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

E.JACKSON(CHATBURN)LIMITED

LINGARD HOUSE 7 DOWNHAM ROAD, CHATBURN, CLITHEROE, LANCASHIRE, BB7 4AU,
Company Registration Number
00909769
Private Limited Company
Active

Company Overview

About E.jackson(chatburn)limited
E.JACKSON(CHATBURN)LIMITED was founded on 1967-07-03 and has its registered office in Clitheroe. The organisation's status is listed as "Active". E.jackson(chatburn)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E.JACKSON(CHATBURN)LIMITED
 
Legal Registered Office
LINGARD HOUSE 7 DOWNHAM ROAD
CHATBURN
CLITHEROE
LANCASHIRE
BB7 4AU
Other companies in BB7
 
Filing Information
Company Number 00909769
Company ID Number 00909769
Date formed 1967-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 15:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.JACKSON(CHATBURN)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 E.JACKSON(CHATBURN)LIMITED

Current Directors
Officer Role Date Appointed
ALAN JACKSON
Company Secretary 2011-02-22
ALAN JACKSON
Director 1991-05-23
JOYCE JACKSON
Director 1991-05-23
MARGARET EDNA JACKSON
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN JACKSON
Director 1991-05-23 2017-01-30
ANNE BARRETT
Company Secretary 1991-05-23 2011-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JACKSON SHIRE TRACTORS LTD Director 2012-10-26 CURRENT 2012-07-09 Dissolved 2016-04-05
MARGARET EDNA JACKSON E JACKSON (BULK TRANSPORT) LTD Director 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off

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
2023-08-24Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-08-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-24Change of share class name or designation
2023-08-24Memorandum articles filed
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM , 9 Downham Road Chatburn, Clitheroe, Lancashire, BB7 4AU, United Kingdom
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit 8-9 Lincoln Way Salthill Industrial Estate Clitheroe Lancashire BB7 1QD
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM , Unit 8-9 Lincoln Way, Salthill Industrial Estate, Clitheroe, Lancashire, BB7 1QD
2021-08-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE JACKSON
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 7000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 7000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JACKSON
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 7000
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 7000
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AA01Previous accounting period shortened from 30/11/13 TO 31/08/13
2014-05-29AA01Previous accounting period extended from 31/08/13 TO 30/11/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 7000
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2013-05-24AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0123/05/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0123/05/11 ANNUAL RETURN FULL LIST
2011-06-16AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AP01DIRECTOR APPOINTED MARGARET EDNA JACKSON
2011-02-28AP03Appointment of Alan Jackson as company secretary
2011-02-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE BARRETT
2010-07-21AR0123/05/10 ANNUAL RETURN FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE JACKSON / 01/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JACKSON / 01/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JACKSON / 01/05/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-06AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-09363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-06363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-06-07363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-16363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-29363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-06-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 11 DOWNHAM ROAD CHATBURN NR.CLITHEROE LANCS BB7 4AU
2000-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-21363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-05-29363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-12363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-07363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-24395PARTICULARS OF MORTGAGE/CHARGE
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-24363sRETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS
1994-05-27363sRETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-07-13363sRETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS
1993-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-06-24363sRETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS
1992-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-07-01363bRETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS
1990-06-29363RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS
1990-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to E.JACKSON(CHATBURN)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 E.JACKSON(CHATBURN)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 137,715
Creditors Due After One Year 2011-08-31 £ 156,600
Creditors Due Within One Year 2012-08-31 £ 213,885
Creditors Due Within One Year 2011-08-31 £ 341,524
Provisions For Liabilities Charges 2012-08-31 £ 4,200
Provisions For Liabilities Charges 2011-08-31 £ 39,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 E.JACKSON(CHATBURN)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 7,000
Called Up Share Capital 2011-08-31 £ 7,000
Current Assets 2012-08-31 £ 158,211
Current Assets 2011-08-31 £ 218,709
Debtors 2012-08-31 £ 142,637
Debtors 2011-08-31 £ 204,158
Secured Debts 2012-08-31 £ 196,557
Secured Debts 2011-08-31 £ 258,321
Shareholder Funds 2012-08-31 £ 450,397
Shareholder Funds 2011-08-31 £ 381,864
Stocks Inventory 2012-08-31 £ 15,574
Stocks Inventory 2011-08-31 £ 14,551
Tangible Fixed Assets 2012-08-31 £ 647,986
Tangible Fixed Assets 2011-08-31 £ 700,749

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.JACKSON(CHATBURN)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.JACKSON(CHATBURN)LIMITED
Trademarks
We have not found any records of E.JACKSON(CHATBURN)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.JACKSON(CHATBURN)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 (49410 - Freight transport by road) as E.JACKSON(CHATBURN)LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where E.JACKSON(CHATBURN)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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.JACKSON(CHATBURN)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 E.JACKSON(CHATBURN)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.