1 JACKSONS LANE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

1 JACKSONS LANE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151200

Incorporation date

29/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queens House, 180 Tottenham Court Road, London W1T 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1987)
dot icon29/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/10/2025
Appointment of Chew Ann Patricia as a director on 2025-10-21
dot icon16/04/2025
Termination of appointment of Lucy Joanne Henderson as a secretary on 2025-03-28
dot icon16/04/2025
Termination of appointment of Lucy Joanne Henderson as a director on 2025-03-28
dot icon16/04/2025
Cessation of Lucy Joanne Henderson as a person with significant control on 2025-03-28
dot icon16/04/2025
Cessation of Andrew Foster Thompson as a person with significant control on 2025-03-28
dot icon16/04/2025
Notification of a person with significant control statement
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon27/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon01/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/05/2021
Registered office address changed from Queens House Tottenham Court London W1T 7PD United Kingdom to Queens House 180 Tottenham Court Road London W1T 7PD on 2021-05-20
dot icon01/12/2020
Registered office address changed from 1 Jacksons Lane Highgate London N6 5SR to Queens House Tottenham Court London W1T 7PD on 2020-12-01
dot icon01/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon05/12/2016
Micro company accounts made up to 2016-03-31
dot icon11/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon15/02/2016
Micro company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Katherine Mary Hart as a director on 2015-08-08
dot icon28/01/2015
Micro company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Alison Thomas as a director on 2014-06-01
dot icon25/09/2014
Appointment of Ms Lucy Joanne Henderson as a director on 2014-06-01
dot icon25/09/2014
Termination of appointment of Catherine Elizabeth Terry as a secretary on 2013-11-09
dot icon25/09/2014
Termination of appointment of Liam James Terry as a director on 2013-11-09
dot icon25/09/2014
Appointment of Ms Lucy Joanne Henderson as a secretary on 2014-06-01
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Andrew Foster Thompson as a director
dot icon26/07/2011
Termination of appointment of Antony Read as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon27/07/2010
Director's details changed for Alison Thomas on 2010-07-18
dot icon27/07/2010
Director's details changed for Liam James Terry on 2010-07-18
dot icon27/07/2010
Director's details changed for Mr Anthony Read on 2010-07-18
dot icon11/06/2010
Appointment of Mrs Katherine Mary Hart as a director
dot icon10/06/2010
Termination of appointment of Claire Southern as a director
dot icon10/06/2010
Appointment of Mrs Catherine Elizabeth Terry as a secretary
dot icon10/06/2010
Termination of appointment of Claire Southern as a secretary
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 19/07/09; full list of members
dot icon10/08/2009
Appointment terminated director michael mercer
dot icon28/01/2009
Director appointed alison gay thomas
dot icon21/01/2009
Director appointed liam james terry
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Director appointed mr anthony read
dot icon04/01/2009
Appointment terminated director katie smith
dot icon14/08/2008
Return made up to 19/07/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 19/07/07; full list of members
dot icon30/07/2007
Director resigned
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/08/2006
Return made up to 19/07/06; full list of members
dot icon18/08/2006
Director resigned
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 19/07/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 19/07/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 19/07/03; full list of members
dot icon08/04/2003
Secretary's particulars changed;director's particulars changed
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/08/2002
Return made up to 19/07/02; full list of members
dot icon05/08/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Return made up to 19/07/01; full list of members
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
Director resigned
dot icon08/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
New secretary appointed;new director appointed
dot icon18/07/2001
New director appointed
dot icon17/08/2000
Return made up to 19/07/00; full list of members
dot icon17/08/2000
New secretary appointed
dot icon19/04/2000
Accounts for a small company made up to 2000-03-31
dot icon05/03/2000
Accounts for a small company made up to 1999-03-31
dot icon13/10/1999
Secretary resigned;director resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
Return made up to 19/07/99; full list of members
dot icon01/07/1999
Return made up to 19/07/98; full list of members
dot icon10/06/1999
Director resigned
dot icon22/05/1999
Secretary resigned;director resigned
dot icon08/02/1999
New secretary appointed
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon13/08/1998
New director appointed
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/08/1997
Return made up to 19/07/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/09/1996
Return made up to 19/07/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/08/1995
Return made up to 19/07/95; full list of members
dot icon21/07/1995
Accounts for a small company made up to 1994-03-31
dot icon10/03/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 19/07/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon06/10/1993
Return made up to 19/07/93; no change of members
dot icon03/11/1992
Return made up to 19/07/92; no change of members
dot icon06/07/1992
Full accounts made up to 1992-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon13/08/1991
Return made up to 19/07/91; full list of members
dot icon29/07/1991
New director appointed
dot icon17/08/1990
Full accounts made up to 1990-03-31
dot icon25/07/1990
Return made up to 19/07/90; full list of members
dot icon23/07/1990
Director resigned;new director appointed
dot icon06/04/1990
Full accounts made up to 1989-03-31
dot icon06/04/1990
Return made up to 27/03/90; full list of members
dot icon08/06/1989
Return made up to 01/06/89; full list of members
dot icon30/03/1989
Registered office changed on 30/03/89 from: 1 jacksons lane london N6 5SR
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon04/02/1989
Registered office changed on 04/02/89 from: prince consort house albert embankment london SE1 7TJ
dot icon30/01/1989
Wd 17/01/89 ad 31/10/88--------- £ si 3@10=30 £ ic 20/50
dot icon13/08/1987
Registered office changed on 13/08/87 from: 124-128 city road london EC1V 2NJ
dot icon13/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.28K
-
0.00
-
-
2022
0
11.45K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Lucy Joanne
Director
01/06/2014 - 28/03/2025
6
Mr Andrew Foster Thompson
Director
20/03/2011 - Present
-
Offer, Charles
Secretary
20/01/1999 - 01/05/1999
-
Lofthouse, David Anthony
Secretary
03/07/2000 - 04/07/2001
-
Edwards, Sebastian
Secretary
07/12/1994 - 08/05/1998
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 JACKSONS LANE MANAGEMENT CO. LIMITED

1 JACKSONS LANE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 29/07/1987 with the registered office located at Queens House, 180 Tottenham Court Road, London W1T 7PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 JACKSONS LANE MANAGEMENT CO. LIMITED?

toggle

1 JACKSONS LANE MANAGEMENT CO. LIMITED is currently Active. It was registered on 29/07/1987 .

Where is 1 JACKSONS LANE MANAGEMENT CO. LIMITED located?

toggle

1 JACKSONS LANE MANAGEMENT CO. LIMITED is registered at Queens House, 180 Tottenham Court Road, London W1T 7PD.

What does 1 JACKSONS LANE MANAGEMENT CO. LIMITED do?

toggle

1 JACKSONS LANE MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 JACKSONS LANE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2024-09-30.