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

JACKSON BUILDING CENTRES LIMITED

GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6LW,
Company Registration Number
00413760
Private Limited Company
Active

Company Overview

About Jackson Building Centres Ltd
JACKSON BUILDING CENTRES LIMITED was founded on 1946-06-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". Jackson Building Centres Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JACKSON BUILDING CENTRES LIMITED
 
Legal Registered Office
GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6LW
Other companies in LN5
 
Telephone01246203201
 
Filing Information
Company Number 00413760
Company ID Number 00413760
Date formed 1946-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSON BUILDING CENTRES 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.
Companies with same name JACKSON BUILDING CENTRES LIMITED
The following companies were found which have the same name as JACKSON BUILDING CENTRES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6LW Active Company formed on the 1993-09-27
JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW Active - Proposal to Strike off Company formed on the 1967-10-24

Company Officers of JACKSON BUILDING CENTRES LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2011-10-14
BRIAN O'HARA
Director 2008-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLM O'NUALLAIN
Director 2003-03-03 2013-09-09
SUSAN ABIGAIL KNIGHT
Director 1994-05-12 2011-12-31
MICHAEL RONALD BISHOP
Company Secretary 1991-07-19 2011-10-14
KEVIN PAUL MIDDLETON
Director 2003-03-03 2011-09-30
MICHAEL CHADWICK
Director 2003-03-03 2010-02-15
SIMON JACKSON
Director 1991-07-19 2009-07-01
MICHAEL RONALD BISHOP
Director 2008-11-24 2008-11-27
JONATHON PAUL SOWTON
Director 2007-01-30 2007-02-02
JONATHON PAUL SOWTON
Director 2006-11-29 2006-12-02
JONATHON PAUL SOWTON
Director 2006-04-07 2006-04-08
MICHAEL FRANCIS MCCABE
Director 2005-06-21 2005-06-28
JONATHON PAUL SOWTON
Director 2005-06-21 2005-06-28
MICHAEL FRANCIS MCCABE
Director 2004-11-28 2004-12-03
BRIAN O'HARA
Director 2004-11-28 2004-12-03
CHARLES ANTHONY RINN
Director 2004-05-28 2004-05-31
JONATHON PAUL SOWTON
Director 2004-05-21 2004-05-31
BRIAN O'HARA
Director 2004-05-26 2004-05-28
MICHAEL PARES
Director 2004-05-21 2004-05-26
MICHAEL RONALD BISHOP
Director 2004-03-30 2004-03-31
CHRISTOPHER MARK JACKSON
Director 1991-07-19 2003-03-03
JOHN CHARLES CROSS
Director 1991-07-19 2003-01-31
JOHN BARRY JACKSON
Director 1991-07-19 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEYLAND SDM LIMITED Company Secretary 2018-02-16 CURRENT 2001-03-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LSDM LIMITED Company Secretary 2018-02-16 CURRENT 2013-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALLSAND SUPPLIES LIMITED Company Secretary 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THE TIMBER GROUP LIMITED Company Secretary 2016-01-04 CURRENT 1992-02-03 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1166 LIMITED Company Secretary 2015-11-06 CURRENT 1962-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1168 LIMITED Company Secretary 2015-08-10 CURRENT 1989-11-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARLTON MANUFACTURING LTD Company Secretary 2015-07-17 CURRENT 2011-06-03 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Company Secretary 2014-12-01 CURRENT 2003-07-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DIRECT BUILDERS MERCHANTS LIMITED Company Secretary 2014-08-29 CURRENT 1990-07-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BEAUMONT FOREST HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 2003-09-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BEAUMONT FOREST PRODUCTS LIMITED Company Secretary 2014-06-30 CURRENT 1987-06-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PANELLING CENTRE LIMITED Company Secretary 2013-04-17 CURRENT 2013-04-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ELECTRICBASE LIMITED Company Secretary 2012-08-31 CURRENT 2007-10-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CLASSIC HARDWARE LIMITED Company Secretary 2011-10-14 CURRENT 1999-02-15 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRICKWORLD LIMITED Company Secretary 2011-10-14 CURRENT 2005-11-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2004-07-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Company