Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD H.JACKSON LIMITED
Company Information for

EDWARD H.JACKSON LIMITED

53 FORE STREET, IVYBRIDGE, DEVON, 53 FORE STREET, IVYBRIDGE, PL21 9AE,
Company Registration Number
00371289
Private Limited Company
Liquidation

Company Overview

About Edward H.jackson Ltd
EDWARD H.JACKSON LIMITED was founded on 1941-12-16 and has its registered office in Ivybridge. The organisation's status is listed as "Liquidation". Edward H.jackson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EDWARD H.JACKSON LIMITED
 
Legal Registered Office
53 FORE STREET, IVYBRIDGE, DEVON
53 FORE STREET
IVYBRIDGE
PL21 9AE
Other companies in BH18
 
Filing Information
Company Number 00371289
Company ID Number 00371289
Date formed 1941-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 18:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD H.JACKSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWARD H.JACKSON LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE DUYVESTEYN
Company Secretary 1994-02-05
ARNOLDUS JOHANNES DUYVESTEYN
Director 1991-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADA YEE TAK FRENCH
Company Secretary 1991-10-04 1994-02-05
BARRINGTON JAMES FRENCH
Director 1991-10-04 1994-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 5 UPPER GOLF LINKS ROAD BROADSTONE DORSET BH18 8BS
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 35600
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-20AA31/03/16 TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 35600
2015-10-27AR0104/10/15 FULL LIST
2015-07-07AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 35600
2014-10-08AR0104/10/14 FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 35600
2013-10-22AR0104/10/13 FULL LIST
2013-09-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-05AR0104/10/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06AR0104/10/11 FULL LIST
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-22AR0104/10/10 FULL LIST
2009-10-08AR0104/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLDUS JOHANNES DUYVESTEYN / 05/10/2009
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2006-11-28363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-31363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-03363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-03-26288cDIRECTOR'S PARTICULARS CHANGED
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 11 BEACON ROAD BROADSTONE DORSET BH18 9JN
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-01363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-03363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-08363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-03-17395PARTICULARS OF MORTGAGE/CHARGE
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-03363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-26363sRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-08-13122£ SR 37400@1 13/06/97
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-04363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
1996-04-12287REGISTERED OFFICE CHANGED ON 12/04/96 FROM: OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTS. SP1 1BG
1995-11-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-30363sRETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS
1995-07-12SRES01ALTER MEM AND ARTS 01/06/95
1995-03-31SRES09P.O.S 29/12/94
1995-03-31SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/94
1995-03-31169£ IC 72600/35600 29/12/94 £ SR 37000@1=37000
1995-03-31ORES04£ NC 100000/110000 22/12
1995-03-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94
1995-03-31SRES01ALTER MEM AND ARTS 22/12/94
1995-03-31SRES13CONVERSION 22/12/94
1995-03-3188(2)RAD 02/11/94-30/11/94 £ SI 37400@1=37400 £ IC 35600/73000
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-25363(288)SECRETARY RESIGNED
1994-10-25363sRETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS
1994-02-23288DIRECTOR RESIGNED
1994-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-21363sRETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS
1992-11-13ORES13MINUTES OF MEETING 17/10/92
1992-10-21363sRETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS
1992-09-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-03AUDAUDITOR'S RESIGNATION
1992-05-18287REGISTERED OFFICE CHANGED ON 18/05/92 FROM: WOOTON COTTAGE, WOOTTON MOUNT, BOURNEMOUTH, DORSET, BH1 1PJ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to EDWARD H.JACKSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-06-13
Appointment of Liquidators2017-06-13
Notices to Creditors2017-06-13
Fines / Sanctions
No fines or sanctions have been issued against EDWARD H.JACKSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1964-07-23 Satisfied WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 177,446
Provisions For Liabilities Charges 2012-04-01 £ 243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD H.JACKSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 35,600
Cash Bank In Hand 2012-04-01 £ 765,622
Current Assets 2012-04-01 £ 769,274
Debtors 2012-04-01 £ 3,652
Fixed Assets 2012-04-01 £ 228,106
Tangible Fixed Assets 2012-04-01 £ 2,346

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDWARD H.JACKSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD H.JACKSON LIMITED
Trademarks
We have not found any records of EDWARD H.JACKSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD H.JACKSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as EDWARD H.JACKSON LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where EDWARD H.JACKSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEDWARD H JACKSON LIMITEDEvent Date2017-06-13
Date on which Resolutions were passed: 1 June 2017 Further to the provisions of Section 288 of the Companies Act 2006, the following written Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Hamish Millen Adam and Samuel Adam Bailey of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally. Hamish Millen Adam, 9140 and Samuel Adam Bailey, 14094, of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, email address or telephone number: Hamish.adam@richardjsmith.com 01752 690101 Arnoldus Johannes Duyvesteyn : Alternative person to contact with enquiries about the case: Sue Proudfoot
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEDWARD H JACKSON LIMITEDEvent Date2017-06-01
Liquidator, IP number, firm and address: Hamish Millen Adam and Samuel Adam Bailey of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, Tel: 01752 690101. : Alternative person to contact with enquiries about the case: sue.proudfoot@richardjsmith.com
 
Initiating party Event TypeNotices to Creditors
Defending partyEDWARD H JACKSON LIMITEDEvent Date2017-06-01
Date of Appointment: 1 June 2017 The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution to members. Notice is hereby given that creditors of the Company are required, on or before 16 June 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Director of the Company have made a declaration of solvency and it is expected that all creditors. Note: The Director of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Liquidator, IP number, firm and address: Hamish Millen Adam ( 9140 ) and Samuel Adam Bailey ( 14094 ), of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, telephone number 01752 690101 : Alternative person to contact with enquiries about the case sue.proudfoot@richardjsmith.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD H.JACKSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARD H.JACKSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3