General information

Name:

Dr Jackson Limited

Office Address:

129 Cumberland Road Dr Jackson's, Cocoa House Second Floor West Wing, 129 Cumberland Road BS1 6UY Bristol Bs1 6uy

Number: 06693294

Incorporation date: 2008-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06693294 sixteen years ago, Dr Jackson Ltd is a Private Limited Company. The firm's active mailing address is 129 Cumberland Road Dr Jackson's, Cocoa House, Second Floor West Wing, 129 Cumberland Road Bristol Bs1 6uy. The enterprise's registered with SIC code 20420 which stands for Manufacture of perfumes and toilet preparations. 2022-09-30 is the last time when company accounts were reported.

The company has two trademarks, all are still protected by law. The first trademark was obtained in 2016. The one that will lose its validity sooner, i.e. in September, 2026 is DR JACKSON'S.

As suggested by this particular company's executives data, since 2021-07-28 there have been five directors including: Eddy V., Peeter R. and Shaari E..

Trade marks

Trademark UK00003067624
Trademark image:-
Trademark name:DR JACKSON
Status:Pre-Publication
Filing date:2014-08-08
Owner name:Dr Jackson Limited
Owner address:Upper Mill Farm, Barrow Street, Barrow Gurney, BRISTOL, United Kingdom, BS48 3RY
Trademark UK00003185785
Trademark image:-
Trademark name:DR JACKSON'S
Status:Registered
Filing date:2016-09-15
Date of entry in register:2016-12-16
Renewal date:2026-09-15
Owner name:Dr Jackson Limited
Owner address:Albion Dockside Building, Hanover Place, BRISTOL, United Kingdom, BS1 6UT

Financial data based on annual reports

Company staff

Eddy V.

Role: Director

Appointed: 28 July 2021

Latest update: 18 December 2023

Peeter R.

Role: Director

Appointed: 28 July 2021

Latest update: 18 December 2023

Shaari E.

Role: Director

Appointed: 02 February 2015

Latest update: 18 December 2023

Mauro D.

Role: Director

Appointed: 02 February 2015

Latest update: 18 December 2023

Oliver H.

Role: Director

Appointed: 23 December 2013

Latest update: 18 December 2023

People with significant control

Shaari E.
Notified on 9 September 2016
Ceased on 29 March 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 October 2023
Confirmation statement last made up date 27 September 2022
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period extended from 2023-09-30 to 2023-12-31 (AA01)
filed on: 26th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Upper Mill Farm Barrow Street Barrow Gurney, Land Yeo

Post code:

BS48 3RY

City / Town:

Bristol

HQ address,
2015

Address:

Albion Dockside Building Hanover Place

Post code:

BS1 6UT

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 20420 : Manufacture of perfumes and toilet preparations
15
Company Age

Closest Companies - by postcode