CHARLES JACKSON & CO. LIMITED

Register to unlock more data on OkredoRegister

CHARLES JACKSON & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01888633

Incorporation date

21/02/1985

Size

Full

Contacts

Registered address

Registered address

White Barn, Station Road, Long Buckby, Northants NN6 7QACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1985)
dot icon31/12/2025
Full accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon10/02/2025
Full accounts made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon30/11/2023
Full accounts made up to 2023-05-31
dot icon14/06/2023
Director's details changed for Mr Charles Michael Jackson on 2023-06-01
dot icon13/06/2023
Notification of Tlf Holdings Ltd as a person with significant control on 2023-04-18
dot icon13/06/2023
Cessation of Charles Michael Jackson as a person with significant control on 2023-04-18
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/06/2023
Appointment of Mr Thomas William Jackson as a director on 2023-06-01
dot icon12/06/2023
Appointment of Mr Christopher James Jackson as a director on 2023-06-01
dot icon03/05/2023
Resolutions
dot icon15/11/2022
Full accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon04/02/2022
Full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/11/2020
Full accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon28/01/2020
Full accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon06/12/2018
Full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon11/10/2017
Full accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/11/2016
Amended accounts for a medium company made up to 2016-05-31
dot icon18/10/2016
Accounts for a medium company made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/11/2015
Accounts for a medium company made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/10/2014
Accounts for a medium company made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/04/2014
Registration of charge 018886330007
dot icon17/04/2014
Satisfaction of charge 3 in full
dot icon11/04/2014
Satisfaction of charge 5 in full
dot icon09/08/2013
Accounts for a medium company made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/03/2013
Accounts for a medium company made up to 2012-05-31
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon08/09/2011
Accounts for a medium company made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon25/09/2010
Accounts for a medium company made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon09/09/2009
Accounts for a medium company made up to 2009-05-31
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon03/06/2009
Appointment terminated director joseph adams
dot icon10/09/2008
Accounts for a medium company made up to 2008-05-31
dot icon09/06/2008
Return made up to 31/05/08; full list of members
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/03/2008
Registered office changed on 13/03/2008 from tudor lodge farm long lane east haddon northants NN6 8DU
dot icon03/01/2008
Registered office changed on 03/01/08 from: white barn station road long buckby northamptonshire NN6 7QA
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Director's particulars changed
dot icon12/09/2007
Accounts for a medium company made up to 2007-05-31
dot icon14/06/2007
Return made up to 31/05/07; full list of members
dot icon12/09/2006
Accounts for a medium company made up to 2006-05-31
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon30/08/2005
Full accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 31/05/05; full list of members
dot icon13/09/2004
Accounts for a medium company made up to 2004-05-31
dot icon22/06/2004
Registered office changed on 22/06/04 from: white barn station road, long buckby northampton NN6 7QA
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon04/06/2004
Particulars of mortgage/charge
dot icon06/08/2003
Accounts for a medium company made up to 2003-05-31
dot icon24/06/2003
Return made up to 31/05/03; full list of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon21/11/2002
Accounts for a medium company made up to 2002-05-31
dot icon20/06/2002
Return made up to 31/05/02; full list of members
dot icon16/07/2001
Full accounts made up to 2001-05-31
dot icon15/06/2001
Return made up to 31/05/01; full list of members
dot icon28/07/2000
Accounts for a medium company made up to 2000-05-31
dot icon21/06/2000
Return made up to 31/05/00; full list of members
dot icon07/09/1999
Accounts for a medium company made up to 1999-05-31
dot icon18/08/1999
Particulars of mortgage/charge
dot icon11/06/1999
Return made up to 31/05/99; full list of members
dot icon17/02/1999
Particulars of contract relating to shares
dot icon17/02/1999
Ad 05/10/98--------- £ si 264900@1=264900 £ ic 100/265000
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Nc inc already adjusted 05/10/98
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon13/10/1998
Accounts for a medium company made up to 1998-05-31
dot icon13/07/1998
Return made up to 31/05/98; no change of members
dot icon29/07/1997
Accounts for a medium company made up to 1997-05-31
dot icon11/06/1997
Return made up to 31/05/97; no change of members
dot icon13/09/1996
Accounts for a small company made up to 1996-05-31
dot icon30/05/1996
Return made up to 31/05/96; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-05-31
dot icon22/06/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1994-05-31
dot icon02/06/1994
Return made up to 31/05/94; no change of members
dot icon27/07/1993
Accounts for a small company made up to 1993-05-31
dot icon11/06/1993
Return made up to 31/05/93; full list of members
dot icon08/12/1992
Accounts for a small company made up to 1992-05-31
dot icon20/10/1992
Particulars of mortgage/charge
dot icon05/06/1992
Return made up to 31/05/92; no change of members
dot icon16/08/1991
Accounts for a small company made up to 1991-05-31
dot icon16/08/1991
Return made up to 17/07/91; no change of members
dot icon29/01/1991
Accounts for a small company made up to 1990-05-31
dot icon29/01/1991
Return made up to 05/12/90; full list of members
dot icon21/03/1990
Accounts for a small company made up to 1989-05-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon14/07/1989
Accounts for a small company made up to 1988-05-31
dot icon14/07/1989
Return made up to 31/12/88; full list of members
dot icon01/12/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon28/01/1988
Accounts for a small company made up to 1987-05-31
dot icon28/01/1988
Return made up to 30/10/87; full list of members
dot icon22/06/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon10/06/1987
Registered office changed on 10/06/87 from: compton house abington house northampton
dot icon10/06/1987
Accounts made up to 1986-03-31
dot icon10/06/1987
Resolutions
dot icon11/04/1987
Return made up to 31/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/02/1985
Miscellaneous
dot icon21/02/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

44
2022
change arrow icon+708.95 % *

* during past year

Cash in Bank

£501,580.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.75M
-
0.00
62.00K
-
2022
44
4.85M
-
0.00
501.58K
-
2022
44
4.85M
-
0.00
501.58K
-

Employees

2022

Employees

44 Ascended16 % *

Net Assets(GBP)

4.85M £Ascended29.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

501.58K £Ascended708.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Thomas William
Director
01/06/2023 - Present
4
Jackson, Christopher James
Director
01/06/2023 - Present
5

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 CHARLES JACKSON & CO. LIMITED

CHARLES JACKSON & CO. LIMITED is an(a) Active company incorporated on 21/02/1985 with the registered office located at White Barn, Station Road, Long Buckby, Northants NN6 7QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES JACKSON & CO. LIMITED?

toggle

CHARLES JACKSON & CO. LIMITED is currently Active. It was registered on 21/02/1985 .

Where is CHARLES JACKSON & CO. LIMITED located?

toggle

CHARLES JACKSON & CO. LIMITED is registered at White Barn, Station Road, Long Buckby, Northants NN6 7QA.

What does CHARLES JACKSON & CO. LIMITED do?

toggle

CHARLES JACKSON & CO. LIMITED operates in the Grain milling (10.61/1 - SIC 2007) sector.

How many employees does CHARLES JACKSON & CO. LIMITED have?

toggle

CHARLES JACKSON & CO. LIMITED had 44 employees in 2022.

What is the latest filing for CHARLES JACKSON & CO. LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2025-05-31.