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

JACKSON LLOYD LIMITED

UNIT 1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 4AH,
Company Registration Number
00981979
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jackson Lloyd Ltd
JACKSON LLOYD LIMITED was founded on 1970-06-12 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Jackson Lloyd Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JACKSON LLOYD LIMITED
 
Legal Registered Office
UNIT 1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK
BROCKWORTH
GLOUCESTER
GLOUCESTERSHIRE
GL3 4AH
Other companies in GL3
 
Previous Names
JACKSON LLOYD (D.B.M.) LIMITED18/02/2003
Filing Information
Company Number 00981979
Company ID Number 00981979
Date formed 1970-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-09-07 01:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSON LLOYD 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 LLOYD LIMITED
The following companies were found which have the same name as JACKSON LLOYD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Jackson Lloyd Group LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2016-06-23
JACKSON LLOYD 12 INC Oklahoma Unknown
JACKSON LLOYD 12 INC Arkansas Unknown

Company Officers of JACKSON LLOYD LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2010-09-30
MEARS GROUP PLC
Director 2010-09-30
BEN ROBERT WESTRAN
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART WILLIAM YATES
Company Secretary 2008-01-08 2010-09-30
WALLACE SIMON DUTHIE HINSHELWOOD
Director 2009-09-18 2010-09-30
WILLIAM ANTHONY LLOYD
Director 1992-07-11 2010-09-30
GREGORY IAN MACLEOD
Director 2007-10-01 2010-09-30
DUNCAN WILLIAMS
Director 2008-01-24 2010-09-30
STUART WILLIAM YATES
Director 2007-10-01 2010-09-30
GARY JOHN CHISNALL
Director 2005-09-15 2010-05-25
STEPHEN COE
Director 2008-01-24 2010-03-26
JANE ANN SPELLACY
Director 2005-09-15 2009-09-23
DAVID BATTERTON
Director 2005-09-15 2009-08-24
LAURENCE GEORGE BAINBRIDGE
Director 2008-01-24 2009-07-03
PHILIP ROY NIELD
Company Secretary 2007-11-21 2008-01-08
WILLIAM ANTHONY LLOYD
Company Secretary 2007-04-24 2007-11-21
DAVID JOHN CLEARY
Director 1992-07-11 2007-06-30
STEVE YARWOOD
Company Secretary 2005-09-15 2007-04-24
STEVE YARWOOD
Director 2005-09-15 2007-04-24
MICHAEL DENNIS CLEARY
Director 1992-07-11 2006-09-30
WILLIAM ANTHONY LLOYD
Company Secretary 1992-07-11 2005-09-15
WILLIAM GERARD LLOYD
Director 1992-07-11 1994-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN HEATHER HOUSING LIMITED Director 2016-10-27 CURRENT 2011-07-21 Active
BEN ROBERT WESTRAN MORRISON FACILITIES SERVICES LIMITED Director 2016-10-24 CURRENT 1989-10-02 Active
BEN ROBERT WESTRAN TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
BEN ROBERT WESTRAN TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
BEN ROBERT WESTRAN HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
BEN ROBERT WESTRAN INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
BEN ROBERT WESTRAN MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
BEN ROBERT WESTRAN PLEXUS UK (SYSTEMS) LIMITED Director 2013-07-03 CURRENT 2010-05-19 Dissolved 2017-08-22
BEN ROBERT WESTRAN HELCIM GROUP LIMITED Director 2013-07-03 CURRENT 2011-02-11 Active
BEN ROBERT WESTRAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2013-07-03 CURRENT 1997-02-03 Active
BEN ROBERT WESTRAN HELCIM HOMES LTD Director 2013-05-15 CURRENT 2012-10-16 Active
BEN ROBERT WESTRAN ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
BEN ROBERT WESTRAN NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
BEN ROBERT WESTRAN INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN SUPPORTA LIMITED Director 2010-05-10 CURRENT 2000-05-26 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
BEN ROBERT WESTRAN TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
BEN ROBERT WESTRAN TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
BEN ROBERT WESTRAN SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS BUSINESS SERVICES LIMITED Director 2010-02-28 CURRENT 1989-09-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
BEN ROBERT WESTRAN TERRAQUEST LIMITED Director 2010-02-28 CURRENT 1989-03-06 Active
BEN ROBERT WESTRAN MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN MEARS LIFETIME HOMES LIMITED Director 2009-03-01 CURRENT 2002-11-05 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS CARE (NORTHERN IRELAND) LIMITED Director 2009-03-01 CURRENT 1998-12-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS HOME IMPROVEMENT LIMITED Director 2009-03-01 CURRENT 1999-02-19 Active
BEN ROBERT WESTRAN MEARS HOMES LIMITED Director 2009-03-01 CURRENT 2000-01-04 Active
BEN ROBERT WESTRAN MEARS MODULAR HOMES LIMITED Director 2009-03-01 CURRENT 2003-07-10 Active - Proposal to Strike off
BEN ROBERT WESTRAN ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
BEN ROBERT WESTRAN CAREFORCE SERVICES LIMITED Director 2008-04-18 CURRENT 1999-05-05 Dissolved 2018-08-07
BEN ROBERT WESTRAN CAREFORCE GROUP LIMITED Director 2008-04-18 CURRENT 2004-08-09 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2008-03-01 CURRENT 1997-07-24 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Director 2008-01-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Director 2008-01-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BEN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-01-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BEN ROBERT WESTRAN POWERSAVE LIMITED Director 2008-01-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
BEN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Director 2008-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Director 2008-01-01 CURRENT 1998-11-20 Active
BEN ROBERT WESTRAN SCION GROUP LIMITED Director 2008-01-01 CURRENT 2000-01-12 Active
BEN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2003-04-08 Active
BEN ROBERT WESTRAN MEARS ENERGY LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN MEARS WALES LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-01-01 CURRENT 1994-10-06 Active
BEN ROBERT WESTRAN MEARS ESTATES LIMITED Director 2008-01-01 CURRENT 1999-02-25 Active
BEN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-09-04 Active
BEN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Director 2008-01-01 CURRENT 1992-08-07 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Director 2008-01-01 CURRENT 1933-06-17 Active
BEN ROBERT WESTRAN MEARS LIMITED Director 2007-11-13 CURRENT 1990-07-06 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
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-05DS01Application to strike the company off the register
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24SH19Statement of capital on 2017-05-24 GBP 1
2017-05-24CAP-SSSolvency Statement dated 08/05/17
2017-05-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR BEN ROBERT WESTRAN on 2017-02-17
2017-02-17CH01Director's details changed for Mr Ben Robert Westran on 2017-02-17
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2883717
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2883717
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2883717
2014-07-17AR0111/07/14 ANNUAL RETURN FULL LIST
2013-07-23AR0111/07/13 ANNUAL RETURN FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-25AR0111/07/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-07-12AR0111/07/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01MISCSECTION 519
2011-01-12AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-01-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-28AUDAUDITOR'S RESIGNATION
2010-10-19AP03SECRETARY APPOINTED BEN ROBERT WESTRAN
2010-10-19AP02CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC
2010-10-19AP01DIRECTOR APPOINTED MR BEN ROBERT WESTRAN
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY STUART YATES
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE HINSHELWOOD
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART YATES
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MACLEOD
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAMS
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 2 PADDOCK ROAD SKELMERSDALE LANCASHIRE WN8 9PL
2010-10-07SH0130/09/10 STATEMENT OF CAPITAL GBP 2883717
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-11AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-08-03AR0111/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY LLOYD / 11/07/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY CHISNALL
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COE
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE SPELLACY
2009-09-30288aDIRECTOR APPOINTED WALLACE SIMON DUTHIE HINSHELWOOD
2009-09-24363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-09-24190LOCATION OF DEBENTURE REGISTER
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID BATTERTON
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE BAINBRIDGE
2009-01-13363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2009-01-13353LOCATION OF REGISTER OF MEMBERS
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288aDIRECTOR APPOINTED STEPHEN COE
2008-02-26288aDIRECTOR APPOINTED LAURENCE GEORGE BAINBRIDGE
2008-02-18288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288bSECRETARY RESIGNED
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-03RES13SEC155/INTRA GROUP LOA 21/12/07
2008-01-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-0388(2)RAD 21/12/07--------- £ SI 480000@1=480000 £ IC 53717/533717
2007-12-20CERT15REDUCTION OF ISSUED CAPITAL
2007-12-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-12-20RES06REDUCE ISSUED CAPITAL 23/11/07
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01123NC INC ALREADY ADJUSTED 22/11/07
2007-11-30225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-30RES04£ NC 54645/3504645 22/1
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JACKSON LLOYD 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 LLOYD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A DEBENTURE DATED 21 APRIL 2008 AND 2010-12-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-11-22 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2005-09-15 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-09-15 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1992-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
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
2010-03-31

