JACKSON ROWE EMPLOYMENT & SKILLS LTD

Harley House Brooklands Park Harley House Brooklands Park, Crowborough, TN6 2JD, East Sussex, England
StatusACTIVE
Company No.10672280
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

JACKSON ROWE EMPLOYMENT & SKILLS LTD is an active private limited company with number 10672280. It was incorporated 7 years, 3 months, 1 day ago, on 15 March 2017. The company address is Harley House Brooklands Park Harley House Brooklands Park, Crowborough, TN6 2JD, East Sussex, England.



Company Fillings

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jackson Rowe Limited

Notification date: 2023-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Mark Rowe

Cessation date: 2023-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jackson rowe analytics LTD\certificate issued on 14/12/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 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: 23 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Mark Rowe

Notification date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jackson Rowe Associates Ltd

Cessation date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Marie Barnes

Appointment date: 2023-01-01

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natalie Mary Elaine Rowe

Change date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Wibling

Change date: 2021-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mr Daniel Mark Rowe

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Miss Natalie Mary Elaine Rowe

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mrs Gemma Victoria Good

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom

New address: Harley House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-23

Psc name: Jackson Rowe Associates Ltd

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Miss Natalie Mary Elaine Rowe

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-02

Psc name: Jackson Rowe Associates Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2021

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-02

Psc name: Daniel Mark Rowe

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Miss Natalie Mary Elaine Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Miss Natalie Mary Rowe

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Victoria Good

Appointment date: 2020-01-17

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Wibling

Appointment date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT

Old address: 1 the Old Stables Eridge Park Eridge Green Tunbridge Wells TN3 9JT England

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mark Rowe

Change date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Mark Rowe

Change date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: 1 the Old Stables Eridge Park Eridge Green Tunbridge Wells TN3 9JT

Old address: 4a Kingfisher Court Brambleside Uckfield TN22 1QQ United Kingdom

Change date: 2018-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANT'S RECRUITMENT CLUB LIMITED

UNIT 14 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX

Number:10511653
Status:ACTIVE
Category:Private Limited Company

APOLLONIA BT LTD

4 CARLYON AVENUE,HARROW,HA2 8SX

Number:11645801
Status:ACTIVE
Category:Private Limited Company

AVENDA ESTATES LIMITED

6 BEAUMONT STREET,HEXHAM,NE46 3LZ

Number:05159292
Status:ACTIVE
Category:Private Limited Company

CODESMITH GAMES LTD

UNIT 606,LONDON,SE8 5EN

Number:11749248
Status:ACTIVE
Category:Private Limited Company

SHANTERTON MANAGEMENT COMPANY LIMITED

68 SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH

Number:00865959
Status:ACTIVE
Category:Private Limited Company

SRJ(UK) LIMITED

554 STREATHAM HIGH ROAD,LONDON,SW16 3QG

Number:10178430
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