Secretary 2011-10-14 CURRENT 1993-09-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.G.S. HEATING EQUIPMENT LIMITED Company Secretary 2011-10-14 CURRENT 1989-08-03 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Company Secretary 2011-10-14 CURRENT 1967-10-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED K.W. DAVIS (BUILDERS MERCHANTS) LTD Company Secretary 2011-10-14 CURRENT 1994-10-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMITH BROTHERS (YORK) LIMITED Company Secretary 2011-10-14 CURRENT 1978-06-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON LEASING LIMITED Company Secretary 2011-10-14 CURRENT 1917-12-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED POWER TOOL SERVICES LIMITED Company Secretary 2011-10-14 CURRENT 1983-02-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 1985-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL BUILDERS SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2005-07-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL GROUP LIMITED Company Secretary 2008-04-01 CURRENT 1992-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MILTON KEYNES) LIMITED Company Secretary 2008-04-01 CURRENT 1997-06-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED YANNEDIS LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Company Secretary 2008-04-01 CURRENT 1990-07-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (BURY ST EDMUNDS) LIMITED Company Secretary 2008-04-01 CURRENT 1990-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL LIMITED Company Secretary 2008-04-01 CURRENT 1996-01-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MERSEYSIDE) LTD Company Secretary 2008-04-01 CURRENT 2001-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON DISTRIBUTION LIMITED Company Secretary 2008-03-28 CURRENT 1987-03-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER AND FLUE SUPPLIES LIMITED Company Secretary 2008-01-31 CURRENT 1989-10-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER PARTS LIMITED Company Secretary 2008-01-31 CURRENT 1996-05-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS & KITCHENS LIMITED Company Secretary 2007-09-28 CURRENT 1999-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS LIMITED Company Secretary 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEASING DECEMBER (14) LIMITED Company Secretary 2007-09-25 CURRENT 1993-11-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L & G FOREST PRODUCTS LIMITED Company Secretary 2007-08-31 CURRENT 1998-12-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROFIT PRODUCTS LIMITED Company Secretary 2007-06-08 CURRENT 1962-06-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSERVE DISTRIBUTORS LIMITED Company Secretary 2007-06-08 CURRENT 1975-03-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELECT PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 2003-10-24 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROGRESS GROUP LIMITED Company Secretary 2007-06-08 CURRENT 1978-11-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT LIMITED Company Secretary 2007-06-08 CURRENT 1981-06-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FRONTLINE BATHROOMS LTD. Company Secretary 2007-05-31 CURRENT 1990-08-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD Company Secretary 2007-04-23 CURRENT 1994-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ONLINE HOME RETAIL LIMITED Company Secretary 2006-12-08 CURRENT 1999-10-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NEXDAY LIMITED Company Secretary 2006-12-04 CURRENT 1999-04-26 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED Company Secretary 2006-12-04 CURRENT 1975-05-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ACORN INSULATION LIMITED Company Secretary 2006-09-29 CURRENT 1989-10-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GM DISTRIBUTION LIMITED Company Secretary 2006-07-03 CURRENT 1992-07-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELL & SIME LIMITED Company Secretary 2006-06-30 CURRENT 1893-01-20 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN FLEMING & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1959-05-01 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY, LERWICK LIMITED Company Secretary 2006-06-30 CURRENT 1922-06-29 