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 JACKSON LLOYD LIMITED

Intangible Assets
Patents
We have not found any records of JACKSON LLOYD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSON LLOYD LIMITED
Trademarks
We have not found any records of JACKSON LLOYD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACKSON LLOYD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2013-11 GBP £1,237
St Helens Council 2013-10 GBP £2,641
St Helens Council 2013-8 GBP £592
St Helens Council 2013-6 GBP £3,277
St Helens Council 2013-4 GBP £18,549
St Helens Council 2013-3 GBP £10,164
St Helens Council 2013-2 GBP £10,089
St Helens Council 2013-1 GBP £27,706
St Helens Council 2012-12 GBP £650
St Helens Council 2012-11 GBP £10,290
St Helens Council 2012-10 GBP £13,565
St Helens Council 2012-9 GBP £37,241
St Helens Council 2012-8 GBP £11,756
St Helens Council 2012-7 GBP £39,337
St Helens Council 2012-6 GBP £103,874
St Helens Council 2012-5 GBP £16,528
St Helens Council 2012-4 GBP £27,034
St Helens Council 2012-3 GBP £17,579
St Helens Council 2012-2 GBP £21,775
St Helens Council 2012-1 GBP £12,723
St Helens Council 2011-12 GBP £22,122
St Helens Council 2011-11 GBP £20,784
St Helens Council 2011-10 GBP £174,053
St Helens Council 2011-9 GBP £25,492
St Helens Council 2011-8 GBP £35,662
St Helens Council 2011-7 GBP £25,144
St Helens Council 2011-6 GBP £21,789
St Helens Council 2011-5 GBP £35,569
St Helens Council 2011-4 GBP £96,913
Salford City Council 2011-4 GBP £5,634 Pmnt to Ctrs-Improv
Salford City Council 2011-1 GBP £43,571 Pmnt to Ctrs-Improv
Cheshire East Council 0-0 GBP £189,880 Builders

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
No properties were found where JACKSON LLOYD 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 JACKSON LLOYD 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 LLOYD 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.