F.c. Jackson (woodhall Spa) Limited

General information

Name:

F.c. Jackson (woodhall Spa) Ltd

Office Address:

114 Horncastle Road Roughton Moor LN10 6UX Woodhall Spa

Number: 00505223

Incorporation date: 1952-03-08

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular F.c. Jackson (woodhall Spa) Limited firm has been operating on the market for at least 72 years, as it's been established in 1952. Started with Companies House Reg No. 00505223, F.c. Jackson (woodhall Spa) is categorised as a Private Limited Company with office in 114 Horncastle Road, Woodhall Spa LN10 6UX. The company's current name is F.c. Jackson (woodhall Spa) Limited. The company's former associates may know this company also as F.c.jackson(motors And Tractors), which was in use up till 2000/01/17. The company's principal business activity number is 46180: Agents specialized in the sale of other particular products. February 28, 2023 is the last time when the accounts were filed.

The company has a solitary director now running this company, specifically Peter J. who has been doing the director's responsibilities since 1952/03/08. The company had been directed by Bessie J. till July 2017. Furthermore a different director, namely Gilbert J. resigned in 1993.

  • Previous company's names
  • F.c. Jackson (woodhall Spa) Limited 2000-01-17
  • F.c.jackson(motors And Tractors)limited 1952-03-08

Financial data based on annual reports

Company staff

Peter J.

Role: Director

Appointed: 11 October 1994

Latest update: 27 April 2024

Peter J.

Role: Secretary

Appointed: 12 January 1993

Latest update: 27 April 2024

People with significant control

Peter J. is the individual who controls this firm, has substantial control or influence over the company.

Peter J.
Notified on 15 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Cristed Cottage Tattershall Road Kirkstead

Post code:

LN10 6TP

City / Town:

Woodhall Spa

HQ address,
2014

Address:

Cristed Cottage Tattershall Road Kirkstead

Post code:

LN10 6TP

City / Town:

Woodhall Spa

HQ address,
2015

Address:

Cristed Cottage Tattershall Road Kirkstead

Post code:

LN10 6TP

City / Town:

Woodhall Spa

HQ address,
2016

Address:

Cristed Cottage Tattershall Road Kirkstead

Post code:

LN10 6TP

City / Town:

Woodhall Spa

Accountant/Auditor,
2016 - 2014

Name:

Duncan & Toplis Limited

Address:

5 Resolution Close Endeavour Park

Post code:

PE21 7TT

City / Town:

Boston

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
72
Company Age

Closest Companies - by postcode