Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD
Company Information for

JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD

3 BROAD STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8BT,
Company Registration Number
03677273
Private Limited Company
Active

Company Overview

About Jackson Property (lettings & Management) Ltd
JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD was founded on 1998-12-02 and has its registered office in Herefordshire. The organisation's status is listed as "Active". Jackson Property (lettings & Management) Ltd 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 PROPERTY (LETTINGS & MANAGEMENT) LTD
 
Legal Registered Office
3 BROAD STREET
LEOMINSTER
HEREFORDSHIRE
HR6 8BT
Other companies in HR6
 
Previous Names
JACKSON PROPERTY (LEOMINSTER) LTD21/12/2023
JACKSON INTERNATIONAL (UK) LTD15/01/2018
BILL JACKSON ESTATE AGENCY (LEOMINSTER) LTD.09/11/2007
Filing Information
Company Number 03677273
Company ID Number 03677273
Date formed 1998-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB549890681  
Last Datalog update: 2024-11-05 21:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD
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 PROPERTY (LETTINGS & MANAGEMENT) LTD

Current Directors
Officer Role Date Appointed
MATTHEW JAMES JACKSON
Director 2004-08-13
WILLIAM JAMES JACKSON
Director 1998-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANET MURRAY
Company Secretary 2003-05-16 2011-05-27
PETER JAMES HICKS
Director 1998-12-02 2005-03-31
CYNTHIA JACKSON
Company Secretary 2002-05-01 2003-05-16
SARAH JAYNE DAVIES
Company Secretary 2000-02-01 2002-04-30
DOROTHY ISABEL LLOYD
Company Secretary 1998-12-02 2000-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-02 1998-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES JACKSON JACKSON (INTERNATIONAL) LIMITED Director 1992-05-04 CURRENT 1989-05-04 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
2024-10-25CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES
2024-09-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25CESSATION OF WILLIAM JAMES JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Notification of Jackson (International) Limited as a person with significant control on 2024-04-18
2023-07-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES JACKSON
2023-07-14CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-04-28CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2022-08-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE DAVID ANDERSON
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15AP01DIRECTOR APPOINTED MR NATHAN NEIL JACKMAN-SMITH
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-02-18AP01DIRECTOR APPOINTED MR LEE DAVID ANDERSON
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15RES15CHANGE OF COMPANY NAME 15/01/18
2018-01-15CERTNMCOMPANY NAME CHANGED JACKSON INTERNATIONAL (UK) LTD CERTIFICATE ISSUED ON 15/01/18
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-08-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12CH01Director's details changed for Mr William James Jackson on 2016-12-05
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 800
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 800
2015-12-16AR0102/12/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 800
2014-12-05AR0102/12/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 800
2013-12-16AR0102/12/13 ANNUAL RETURN FULL LIST
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0102/12/12 ANNUAL RETURN FULL LIST
2012-08-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0102/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY IRENE MURRAY
2010-12-17AR0102/12/10 ANNUAL RETURN FULL LIST
2010-12-17CH01Director's details changed for Mr Matthew James Jackson on 2010-12-01
2010-09-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0102/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES JACKSON / 15/12/2009
2009-07-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JACKSON / 15/09/2008
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-09CERTNMCOMPANY NAME CHANGED BILL JACKSON ESTATE AGENCY (LEOM INSTER) LTD. CERTIFICATE ISSUED ON 09/11/07
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-18363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19288bDIRECTOR RESIGNED
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-09-0888(2)RAD 13/03/01--------- £ SI 990@1
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-08363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-12288bSECRETARY RESIGNED
2003-05-27288aNEW SECRETARY APPOINTED
2002-12-09363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-21288bSECRETARY RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED
2002-04-1188(2)RAD 06/03/01--------- £ SI 8@1
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-21363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13288aNEW SECRETARY APPOINTED
2000-04-13288bSECRETARY RESIGNED
2000-01-14363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-02-23225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1998-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD 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 PROPERTY (LETTINGS & MANAGEMENT) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 6,019
Creditors Due After One Year 2012-03-31 £ 11,143
Creditors Due Within One Year 2013-03-31 £ 116,174
Creditors Due Within One Year 2012-03-31 £ 85,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PROPERTY (LETTINGS & MANAGEMENT) LTD

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 84,787
Current Assets 2012-03-31 £ 61,582
Debtors 2013-03-31 £ 84,741
Debtors 2012-03-31 £ 61,529
Tangible Fixed Assets 2013-03-31 £ 24,928
Tangible Fixed Assets 2012-03-31 £ 30,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD
Trademarks
We have not found any records of JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD. 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 (68310 - Real estate agencies) as JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD 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 PROPERTY (LETTINGS & MANAGEMENT) LTD 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 PROPERTY (LETTINGS & MANAGEMENT) LTD 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.