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

BILLINGS JACKSON LIMITED

27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
03567823
Private Limited Company
Active

Company Overview

About Billings Jackson Ltd
BILLINGS JACKSON LIMITED was founded on 1998-05-20 and has its registered office in Kent. The organisation's status is listed as "Active". Billings Jackson Limited is a Private Limited Company registered in 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
BILLINGS JACKSON LIMITED
 
Legal Registered Office
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in CT1
 
Filing Information
Company Number 03567823
Company ID Number 03567823
Date formed 1998-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843258912  
Last Datalog update: 2024-01-05 06:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLINGS JACKSON LIMITED
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY 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 BILLINGS JACKSON LIMITED
The following companies were found which have the same name as BILLINGS JACKSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BILLINGS JACKSON DESIGN LLP 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Dissolved Company formed on the 2010-10-04

Company Officers of BILLINGS JACKSON LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JACKSON
Company Secretary 1998-05-20
EOIN BILLINGS
Director 1998-05-20
DUNCAN JACKSON
Director 1998-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-05-20 1998-05-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-05-20 1998-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EOIN BILLINGS I-ELEVEN LIMITED Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2018-06-19
EOIN BILLINGS BALATECH LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
EOIN BILLINGS LEONARD BILLINGS JACKSON LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
EOIN BILLINGS ENVIARCH LIMITED Director 2007-07-27 CURRENT 2004-09-16 Active
DUNCAN JACKSON LEONARD BILLINGS JACKSON LIMITED Director 2010-09-24 CURRENT 2010-09-24 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
2023-05-26CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14PSC04Change of details for Mr Eoin Billings as a person with significant control on 2021-04-01
2021-07-14CH01Director's details changed for Mr Eoin Billings on 2021-04-01
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CH01Director's details changed for Mr Eoin Billings on 2020-09-21
2020-10-05PSC04Change of details for Mr Eoin Billings as a person with significant control on 2020-09-21
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-28PSC04Change of details for Mr Duncan Jackson as a person with significant control on 2020-04-01
2020-05-28CH01Director's details changed for Mr Duncan Jackson on 2020-04-01
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CH01Director's details changed for Mr Eoin Billings on 2019-09-01
2019-11-06PSC04Change of details for Mr Eoin Billings as a person with significant control on 2019-09-01
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-06-20SH08Change of share class name or designation
2018-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-14RES12VARYING SHARE RIGHTS AND NAMES
2018-06-14RES13Resolutions passed:
  • Share rights 31/03/2017
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOIN BILLINGS
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JACKSON
2018-06-05PSC09Withdrawal of a person with significant control statement on 2018-06-05
2018-06-05PSC08Notification of a person with significant control statement
2018-06-05PSC07CESSATION OF KRISTIN JACKSON AS A PSC
2018-06-05PSC07CESSATION OF NINA DEELY AS A PSC
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIN JACKSON
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA DEELY
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0120/05/16 ANNUAL RETURN FULL LIST
2015-11-06CH01Director's details changed for Mr Duncan Jackson on 2015-11-02
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19CH01Director's details changed for Mr Duncan Jackson on 2014-12-01
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0120/05/15 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0120/05/14 ANNUAL RETURN FULL LIST
2013-06-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0120/05/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0120/05/12 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN BILLINGS / 23/08/2011
2011-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0120/05/11 FULL LIST
2010-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JACKSON / 24/09/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JACKSON / 24/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EOIN BILLINGS / 24/09/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JACKSON / 23/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACKSON / 23/09/2010
2010-10-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EOIN BILLINGS / 31/07/2010
2010-06-28AR0120/05/10 FULL LIST
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JACKSON / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACKSON / 01/10/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-06-23363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-11AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-21363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-26363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363aRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-16363aRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-27363aRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-16363aRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-16363aRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-06-16288cDIRECTOR'S PARTICULARS CHANGED
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-28363aRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-25363aRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 1ST FLOOR 143-149 GREAT PORTLAND STREET, LONDON W1N 5FB
1998-08-04225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-07-2488(2)RAD 09/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-07-13288bDIRECTOR RESIGNED
1998-07-13288bSECRETARY RESIGNED
1998-07-13288aNEW DIRECTOR APPOINTED
1998-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BILLINGS JACKSON 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 BILLINGS JACKSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BILLINGS JACKSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BILLINGS JACKSON LIMITED

Intangible Assets
Patents
We have not found any records of BILLINGS JACKSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILLINGS JACKSON LIMITED
Trademarks
We have not found any records of BILLINGS JACKSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLINGS 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 (71129 - Other engineering activities) as BILLINGS JACKSON LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BILLINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILLINGS 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 BILLINGS 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.