CHEETHAM JACKSON LTD

Register to unlock more data on OkredoRegister

CHEETHAM JACKSON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07071622

Incorporation date

10/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Market Street, Chorley, Lancashire PR7 2SYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2009)
dot icon19/03/2026
Change of details for E.E.N Holdings Limited as a person with significant control on 2026-02-10
dot icon19/03/2026
Change of details for Cheetham Jackson Holdings Limited as a person with significant control on 2026-02-13
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon03/06/2025
Appointment of Mr James Stuart Gallacher as a director on 2025-05-20
dot icon06/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon29/02/2024
Registered office address changed from , 53 st Thomas's Road Chorley, Lancashire, PR7 1JE, England to 23 Market Street Chorley Lancashire PR7 2SY on 2024-02-29
dot icon29/02/2024
Change of details for E.E.N Holdings Limited as a person with significant control on 2024-02-26
dot icon29/02/2024
Director's details changed for Mr Stuart John Jackson on 2024-02-26
dot icon29/02/2024
Director's details changed for Ms Nicola Janet Jones on 2024-02-26
dot icon29/02/2024
Change of details for Mr Stuart John Jackson as a person with significant control on 2024-02-26
dot icon08/11/2023
Director's details changed for Ms Nikki Jones on 2023-10-31
dot icon08/11/2023
Registered office address changed from , Cj House, Unit C, Clayton Green Business Park, Library, Road, Chorley, PR6 7EN to 23 Market Street Chorley Lancashire PR7 2SY on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Stuart John Jackson on 2023-11-08
dot icon08/11/2023
Director's details changed for Ms Nicola Janet Jones on 2023-11-08
dot icon08/11/2023
Change of details for Mr Stuart John Jackson as a person with significant control on 2023-11-08
dot icon08/11/2023
Confirmation statement made on 2023-08-17 with updates
dot icon02/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/07/2023
Purchase of own shares.
dot icon03/07/2023
Purchase of own shares.
dot icon09/06/2023
Cancellation of shares. Statement of capital on 2023-03-07
dot icon09/06/2023
Change of details for E.E.N Holdings Limited as a person with significant control on 2022-11-30
dot icon09/06/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/03/2023
Resolutions
dot icon15/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Registration of charge 070716220005, created on 2023-03-07
dot icon17/01/2023
Registered office address changed from , 14-16 st. Thomas's Road, Chorley, Lancashire, PR7 1HR to 23 Market Street Chorley Lancashire PR7 2SY on 2023-01-17
dot icon20/12/2022
Director's details changed for Ms Nikki Jones on 2022-11-30
dot icon15/12/2022
Satisfaction of charge 070716220004 in full
dot icon11/10/2022
Confirmation statement made on 2022-05-27 with updates
dot icon14/09/2022
Cancellation of shares. Statement of capital on 2022-04-08
dot icon14/09/2022
Purchase of own shares.
dot icon19/07/2022
Confirmation statement made on 2022-01-28 with updates
dot icon19/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-01
dot icon19/07/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon08/06/2022
Cancellation of shares. Statement of capital on 2022-04-08
dot icon08/06/2022
Purchase of own shares.
dot icon26/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/05/2022
Cancellation of shares. Statement of capital on 2021-10-05
dot icon10/05/2022
Cancellation of shares. Statement of capital on 2021-12-01
dot icon10/05/2022
Purchase of own shares.
dot icon10/05/2022
Purchase of own shares.
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-09-06
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-08-24
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon21/05/2021
Second filing of Confirmation Statement dated 2021-02-11
dot icon30/04/2021
Termination of appointment of Richard Sealey as a director on 2021-03-31
dot icon30/04/2021
Termination of appointment of Scott Golland as a director on 2021-03-31
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon23/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon23/02/2021
Termination of appointment of Louise Mumford as a director on 2020-12-31
dot icon23/02/2021
Termination of appointment of Amanda Dawn Morton as a director on 2020-12-31
dot icon23/02/2021
Termination of appointment of Simon Crompton as a director on 2020-12-31
dot icon23/02/2021
Termination of appointment of Brian Stendahl Christensen as a director on 2020-12-31
dot icon23/11/2020
Registration of charge 070716220004, created on 2020-11-03
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon11/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/01/2020
Director's details changed for Ms Nikki Thirkettle on 2019-10-08
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/12/2019
Satisfaction of charge 070716220003 in full
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon06/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-17
dot icon25/07/2019
Termination of appointment of Graham Gerrard as a director on 2019-05-13
dot icon15/07/2019
Cancellation of shares. Statement of capital on 2019-06-07
dot icon15/07/2019
Purchase of own shares.
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon25/06/2019
Cancellation of shares. Statement of capital on 2019-06-07
dot icon25/06/2019
Purchase of own shares.
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon22/05/2019
Change of share class name or designation
dot icon22/05/2019
Sub-division of shares on 2019-02-01
dot icon18/01/2019
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon27/07/2018
Appointment of Mr Richard Sealey as a director on 2018-04-02
dot icon27/07/2018
Appointment of Mr Graham Gerrard as a director on 2017-12-04
dot icon27/07/2018
Appointment of Ms Nikki Thirkettle as a director on 2016-07-18
dot icon04/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/01/2018
Change of share class name or designation
dot icon16/01/2018
Change of share class name or designation
dot icon16/01/2018
Change of share class name or designation
dot icon16/01/2018
Change of share class name or designation
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2016-05-04
dot icon16/01/2018
Purchase of own shares.
dot icon03/01/2018
Confirmation statement made on 2017-11-10 with updates
dot icon03/01/2018
Termination of appointment of Gurdit Singh as a director on 2017-10-23
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon03/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon24/11/2016
Director's details changed for Mr Stuart John Jackson on 2016-11-09
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/08/2016
Appointment of Mr Gurdit Singh as a director on 2016-07-01
dot icon05/08/2016
Appointment of Mrs Louise Mumford as a director on 2016-07-01
dot icon05/08/2016
Appointment of Mr Scott Golland as a director on 2016-07-01
dot icon05/08/2016
Appointment of Mr Simon Crompton as a director on 2016-07-01
dot icon05/08/2016
Appointment of Mrs Amanda Dawn Morton as a director on 2016-07-01
dot icon28/06/2016
Director's details changed for Mr Brian Stendahl Christensen on 2016-06-28
dot icon02/06/2016
Appointment of Mr Brian Stendahl Christensen as a director on 2014-05-01
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon02/06/2016
Statement of capital following an allotment of shares on 2012-10-01
dot icon02/06/2016
Statement of capital following an allotment of shares on 2012-10-01
dot icon19/04/2016
Termination of appointment of Michael Heath as a director on 2016-04-18
dot icon19/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon22/12/2015
Registration of charge 070716220003, created on 2015-12-22
dot icon17/12/2015
Satisfaction of charge 070716220002 in full
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon24/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/07/2014
Satisfaction of charge 070716220001 in full
dot icon16/07/2014
Registration of charge 070716220002, created on 2014-07-10
dot icon09/06/2014
Registration of charge 070716220001
dot icon19/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon23/09/2013
Cancellation of shares. Statement of capital on 2013-09-23
dot icon02/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/09/2012
Statement of capital following an allotment of shares on 2012-09-13
dot icon02/08/2012
Termination of appointment of Michael Heaton as a director
dot icon02/08/2012
Appointment of Mr Michael Heath as a director
dot icon02/08/2012
Appointment of Mr Michael Heaton as a director
dot icon01/08/2012
Termination of appointment of Alan Cheetham as a director
dot icon28/03/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon23/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/11/2010
Current accounting period extended from 2010-11-30 to 2011-01-31
dot icon16/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon25/01/2010
Registered office address changed from , 10/12 Wellington Street, St Johns, Blackburn, BB1 8AG, England on 2010-01-25
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Change of name notice
dot icon10/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