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1979-11-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FLEMCO LIMITED Company Secretary 2006-06-30 CURRENT 1981-06-25 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AN (NO. 3) LIMITED Company Secretary 2006-06-02 CURRENT 2006-01-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M F Y HEPWORTH LIMITED Company Secretary 2006-04-28 CURRENT 1990-02-19 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS SUPPLY (WAKEFIELD) LIMITED Company Secretary 2006-04-10 CURRENT 1930-05-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITEN LIMITED Company Secretary 2006-02-02 CURRENT 1985-02-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TARINA LIMITED Company Secretary 2005-11-30 CURRENT 1982-02-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED F.G.M. HEATING SUPPLIES LIMITED Company Secretary 2005-11-29 CURRENT 1993-03-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A. THOMPSON & SONS LIMITED Company Secretary 2005-11-25 CURRENT 1987-03-05 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED Company Secretary 2005-11-04 CURRENT 1982-04-15 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EASTAFF ESTATES LIMITED Company Secretary 2005-09-30 CURRENT 1988-10-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-09-30 CURRENT 1975-11-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HADLEIGH PLANT HIRE LIMITED Company Secretary 2005-07-08 CURRENT 1972-04-10 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON INVESTMENTS (UK) LIMITED Company Secretary 2005-05-31 CURRENT 2000-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON (U.K.) LIMITED Company Secretary 2005-05-31 CURRENT 1988-02-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GILBERT T. BELL & COMPANY LIMITED Company Secretary 2005-05-31 CURRENT 1988-01-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON HOLDINGS UK LIMITED Company Secretary 2005-05-31 CURRENT 1998-07-22 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WILLIS BUILDERS MERCHANTS LIMITED Company Secretary 2005-05-31 CURRENT 1986-03-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED W P S (PLUMBING SUPPLIES) LIMITED Company Secretary 2005-05-03 CURRENT 2002-07-16 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.B.M. (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-02-28 CURRENT 1972-09-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LOCHABER PLUMBING SERVICES LIMITED Company Secretary 2005-02-01 CURRENT 1995-06-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L.P.S. (FORT WILLIAM) LIMITED Company Secretary 2005-02-01 CURRENT 2000-03-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSPECT BUILDERS SUPPLIES LIMITED Company Secretary 2004-12-17 CURRENT 1984-03-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON UK LEASING COMPANY LIMITED Company Secretary 2004-12-03 CURRENT 2004-08-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ERNEST AXON LIMITED Company Secretary 2004-12-01 CURRENT 1930-07-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FENSURE PLUMBING MERCHANTS LIMITED Company Secretary 2004-11-29 CURRENT 1986-10-15 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROCK HEIGHTS UK INVESTMENTS Company Secretary 2004-10-13 CURRENT 2004-10-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED Company Secretary 2004-08-31 CURRENT 1995-05-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ANDREW M. GOLDIE & COMPANY LIMITED Company Secretary 2004-08-03 CURRENT 1953-04-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BIDBROOK LIMITED Company Secretary 2004-08-03 CURRENT 1985-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SLOCOMBE & BUTCHER LIMITED Company Secretary 2004-08-02 CURRENT 1934-05-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED Company Secretary 2004-03-31 CURRENT 1967-05-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HALL & ROGERS LIMITED Company Secretary 2004-03-08 CURRENT 1931-10-01 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTHWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1988-09-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Company Secretary 2003-12-01 CURRENT 1980-08-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOOLE'S TOOLS & PIPE FITTINGS LIMITED Company Secretary 2003-10-24 CURRENT 1961-02-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TECRA LIMITED Company Secretary 2003-10-24 