JACKSON LEASING LIMITED

Ground Floor, Boundary House 2 Wythall Green Way Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW, United Kingdom
StatusACTIVE
Company No.00149159
CategoryPrivate Limited Company
Incorporated17 Dec 1917
Age106 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

JACKSON LEASING LIMITED is an active private limited company with number 00149159. It was incorporated 106 years, 5 months, 3 days ago, on 17 December 1917. The company address is Ground Floor, Boundary House 2 Wythall Green Way Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-12-19

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Jul 2022

Category: Address

Type: AD04

New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Grafton Group Secretarial Services Limited

Change date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF

New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garrett Wilkinson

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF

Old address: Po Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH

Change date: 2014-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garrett Wilkinson

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin O’Donovan

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm O'nuallain

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin O’Donovan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Move registers to sail company

Date: 12 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Knight

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Anthony Rinn

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Grafton Group Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Bishop

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Middleton

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Miscellaneous

Date: 06 May 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 13 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Address

Type: AD01

Old address: Pelham House Canwick Road Lincoln LN5 8HG

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Abigail Knight

Change date: 2010-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Ronald Bishop

Change date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Mr Kevin Paul Middleton

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Chadwick

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Mrs Susan Abigail Knight

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Mr Michael Chadwick

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Ronald Bishop

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colm O'nuallain

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Middleton

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Susan Knight

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon jackson

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin middleton / 20/04/2009

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon jackson / 14/11/2008

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 03 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/95; no change of members

Documents

View document PDF


Some Companies

CPS COMMERCIAL CONSULTANTS LTD

COPELAND THE STREET,BISHOP'S STORTFORD,CM22 7LZ

Number:11782410
Status:ACTIVE
Category:Private Limited Company

KAVELKA BEST BUILDERS LTD

219 HORSEDGE STREET,OLDHAM,OL1 3DP

Number:11183069
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETFLIX PRODUCTIONS UK LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:11905359
Status:ACTIVE
Category:Private Limited Company

NEW NEW BENGAL LIMITED

232 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HH

Number:10438966
Status:ACTIVE
Category:Private Limited Company

NMB ENGINEERING CONSULTANCY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10930716
Status:ACTIVE
Category:Private Limited Company

SADOUS PROPERTIES LIMITED

PO BOX 11651 CRADLEY HEATH,WEST MIDLANDS,B64 6WR

Number:08295392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source