82
2023
change arrow icon-70.15 % *

* during past year

Cash in Bank

£228,810.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
1.03M
-
0.00
241.25K
-
2022
68
549.65K
-
0.00
766.48K
-
2023
82
789.70K
-
0.00
228.81K
-
2023
82
789.70K
-
0.00
228.81K
-

Employees

2023

Employees

82 Ascended21 % *

Net Assets(GBP)

789.70K £Ascended43.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

228.81K £Descended-70.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Stuart John
Director
10/11/2009 - Present
16
Cheetham, Alan
Director
10/11/2009 - 27/07/2012
6
Gerrard, Graham
Director
04/12/2017 - 13/05/2019
4
Heath, Michael
Director
27/07/2012 - 18/04/2016
27
Golland, Scott
Director
01/07/2016 - 31/03/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHEETHAM JACKSON LTD

CHEETHAM JACKSON LTD is an(a) Active company incorporated on 10/11/2009 with the registered office located at 23 Market Street, Chorley, Lancashire PR7 2SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 82 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEETHAM JACKSON LTD?

toggle

CHEETHAM JACKSON LTD is currently Active. It was registered on 10/11/2009 .

Where is CHEETHAM JACKSON LTD located?

toggle

CHEETHAM JACKSON LTD is registered at 23 Market Street, Chorley, Lancashire PR7 2SY.

What does CHEETHAM JACKSON LTD do?

toggle

CHEETHAM JACKSON LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CHEETHAM JACKSON LTD have?

toggle

CHEETHAM JACKSON LTD had 82 employees in 2023.

What is the latest filing for CHEETHAM JACKSON LTD?

toggle

The latest filing was on 19/03/2026: Change of details for E.E.N Holdings Limited as a person with significant control on 2026-02-10.