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

JACKSON FINE HOMES LIMITED

CARDREW HOUSE, CARDREW INDUSTRIAL ESTATE, REDRUTH, TR15 1SP,
Company Registration Number
02183495
Private Limited Company
Active

Company Overview

About Jackson Fine Homes Ltd
JACKSON FINE HOMES LIMITED was founded on 1987-10-26 and has its registered office in Redruth. The organisation's status is listed as "Active". Jackson Fine Homes 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
JACKSON FINE HOMES LIMITED
 
Legal Registered Office
CARDREW HOUSE
CARDREW INDUSTRIAL ESTATE
REDRUTH
TR15 1SP
Other companies in TR1
 
Previous Names
JACKSON FINE HOMES (CORNWALL) LIMITED29/01/2021
Filing Information
Company Number 02183495
Company ID Number 02183495
Date formed 1987-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSON FINE HOMES 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 JACKSON FINE HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RONALD WATSON YATES
Company Secretary 1994-03-03
CHRISTOPHER RONALD WATSON YATES
Director 1994-03-03
LESLEY MERYL YATES
Director 1994-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY LANGDON
Company Secretary 1992-10-17 1994-03-03
NICHOLAS ANDREW EYRE
Director 1992-10-17 1994-03-03
ANDREW MICHAEL PRATT
Director 1992-10-17 1994-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD WATSON YATES MAWNAN SHEAR DEVELOPMENTS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
LESLEY MERYL YATES MAWNAN SHEAR DEVELOPMENTS LIMITED Director 2015-12-04 CURRENT 2015-12-04 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
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021834950011
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021834950012
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021834950013
2023-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021834950013
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-17CH01Director's details changed for Mr Christopher Ronald Watson Yates on 2022-10-17
2022-06-01CH01Director's details changed for Mr Christopher Ronald Watson Yates on 2022-04-08
2022-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER RONALD WATSON YATES on 2022-04-08
2022-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA COOPER
2022-04-01PSC07CESSATION OF CHRISTOPHER RONALD WATSON YATES AS A PERSON OF SIGNIFICANT CONTROL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-09-10SH08Change of share class name or designation
2021-09-10MEM/ARTSARTICLES OF ASSOCIATION
2021-09-10RES12Resolution of varying share rights or name
2021-08-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29RES15CHANGE OF COMPANY NAME 29/01/21
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 11 Green Lane Redruth TR15 1JY England
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER RONALD WATSON YATES on 2019-11-19
2019-11-19CH01Director's details changed for Mr Christopher Ronald Watson Yates on 2019-11-19
2019-11-19PSC04Change of details for Mr Christopher Ronald Watson Yates as a person with significant control on 2019-11-19
2019-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/19 FROM Peat House Newham Road Truro Cornwall TR1 2DP
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 500100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021834950013
2017-04-19RES13Resolutions passed:
  • Agreement 05/04/2017
2017-04-19RES12Resolution of varying share rights or name
2017-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 500104
2017-04-05SH0105/04/17 STATEMENT OF CAPITAL GBP 500104
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 500100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 500100
2015-10-27AR0111/10/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 500100
2014-10-24AR0111/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021834950012
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 500100
2013-10-22AR0111/10/13 ANNUAL RETURN FULL LIST
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021834950011
2013-04-06MG01Particulars of a mortgage or charge / charge no: 10
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0111/10/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2011-10-18AR0111/10/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-26AR0111/10/10 FULL LIST
2010-02-17RES0102/02/2010
2010-02-09SH20STATEMENT BY DIRECTORS
2010-02-09SH1909/02/10 STATEMENT OF CAPITAL GBP 500100
2010-02-09CAP-SSSOLVENCY STATEMENT DATED 30/01/10
2010-02-09RES06REDUCE ISSUED CAPITAL 02/02/2010
2010-02-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-16AR0111/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MERYL YATES / 11/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD WATSON YATES / 11/10/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER YATES / 02/12/2008
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-11363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-14363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-19363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-03-27CERTNMCOMPANY NAME CHANGED YATES ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 28/03/00
2000-02-06SASHARES AGREEMENT OTC
2000-01-04287REGISTERED OFFICE CHANGED ON 04/01/00 FROM: CENTRAL ESTATE OFFICES 27 MARKET PLACE PENZANCE CORNWALL TR18 2JD
1999-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-22123£ NC 100/1000000 14/12/99
1999-12-22ORES04NC INC ALREADY ADJUSTED 14/12/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to JACKSON FINE HOMES 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 FINE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding BARCLAYS BANK PLC
2013-12-19 Outstanding BARCLAYS BANK PLC
2013-04-18 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2013-04-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-03-14 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2013-03-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-09 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-05-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-02-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 JACKSON FINE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of JACKSON FINE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSON FINE HOMES LIMITED
Trademarks
We have not found any records of JACKSON FINE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSON FINE HOMES 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 (41202 - Construction of domestic buildings) as JACKSON FINE HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where JACKSON FINE HOMES 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 FINE HOMES 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 FINE HOMES 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.