JACKSON FINE HOMES LIMITED

Cardrew House Cardrew House, Redruth, TR15 1SP, England
StatusACTIVE
Company No.02183495
CategoryPrivate Limited Company
Incorporated26 Oct 1987
Age36 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

JACKSON FINE HOMES LIMITED is an active private limited company with number 02183495. It was incorporated 36 years, 7 months, 4 days ago, on 26 October 1987. The company address is Cardrew House Cardrew House, Redruth, TR15 1SP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021834950011

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021834950012

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021834950013

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ronald Watson Yates

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Meryl Yates

Change date: 2022-04-08

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Christopher Ronald Watson Yates

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-08

Officer name: Mr Christopher Ronald Watson Yates

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-28

Psc name: Natasha Cooper

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-28

Psc name: Lesley Meryl Yates

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Ronald Watson Yates

Cessation date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Capital name of class of shares

Date: 10 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 29 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Old address: 11 Green Lane Redruth TR15 1JY England

New address: Cardrew House Cardrew Industrial Estate Redruth TR15 1SP

Change date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Ronald Watson Yates

Change date: 2019-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Meryl Yates

Change date: 2019-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Mr Christopher Ronald Watson Yates

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lesley Meryl Yates

Change date: 2019-11-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-19

Psc name: Mr Christopher Ronald Watson Yates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Address

Type: AD01

Old address: Peat House Newham Road Truro Cornwall TR1 2DP

New address: 11 Green Lane Redruth TR15 1JY

Change date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-05

Charge number: 021834950013

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 500,104 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021834950012

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021834950011

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Resolution

Date: 17 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Capital

Type: SH19

Date: 2010-02-09

Capital : 500,100 GBP

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/01/10

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Feb 2010

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Meryl Yates

Change date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Ronald Watson Yates

Change date: 2009-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher yates / 02/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; no change of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

BRAYANTSTEER LTD

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:11607793
Status:ACTIVE
Category:Private Limited Company

FASHIONMARK LIMITED

67-73 CONSTITUTION HILL,,B19 3JX

Number:05766775
Status:ACTIVE
Category:Private Limited Company

JG & B SOLUTIONS LTD

38 HEBRON ROAD,STOKESLEY,TS9 5DF

Number:09590019
Status:ACTIVE
Category:Private Limited Company

LEAD SIMPLE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11004512
Status:ACTIVE
Category:Private Limited Company

MAN CONSTRUCT LTD

28 PARKFIELDS AVENUE PARKFIELDS AVENUE,LONDON,NW9 7PH

Number:10044763
Status:ACTIVE
Category:Private Limited Company

PRINT CONCERN LTD

8 KING EDWARD STREET,OXON,OX1 4HL

Number:02696097
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