CURRENT 1978-03-16 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KIRTON TUBE AND COMPONENTS LIMITED Company Secretary 2003-10-24 CURRENT 1982-09-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBLINE SUPPLIES LIMITED Company Secretary 2003-09-30 CURRENT 1988-06-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOSTER BUILDING SUPPLIES LIMITED Company Secretary 2003-08-08 CURRENT 1982-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARRON BUILDING SUPPLIES LIMITED Company Secretary 2003-03-31 CURRENT 1990-03-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B J WHITE LIMITED Company Secretary 2002-12-02 CURRENT 1983-06-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.K.S. HEATING & PLUMBING SUPPLIES LIMITED Company Secretary 2002-11-29 CURRENT 1983-06-02 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Company Secretary 2002-09-30 CURRENT 1996-04-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENRY AIZLEWOOD & SONS LIMITED Company Secretary 2002-09-30 CURRENT 1940-10-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NOEL CLAY LIMITED Company Secretary 2002-07-26 CURRENT 1948-11-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELPER BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1987-09-30 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALFRETON BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-07-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP IT SERVICES LIMITED Company Secretary 2002-05-31 CURRENT 1977-03-29 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BUILDERS MERCHANTS LIMITED Company Secretary 2002-05-31 CURRENT 1932-11-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROBINSON(BURTON-ON-TRENT)LIMITED Company Secretary 2001-11-30 CURRENT 1923-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS MERCHANTS (CHERTSEY) LIMITED Company Secretary 2001-08-31 CURRENT 2000-08-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DAVIE BUILDING & TIMBER SUPPLIES LIMITED Company Secretary 2001-07-02 CURRENT 1987-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED G.A.DAY LIMITED Company Secretary 2001-06-01 CURRENT 1930-02-27 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B.S.G. BUILDERS MERCHANTS LIMITED Company Secretary 2001-06-01 CURRENT 1993-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LONDON BUILDING SUPPLIES LIMITED Company Secretary 2000-03-01 CURRENT 1996-01-23 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BANGOR SUPPLY COMPANY, LIMITED Company Secretary 1999-12-31 CURRENT 1961-06-14 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIMBERBASE LIMITED Company Secretary 1999-11-01 CURRENT 1973-09-26 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUCKINGHAM BUILDERS MERCHANTS LIMITED Company Secretary 1998-11-06 CURRENT 1985-09-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J THOMAS EDWARDS & SONS LIMITED Company Secretary 1998-10-31 CURRENT 1920-01-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EDWARD DOCK LIMITED Company Secretary 1998-10-31 CURRENT 1983-07-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITISH DREDGING (SERVICES) LIMITED Company Secretary 1998-10-31 CURRENT 1966-03-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B D ESTATES (1999) LIMITED Company Secretary 1998-10-31 CURRENT 1932-10-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Company Secretary 1997-09-01 CURRENT 1994-01-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MEGAMIX (SCOTLAND) LIMITED Company Secretary 1995-12-04 CURRENT 1991-10-31 Dissolved 2018-04-03
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MRCB PAINTS LIMITED Company Secretary 1991-05-07 CURRENT 1991-05-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MACNAUGHTON BLAIR LIMITED Company Secretary 1989-08-29 CURRENT 1989-08-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROVIDER SERVICES (BUILDING) LIMITED Company Secretary 1976-02-13 CURRENT 1976-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PETER WOODS, LIMITED Company Secretary 1947-12-19 CURRENT 1947-12-19 Dissolved 2018-04-17
BRIAN O'HARA MEGAMIX (SCOTLAND) LIMITED Director 2013-09-09 CURRENT 1991-10-31 Dissolved 2018-04-03
BRIAN O'HARA GRAFTON GROUP IT SERVICES LIMITED Director 2013-09-09 CURRENT 1977-03-29 Dissolved 2018-04-10
BRIAN O'HARA FKS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1982-09-15 Dissolved 2018-04-10
