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

R & M JACKSON DEVELOPMENTS LIMITED

CAVENDISH HOUSE 39-41, WATERLOO STREET, BIRMINGHAM, B2 5PP,
Company Registration Number
02972925
Private Limited Company
Liquidation

Company Overview

About R & M Jackson Developments Ltd
R & M JACKSON DEVELOPMENTS LIMITED was founded on 1994-10-03 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". R & M Jackson Developments 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
R & M JACKSON DEVELOPMENTS LIMITED
 
Legal Registered Office
CAVENDISH HOUSE 39-41
WATERLOO STREET
BIRMINGHAM
B2 5PP
Other companies in CV35
 
Filing Information
Company Number 02972925
Company ID Number 02972925
Date formed 1994-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661530649  
Last Datalog update: 2023-10-07 20:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & M JACKSON DEVELOPMENTS 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 R & M JACKSON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JEANNA MARIE JACKSON
Director 2018-02-09
RICHARD ANTHONY JACKSON
Director 1994-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANDREW JACKSON
Company Secretary 1994-10-03 2017-02-02
MARTIN ANDREW JACKSON
Director 1994-10-03 2017-02-02
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-10-03 1994-10-03
WILDMAN & BATTELL LIMITED
Nominated Director 1994-10-03 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANNA MARIE JACKSON LANGLEY MEADOWS MANAGEMENT COMPANY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
JEANNA MARIE JACKSON LANGLEY MEADOWS LIMITED Director 2016-08-27 CURRENT 2016-08-27 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
2023-09-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-12Appointment of a voluntary liquidator
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 8 Jury Street Warwick CV34 4EW
2023-09-12Voluntary liquidation Statement of affairs
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10Director's details changed for Mrs Jeanna Marie Jackson on 2022-11-04
2022-11-10Director's details changed for Mrs Jeanna Marie Jackson on 2022-11-04
2022-11-10Director's details changed for Mr Richard Anthony Jackson on 2022-11-04
2022-11-10Director's details changed for Mr Richard Anthony Jackson on 2022-11-04
2022-11-10Change of details for Mrs Jeanna Marie Jackson as a person with significant control on 2022-11-04
2022-11-10Change of details for Mrs Jeanna Marie Jackson as a person with significant control on 2022-11-04
2022-11-10Change of details for Mr Richard Anthony Jackson as a person with significant control on 2022-11-04
2022-11-10Change of details for Mr Richard Anthony Jackson as a person with significant control on 2022-11-04
2022-11-10CH01Director's details changed for Mrs Jeanna Marie Jackson on 2022-11-04
2022-11-10PSC04Change of details for Mrs Jeanna Marie Jackson as a person with significant control on 2022-11-04
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-18CH01Director's details changed for Mr Richard Anthony Jackson on 2019-10-10
2019-10-18PSC04Change of details for Mrs Jeanna Marie Jackson as a person with significant control on 2019-10-10
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MRS JEANNA MARIE JACKSON
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-03PSC07CESSATION OF PATRICIA ANN JACKSON AS A PSC
2017-10-03PSC07CESSATION OF MARTIN ANDREW JACKSON AS A PSC
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-13SH06Cancellation of shares. Statement of capital on 2017-02-02 GBP 500.00
2017-02-23SH03Purchase of own shares
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW JACKSON
2017-02-14TM02Termination of appointment of Martin Andrew Jackson on 2017-02-02
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0101/10/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Mr Richard Anthony Jackson on 2015-10-31
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM The Croft Rowington Green Rowington Warwick Warwickshire CV35 7DB
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AR0103/10/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0103/10/12 ANNUAL RETURN FULL LIST
2012-05-29CH01Director's details changed for Mr Richard Anthony Jackson on 2012-04-26
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM the White House Snitterfield Street Hampton Lucy Warwick Warwickshire CV35 8AX United Kingdom
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-04AR0103/10/11 FULL LIST
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM THE WHITE HOUSE SNITTERFIELD STREET LUCY HAMPTON CV35 8AX
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JACKSON / 03/10/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW JACKSON / 03/10/2011
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ANDREW JACKSON / 01/10/2011
2010-11-23AR0103/10/10 FULL LIST
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02AR0103/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JACKSON / 30/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW JACKSON / 30/10/2009
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-03-27225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-11-14363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-04363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-26363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-10-13395PARTICULARS OF MORTGAGE/CHARGE
2001-10-13395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: WHITE HOUSE SNITTERFIELD STREET, HAMPTON LUCY CV35 8AX
2001-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/01
2001-02-08363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-04363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-10363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-06363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: THE COURTYARD BARSTON LANE EASTCOTE SOLIHULL WEST MIDLANDS B92 0HS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-08-15395PARTICULARS OF MORTGAGE/CHARGE
1997-05-16363sRETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to R & M JACKSON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-05
Resolutions for Winding-up2023-09-05
Fines / Sanctions
No fines or sanctions have been issued against R & M JACKSON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-23 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-07-25 Outstanding THE CO-OPERATIVE BANK PLC
MORTGAGE 2007-03-26 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER DEPOSITS 2004-02-20 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2001-10-27 Outstanding CHRISTOPHER ALBERT GREENWAY
LEGAL MORTGAGE 2001-10-13 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEED 1997-08-15 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-06-01 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 R & M JACKSON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of R & M JACKSON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & M JACKSON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of R & M JACKSON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & M JACKSON DEVELOPMENTS 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 (41100 - Development of building projects) as R & M JACKSON DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where R & M JACKSON DEVELOPMENTS 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 R & M JACKSON DEVELOPMENTS 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 R & M JACKSON DEVELOPMENTS 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.