update: 19 March 2024

People with significant control

Timothy J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 20 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 November 2012
Annual Accounts 7 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 November 2013
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Blackcleugh Sparty Lea Hexham Northumberland NE47 9UP England on 2023/11/02 to Blackcleugh Sparty Lea Hexham Northumberland NE47 9UP (AD01)
filed on: 2nd, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
21
Company Age

Closest Companies - by postcode