BRIAN O'HARA BUCKINGHAM BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1985-09-27 Dissolved 2018-04-10
BRIAN O'HARA BELPER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1987-09-30 Dissolved 2018-04-10
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1989-02-20 Dissolved 2018-04-17
BRIAN O'HARA TIME AND TEMPERATURE LIMITED Director 2013-09-09 CURRENT 1981-08-25 Dissolved 2018-05-01
BRIAN O'HARA B J WHITE LIMITED Director 2013-09-09 CURRENT 1983-06-08 Active
BRIAN O'HARA NATIONWIDE DRYWALL & INSULATION LIMITED Director 2013-09-09 CURRENT 1936-04-08 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NANTWICH) LIMITED Director 2013-09-09 CURRENT 1987-02-02 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTHWICH) LIMITED Director 2013-09-09 CURRENT 1988-09-14 Active
BRIAN O'HARA M & K BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1958-06-04 Active - Proposal to Strike off
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1993-06-24 Active
BRIAN O'HARA A.G.S. HEATING EQUIPMENT LIMITED Director 2013-09-09 CURRENT 1989-08-03 Active - Proposal to Strike off
BRIAN O'HARA JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Director 2013-09-09 CURRENT 1967-10-24 Active - Proposal to Strike off
BRIAN O'HARA ALFRETON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1971-07-20 Active
BRIAN O'HARA AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Director 2013-09-09 CURRENT 1996-04-10 Active
BRIAN O'HARA CARRON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1990-03-30 Active
BRIAN O'HARA WILLIS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1986-03-07 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Director 2013-09-09 CURRENT 1980-08-14 Active
BRIAN O'HARA NORMAN RHEAD (LONGTON) LIMITED Director 2013-09-09 CURRENT 1956-07-04 Active - Proposal to Strike off
BRIAN O'HARA J.ROBINSON(BURTON-ON-TRENT)LIMITED Director 2013-09-09 CURRENT 1923-02-02 Active
BRIAN O'HARA GLOSTER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1982-05-12 Active
BRIAN O'HARA POWER TOOL SERVICES LIMITED Director 2013-09-09 CURRENT 1983-02-08 Active
BRIAN O'HARA COOPER CLARKE EXPORTS LTD Director 2013-09-09 CURRENT 1978-11-06 Active
BRIAN O'HARA MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1985-03-22 Active - Proposal to Strike off
BRIAN O'HARA BUILDERS MERCHANTS (CHERTSEY) LIMITED Director 2013-09-09 CURRENT 2000-08-30 Active - Proposal to Strike off
BRIAN O'HARA NIALL BAILEY (BUILDING SUPPLIES) LIMITED Director 2011-11-07 CURRENT 1969-11-04 Dissolved 2018-04-17
BRIAN O'HARA BMB BUILDERS MERCHANTS LIMITED Director 2011-11-07 CURRENT 1932-11-18 Active
BRIAN O'HARA B D ESTATES (1999) LIMITED Director 2011-11-07 CURRENT 1932-10-15 Active
BRIAN O'HARA CPI MORTARS (NORTH) LIMITED Director 2011-10-12 CURRENT 1993-06-14 Active
BRIAN O'HARA PLUMBASE LIMITED Director 2011-10-12 CURRENT 1922-05-10 Active
BRIAN O'HARA BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2011-07-22 CURRENT 1961-02-17 Active
BRIAN O'HARA TECRA LIMITED Director 2011-07-22 CURRENT 1978-03-16 Active
BRIAN O'HARA KIRTON TUBE AND COMPONENTS LIMITED Director 2011-07-22 CURRENT 1982-09-29 Active
BRIAN O'HARA HALL & ROGERS LIMITED Director 2011-06-14 CURRENT 1931-10-01 Active - Proposal to Strike off
BRIAN O'HARA B.S.G. BUILDERS MERCHANTS LIMITED Director 2011-03-02 CURRENT 1993-02-09 Active
BRIAN O'HARA LONDON BUILDING SUPPLIES LIMITED Director 2011-02-11 CURRENT 1996-01-23 Dissolved 2018-04-17
BRIAN O'HARA BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2011-02-10 CURRENT 1999-01-27 Active
BRIAN O'HARA PLUMBLINE SUPPLIES LIMITED Director 2010-08-24 CURRENT 1988-06-24 Active - Proposal to Strike off
BRIAN O'HARA E.& J.W.LAKE LIMITED Director 2008-12-12 CURRENT 1960-06-16 Dissolved 2018-04-17
BRIAN O'HARA ESSEX HEATING SUPPLIES LIMITED Director 2008-12-12 CURRENT 1970-04-27 Dissolved 2018-04-10
BRIAN O'HARA G.A.DAY LIMITED Director 2008-12-12 CURRENT 1930-02-27 Active - Proposal to Strike off
BRIAN O'HARA HARVEY STEEL LINTELS LIMITED Director 2008-12-12 CURRENT 1992-07-08 Active
BRIAN O'HARA A.R. HENDRICKS LIMITED Director 2008-12-12 CURRENT 1987-07-01 Active
BRIAN O'HARA TIMBERBASE LIMITED Director 2008-12-12 CURRENT 1973-09-26 Active - Proposal to Strike off
BRIAN O'HARA HENRY AIZLEWOOD & SONS LIMITED Director 2008-12-12 CURRENT 1940-10-17 Active - Proposal to Strike off
