DR JACKSON LTD

Register to unlock more data on OkredoRegister

DR JACKSON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06693294

Incorporation date

09/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol BS9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2008)
dot icon10/04/2026
Appointment of Mr Mon-Han Wu as a director on 2026-03-30
dot icon23/12/2025
Termination of appointment of Calum Ronald Mackay as a director on 2025-12-13
dot icon08/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Appointment of Mr Calum Ronald Mackay as a director on 2025-05-22
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Confirmation statement made on 2024-09-27 with updates
dot icon14/01/2025
Termination of appointment of Oliver Samuel Rawle Hicks as a director on 2024-12-19
dot icon14/01/2025
Termination of appointment of Eddy Van Der Paardt as a director on 2024-12-16
dot icon14/01/2025
Termination of appointment of Peeter Rebane as a director on 2024-12-16
dot icon14/01/2025
Termination of appointment of Priit Rebane as a director on 2024-12-16
dot icon01/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Notification of a person with significant control statement
dot icon19/04/2024
Cessation of Shaari Ergas as a person with significant control on 2024-03-29
dot icon19/04/2024
Termination of appointment of Shaari Ergas as a director on 2024-03-29
dot icon19/04/2024
Appointment of Mr Priit Rebane as a director on 2024-03-29
dot icon19/04/2024
Appointment of Mr Clement Yang as a director on 2024-03-29
dot icon07/03/2024
Registered office address changed from Dr Jacksons Coffee House Second Floor West Wing 129 Cumberland Road Bristol South West England BS1 6UY to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2024-03-07
dot icon26/01/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2023-09-27 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/05/2023
Previous accounting period extended from 2022-09-29 to 2022-09-30
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2022
Confirmation statement made on 2022-09-27 with updates
dot icon08/12/2022
Change of details for Mrs Shaari Ergas as a person with significant control on 2021-09-13
dot icon08/12/2022
Director's details changed for Mr Oliver Samuel Rawle Hicks on 2021-09-13
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-28
dot icon03/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-28
dot icon03/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-28
dot icon03/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-28
dot icon18/10/2021
Resolutions
dot icon13/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-28
dot icon13/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon11/10/2021
Appointment of Mr Eddy Van Der Paardt as a director on 2021-07-28
dot icon11/10/2021
Appointment of Mr Peeter Rebane as a director on 2021-07-28
dot icon21/09/2021
Termination of appointment of Peter William Gordon as a director on 2020-09-18
dot icon13/09/2021
Registered office address changed from C/O Shaari Ergas Albion Dockside Building Albion Dockside Estate Hanover Place Bristol South West England BS1 6UT England to 129 Cumberland Road Dr Jackson's, Cocoa House Second Floor West Wing, 129 Cumberland Road Bristol BS1 6UY South West England BS1 6UY on 2021-09-13
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/02/2021
Compulsory strike-off action has been discontinued
dot icon17/02/2021
Confirmation statement made on 2020-09-27 with updates
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon23/11/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon04/10/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon26/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/05/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/05/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/05/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/05/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/05/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/05/2016
Director's details changed for Shaari Ergas on 2016-05-05
dot icon06/05/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/05/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/05/2016
Statement of capital following an allotment of shares on 2015-09-09
dot icon22/03/2016
Termination of appointment of Simon James Jackson as a director on 2015-12-18
dot icon22/03/2016
Termination of appointment of Peter Houghton as a director on 2016-03-10
dot icon22/03/2016
Registered office address changed from Upper Mill Farm Barrow Street Barrow Gurney, Land Yeo Bristol BS48 3RY to C/O Shaari Ergas Albion Dockside Building Albion Dockside Estate Hanover Place Bristol South West England BS1 6UT on 2016-03-22
dot icon19/11/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-09-09
dot icon20/02/2015
Resolutions
dot icon03/02/2015
Appointment of Shaari Ergas as a director on 2015-02-02
dot icon03/02/2015
Appointment of Mauro Barazarte Durant as a director on 2015-02-02
dot icon03/02/2015
Termination of appointment of Lisa Walls-Hester as a director on 2015-01-20
dot icon03/02/2015
Appointment of Mr Peter Gordon as a director on 2015-02-02
dot icon03/02/2015
Appointment of Professor Peter Houghton as a director on 2015-02-02
dot icon23/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-09-09
dot icon26/11/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon26/11/2014
Director's details changed for Dr Simon James Jackson on 2014-08-01
dot icon11/09/2014
Director's details changed for Ms Lisa Walls-Hester on 2014-08-01
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/01/2014
Appointment of Mr Oliver Hicks as a director
dot icon20/11/2013
Director's details changed for Dr Simon James Jackson on 2013-11-14
dot icon20/11/2013
Registered office address changed from , C/O Dr Jacksons Natural Products, Unit 4.3 Paintworks, Arnos Vale, Bristol, BS4 3EH, England on 2013-11-20
dot icon24/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-09
dot icon03/06/2013
Appointment of Ms Lisa Walls-Hester as a director
dot icon30/05/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon21/05/2013
Statement of capital following an allotment of shares on 2012-09-07
dot icon21/05/2013
Resolutions
dot icon20/05/2013
Change of share class name or designation
dot icon20/05/2013
Sub-division of shares on 2012-07-18
dot icon20/05/2013
Statement of capital following an allotment of shares on 2012-07-18
dot icon16/05/2013
Statement of capital following an allotment of shares on 2012-07-18
dot icon09/04/2013
Registered office address changed from , C/O Dr Jacksons Natural Products, Po Box 3124, 28 Richmond Park Road, Bristol, BS8 9GQ, United Kingdom on 2013-04-09
dot icon27/11/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon04/07/2012
Registered office address changed from , 28 Richmond Park Road, Bristol, BS8 3AP, United Kingdom on 2012-07-04
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon04/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon04/10/2011
Director's details changed for Dr Simon James Jackson on 2011-01-01
dot icon04/10/2011
Registered office address changed from , 20 Wimbolt Street, London, E2 7BX on 2011-10-04
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2010-09-09 with full list of shareholders
dot icon17/01/2011
Director's details changed for Dr Simon James Jackson on 2010-01-01
dot icon12/01/2011
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon26/11/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon09/09/2008
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
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
435.61K
-
0.00
41.85K
-
2022
5
173.32K
-
0.00
61.26K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Oliver Samuel Rawle
Director
23/12/2013 - 19/12/2024
12
Van Der Paardt, Eddy
Director
28/07/2021 - 16/12/2024
-
Rebane, