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

JACKSON GRUNDY LIMITED

GOUGH LODGE, MAIN ROAD, DUSTON, NORTHAMPTONSHIRE, NN5 6JJ,
Company Registration Number
03636152
Private Limited Company
Active

Company Overview

About Jackson Grundy Ltd
JACKSON GRUNDY LIMITED was founded on 1998-09-22 and has its registered office in Duston. The organisation's status is listed as "Active". Jackson Grundy 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
JACKSON GRUNDY LIMITED
 
Legal Registered Office
GOUGH LODGE
MAIN ROAD
DUSTON
NORTHAMPTONSHIRE
NN5 6JJ
Other companies in NN5
 
Previous Names
JACKSON GRUNDY RESIDENTIAL LETTINGS LIMITED09/06/2010
Filing Information
Company Number 03636152
Company ID Number 03636152
Date formed 1998-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715355639  
Last Datalog update: 2024-03-05 07:17:01
Primary Source:Companies House
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 GRUNDY LIMITED
The following companies were found which have the same name as JACKSON GRUNDY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACKSON GRUNDY FINANCIAL SERVICES LIMITED 52 MAIN ROAD DUSTON NORTHAMPTON NN5 6JJ Active Company formed on the 2002-05-22

Company Officers of JACKSON GRUNDY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN JACKSON
Company Secretary 1998-09-23
RUSSELL BRADLEY
Director 2011-10-01
BRIAN GARETH EVANS
Director 2010-06-01
NATALIE HARTOP
Director 2011-10-01
DAVID JOHN JACKSON
Director 1998-09-22
DAVID MARTIN LEWIS
Director 1999-08-04
NICHOLAS DAVID REES
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTONY PARRISH
Director 1998-09-22 2011-07-26
SIMON HARRY SIMPSON GRUNDY
Director 1998-09-22 1998-12-30
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1998-09-22 1998-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN JACKSON JACKSON GRUNDY FINANCIAL SERVICES LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-22 Active
DAVID JOHN JACKSON JACKSON GRUNDY FINANCIAL SERVICES LIMITED Director 2002-05-23 CURRENT 2002-05-22 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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-08-02DIRECTOR APPOINTED ADAM FAULKNER
2023-08-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID REES
2023-08-02APPOINTMENT TERMINATED, DIRECTOR ANGELA MICHELLE EDGINGTON
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/03/2023
2022-09-05Change of details for Mr David John Jackson as a person with significant control on 2022-09-02
2022-09-02Director's details changed for Mr David John Jackson on 2022-09-02
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-01CH01Director's details changed for Nicholas David Rees on 2021-09-01
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036361520001
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04RES12Resolution of varying share rights or name
2021-03-04SH08Change of share class name or designation
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-08-24PSC07CESSATION OF DAVID JOHN JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE HARTOP
2019-07-12AP01DIRECTOR APPOINTED ANGELA MICHELLE EDGINGTON
2019-06-03SH06Cancellation of shares. Statement of capital on 2019-03-14 GBP 9,300
2019-06-03SH03Purchase of own shares
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN LEWIS
2019-03-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-03-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN JACKSON
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-03-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04CH01Director's details changed for David Martin Lewis on 2017-01-04
2016-12-17MEM/ARTSARTICLES OF ASSOCIATION
2016-12-17SH08Change of share class name or designation
2016-12-17RES13Resolutions passed:
  • Shares conversion 19/10/2016
  • Resolution of varying share rights or name
2016-12-17RES12VARYING SHARE RIGHTS AND NAMES
2016-12-02AD03Registers moved to registered inspection location of Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2016-12-02AD02Register inspection address changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2016-12-01AP01DIRECTOR APPOINTED NICHOLAS DAVID REES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-01CH01Director's details changed for Natalie Jones on 2016-06-01
2016-03-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05CH01Director's details changed for David Martin Lewis on 2015-10-05
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-28AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN LEWIS / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JONES / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GARETH EVANS / 15/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BRADLEY / 15/06/2015
2015-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN JACKSON on 2015-05-27
2015-05-27CH01Director's details changed for Mr David John Jackson on 2015-05-27
2015-04-20CH01Director's details changed for David Martin Lewis on 2015-04-20
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-02AR0122/09/14 FULL LIST
2014-02-10AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-30AR0122/09/13 FULL LIST
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JONES / 09/08/2013
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-24AR0122/09/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-19RES13AGREEMENT 01/10/2011
2011-10-19RES01ADOPT ARTICLES 01/10/2011
2011-10-19AP01DIRECTOR APPOINTED RUSSELL BRADLEY
2011-10-19AP01DIRECTOR APPOINTED NATALIE JONES
2011-10-19SH0101/10/11 STATEMENT OF CAPITAL GBP 10000
2011-10-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-05AR0122/09/11 FULL LIST
2011-08-03RES13PAYMENT OUT OF PROFITS 26/07/2011
2011-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-03SH0603/08/11 STATEMENT OF CAPITAL GBP 8202
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARRISH
2011-02-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-22AR0122/09/10 FULL LIST
2010-06-23MEM/ARTSARTICLES OF ASSOCIATION
2010-06-23RES13COMPANY BUSINESS 01/06/2010
2010-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-11AP01DIRECTOR APPOINTED BRIAN GARETH EVANS
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM GOUGH LODGE DUSTON NORTHAMPTON NN5 6JJ UNITED KINGDOM
2010-06-11SH0101/06/10 STATEMENT OF CAPITAL GBP 10002.00
2010-06-09RES15CHANGE OF NAME 01/06/2010
2010-06-09CERTNMCOMPANY NAME CHANGED JACKSON GRUNDY RESIDENTIAL LETTINGS LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-09RES13COMPANY BUSINESS 28/05/2010
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM GOUGH ROAD DUSTON NORTHAMPTON NN5 6JJ UNITED KINGDOM
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM GOUGH LODGE DUSTON NORTHAMPTON NN5 6JJ UNITED KINGDOM
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 24 BRIDGE STREET NORTHAMPTON NN1 1NT
2010-04-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-27363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-22363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-15363aRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02CERTNMCOMPANY NAME CHANGED LOWERYS RESIDENTIAL LETTINGS LIM ITED CERTIFICATE ISSUED ON 02/02/04
2003-11-11363aRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-06-27288cDIRECTOR'S PARTICULARS CHANGED
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-02288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-24363aRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-03-12225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/05/02
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-24363aRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to JACKSON GRUNDY 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 GRUNDY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JACKSON GRUNDY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GRUNDY LIMITED

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

Government spend with JACKSON GRUNDY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Daventry District Council 2012-01-18 GBP £760 DAVENTRY HOMELESSNESS PREVENTION SCHEME
Daventry District Council 2011-06-21 GBP £975
Daventry District Council 2011-06-15 GBP £975
Daventry District Council 2011-03-29 GBP £950
Daventry District Council 2010-08-03 GBP £950
Daventry District Council 2010-04-22 GBP £950

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 GRUNDY 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 GRUNDY 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 GRUNDY 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.
    Other companies at postcode NN5 6JJ