BRIAN O'HARA HENDRICKS LOVELL LIMITED Director 2008-12-12 CURRENT 1982-11-29 Active
BRIAN O'HARA FRONTLINE BATHROOMS LTD. Director 2008-12-11 CURRENT 1990-08-21 Active
BRIAN O'HARA ACORN INSULATION LIMITED Director 2008-12-11 CURRENT 1989-10-17 Active
BRIAN O'HARA KEELSUPPLY LIMITED Director 2008-12-11 CURRENT 1990-09-18 Active
BRIAN O'HARA ONLINE HOME RETAIL LIMITED Director 2008-12-11 CURRENT 1999-10-04 Active
BRIAN O'HARA PROGRESS GROUP LIMITED Director 2008-12-11 CURRENT 1978-11-30 Active - Proposal to Strike off
BRIAN O'HARA SHOREHEAT LIMITED Director 2008-12-11 CURRENT 1981-06-04 Active
BRIAN O'HARA L & G FOREST PRODUCTS LIMITED Director 2008-12-11 CURRENT 1998-12-01 Active
BRIAN O'HARA CPI MORTARS LIMITED Director 2008-05-30 CURRENT 1996-12-12 Active
BRIAN O'HARA MACNAUGHTON BLAIR LIMITED Director 2008-05-30 CURRENT 1989-08-29 Active

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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31
2020-12-22PSC02Notification of Grafton Group (Uk) Plc as a person with significant control on 2020-12-18
2020-12-22PSC07CESSATION OF GRAFTON MERCHANTING GB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AUDAUDITOR'S RESIGNATION
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 245638537
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 245638537
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Po Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 245638537
2014-07-21AR0119/07/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2013-07-30AR0119/07/13 ANNUAL RETURN FULL LIST
2013-02-12AD03Register(s) moved to registered inspection location
2013-02-12AD02Register inspection address has been changed
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AR0119/07/12 ANNUAL RETURN FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT
2011-10-14AP04Appointment of corporate company secretary Grafton Group Secretarial Services Limited
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BISHOP
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0119/07/11 NO CHANGES
2011-05-06MISCSECTION 519
2011-04-13AUDAUDITOR'S RESIGNATION
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-20AR0119/07/10 FULL LIST
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RONALD BISHOP / 19/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 19/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ABIGAIL KNIGHT / 19/07/2010
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM PELHAM HOUSE CANWICK ROAD LINCOLN LN5 8HG
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'HARA / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 02/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RONALD BISHOP / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHADWICK / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 02/02/2010
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 02/12/2009
2009-08-14363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON JACKSON
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 20/04/2009
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BISHOP
2008-12-03288aDIRECTOR APPOINTED MICHAEL BISHOP
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JACKSON / 14/11/2008
2008-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-05RES01ALTER MEMORANDUM 23/01/2008
2008-06-06288aDIRECTOR APPOINTED BRIAN O'HARA
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-03RES13GUARANTEE 18/07/03
2007-08-01363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-07-25363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-24288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2005-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to JACKSON BUILDING CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACKSON BUILDING CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of JACKSON BUILDING CENTRES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 JACKSON BUILDING CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of JACKSON BUILDING CENTRES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JACKSON BUILDING CENTRES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACKSON BUILDING CENTRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-10 GBP £2,688 PLAY EQUIPMENT TEAM
Doncaster Council 2016-9 GBP £435 BTC COMMERCIAL
Doncaster Council 2015-3 GBP £672 PBM COMPETITIVE WORKS
South Kesteven District Council 2014-12 GBP £67,797
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £1,948 Equipment - Purchase
South Kesteven District Council 2014-11 GBP £26,704
South Kesteven District Council 2014-10 GBP £20,430
Doncaster Council 2014-10 GBP £479 CAPITAL PROGRAMME HRA
East Lindsey District Council 2014-10 GBP £1,764 Materials and Consumables
Boston Borough Council 2014-9 GBP £678 RADA EV Fitting Kit
South Kesteven District Council 2014-9 GBP £41,506
Boston Borough Council 2014-8 GBP £8,679 NEW SHOWER
South Kesteven District Council 2014-7 GBP £22,452
South Kesteven District Council 2014-6 GBP £24,831
East Lindsey District Council 2014-6 GBP £1,763 Materials and Consumables
Doncaster Council 2014-5 GBP £630 CAPITAL PROGRAMME HRA
South Kesteven District Council 2014-5 GBP £24,832
Doncaster Council 2014-4 GBP £1,006 PBM TECHNICIANS ORDERS
South Kesteven District Council 2014-4 GBP £36,147
South Holland District Coucnil 2014-4 GBP £32,240
South Kesteven District Council 2014-3 GBP £28,726
South Holland District Coucnil 2014-3 GBP £43,671
South Kesteven District Council 2014-2 GBP £36,353
Doncaster Council 2014-2 GBP £1,329 HIGHWAYS DLO RECHARGE
South Holland District Coucnil 2014-2 GBP £24,653
Corby Borough Council 2014-1 GBP £22,456
South Kesteven District Council 2014-1 GBP £27,109
Doncaster Council 2014-1 GBP £1,906 FLEXIBLE BUDGET - ADWICK
South Holland District Coucnil 2014-1 GBP £36,386
Mansfield District Council 2014-1 GBP £1,358
Corby Borough Council 2013-12 GBP £31,244
South Holland District Coucnil 2013-12 GBP £8,638
South Kesteven District Council 2013-12 GBP £29,785
Boston Borough Council 2013-12 GBP £390 HIRE OF GENIE 11-14/11/13
Doncaster Council 2013-12 GBP £4,512 HIGHWAYS DLO RECHARGE
South Kesteven District Council 2013-11 GBP £35,529
Kettering Borough Council 2013-11 GBP £3,563
Corby Borough Council 2013-11 GBP £55,174
Doncaster Council 2013-11 GBP £4,152 HIGHWAYS DLO RECHARGE
South Holland District Coucnil 2013-11 GBP £36,262
Corby Borough Council 2013-10 GBP £32,241
Doncaster Council 2013-10 GBP £1,237 PBM TECHNICIANS ORDERS
South Kesteven District Council 2013-10 GBP £26,779
South Holland District Coucnil 2013-10 GBP £35,600
South Kesteven District Council 2013-9 GBP £23,365
Corby Borough Council 2013-9 GBP £33,864
Kettering Borough Council 2013-9 GBP £1,240
Doncaster Council 2013-9 GBP £8,170
South Holland District Coucnil 2013-9 GBP £14,167
East Lindsey District Council 2013-8 GBP £1,662 Materials and Consumables
Kettering Borough Council 2013-8 GBP £4,149
Corby Borough Council 2013-8 GBP £58,832
South Kesteven District Council 2013-8 GBP £27,283
Doncaster Council 2013-8 GBP £8,160
South Holland District Coucnil 2013-8 GBP £35,302
South Kesteven District Council 2013-7 GBP £26,968
Kettering Borough Council 2013-7 GBP £4,372
Corby Borough Council 2013-7 GBP £25,537
South Holland District Coucnil 2013-7 GBP £30,942
Doncaster Council 2013-7 GBP £10,652
East Lindsey District Council 2013-6 GBP £1,662 Materials and Consumables
Kettering Borough Council 2013-6 GBP £4,102
Corby Borough Council 2013-6 GBP £29,038
South Kesteven District Council 2013-6 GBP £280
South Holland District Coucnil 2013-6 GBP £21,095
Doncaster Council 2013-6 GBP £10,419 SUPPLIES AND SERVICES
Corby Borough Council 2013-5 GBP £45,080
South Kesteven District Council 2013-5 GBP £15,490
Doncaster Council 2013-5 GBP £1,648
Rutland County Council 2013-5 GBP £194 Materials - Other Materials
South Holland District Coucnil 2013-5 GBP £21,325
South Holland District Coucnil 2013-4 GBP £23,479
South Kesteven District Council 2013-4 GBP £14,004
Doncaster Council 2013-4 GBP £3,563
Corby Borough Council 2013-4 GBP £24,562
Doncaster Council 2013-3 GBP £9,907
Derbyshire County Council 2013-3 GBP £6,199
South Holland District Coucnil 2013-3 GBP £34,745
Doncaster Council 2013-2 GBP £4,946
Derbyshire County Council 2013-2 GBP £2,738
South Holland District Coucnil 2013-2 GBP £16,518
Doncaster Council 2013-1 GBP £5,404
Derbyshire County Council 2013-1 GBP £6,652
South Holland District Coucnil 2013-1 GBP £46,856
Doncaster Council 2012-12 GBP £5,761
South Holland District Coucnil 2012-12 GBP £21,255
Derbyshire County Council 2012-11 GBP £911
South Holland District Coucnil 2012-11 GBP £22,794
Doncaster Council 2012-11 GBP £4,041
Kettering Borough Council 2012-10 GBP £5,272
Doncaster Council 2012-10 GBP £2,080
Derbyshire County Council 2012-10 GBP £1,827
South Holland District Coucnil 2012-10 GBP £41,694
East Lindsey District Council 2012-10 GBP £1,527 Materials and Consumables
Doncaster Council 2012-9 GBP £5,330
South Holland District Coucnil 2012-9 GBP £10,712
Derbyshire County Council 2012-9 GBP £8,349
Derbyshire County Council 2012-8 GBP £15,363
South Holland District Coucnil 2012-8 GBP £18,483
Nottingham City Council 2012-8 GBP £681
Nottingham City Council 2012-7 GBP £901
Kettering Borough Council 2012-7 GBP £10,042
South Holland District Coucnil 2012-7 GBP £32,537
East Lindsey District Council 2012-7 GBP £1,683 Materials and Consumables
Derbyshire County Council 2012-7 GBP £3,998
Doncaster Council 2012-6 GBP £19,027
Nottingham City Council 2012-6 GBP £1,016
Derbyshire County Council 2012-6 GBP £5,571
South Holland District Coucnil 2012-6 GBP £13,009
Kettering Borough Council 2012-5 GBP £4,661
Derbyshire County Council 2012-5 GBP £6,472
Nottinghamshire County Council 2012-5 GBP £876
East Lindsey District Council 2012-5 GBP £1,683 Materials and Consumables
South Holland District Coucnil 2012-5 GBP £42,724
South Holland District Coucnil 2012-4 GBP £29,588
Derbyshire County Council 2012-4 GBP £7,908
Kettering Borough Council 2012-3 GBP £7,240
Wakefield Council 2012-3 GBP £946
Nottingham City Council 2012-3 GBP £544
South Holland District Coucnil 2012-3 GBP £14,787
Derbyshire County Council 2012-3 GBP £6,724
Nottinghamshire County Council 2012-3 GBP £511
Nottingham City Council 2012-2 GBP £1,817
Doncaster Council 2012-2 GBP £2,296
Derbyshire County Council 2012-2 GBP £8,155
Kettering Borough Council 2012-2 GBP £770
Nottinghamshire County Council 2012-2 GBP £4,811
South Holland District Coucnil 2012-2 GBP £20,336
Nottinghamshire County Council 2012-1 GBP £1,393
Kettering Borough Council 2012-1 GBP £4,550
South Holland District Coucnil 2012-1 GBP £39,934
Derbyshire County Council 2012-1 GBP £5,402
Doncaster Council 2011-12 GBP £8,614
South Holland District Coucnil 2011-12 GBP £22,158
Derbyshire County Council 2011-11 GBP £1,567
South Holland District Coucnil 2011-11 GBP £31,512
Nottinghamshire County Council 2011-11 GBP £3,992
South Holland District Coucnil 2011-10 GBP £14,528
Derbyshire County Council 2011-10 GBP £3,865
Nottinghamshire County Council 2011-10 GBP £2,835
Derbyshire County Council 2011-9 GBP £13,684
South Holland District Coucnil 2011-9 GBP £61,591
Derbyshire County Council 2011-8 GBP £3,792
Derbyshire County Council 2011-7 GBP £5,041
Nottinghamshire County Council 2011-6 GBP £874
Derbyshire County Council 2011-6 GBP £3,173
South Holland District Coucnil 2011-6 GBP £24,858
Derbyshire County Council 2011-5 GBP £1,108
South Holland District Coucnil 2011-5 GBP £35,149
Derbyshire County Council 2011-4 GBP £1,779
South Holland District Coucnil 2011-4 GBP £11,957
Nottinghamshire County Council 2011-3 GBP £2,495
Derbyshire County Council 2011-3 GBP £2,116
South Holland District Coucnil 2011-3 GBP £31,725
Nottinghamshire County Council 2011-2 GBP £648
Derbyshire County Council 2011-2 GBP £13,633
South Holland District Coucnil 2011-2 GBP £21,925
Nottinghamshire County Council 2011-1 GBP £4,313
South Holland District Coucnil 2011-1 GBP £10,278
Derbyshire County Council 2011-1 GBP £12,655
South Holland District Coucnil 2010-12 GBP £26,848
Nottinghamshire County Council 2010-12 GBP £5,907
Derbyshire County Council 2010-12 GBP £18,103
Nottinghamshire County Council 2010-11 GBP £4,264 Estate Management & Development
Derbyshire County Council 2010-11 GBP £4,582 Stores Stock
South Holland District Coucnil 2010-11 GBP £19,122
South Holland District Coucnil 2010-10 GBP £18,891
South Holland District Coucnil 2010-9 GBP £17,827
South Holland District Coucnil 2010-8 GBP £23,734
South Holland District Coucnil 2010-7 GBP £16,054
South Holland District Coucnil 2010-6 GBP £20,316
South Holland District Coucnil 2010-5 GBP £8,481
South Holland District Coucnil 2010-4 GBP £8,103
South Holland District Coucnil 7-12 GBP £5,625
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for JACKSON BUILDING CENTRES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises R/O 66 CROSSGATES ROAD LEEDS LS15 7NN 6,50001/04/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACKSON BUILDING CENTRES 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 JACKSON BUILDING CENTRES 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.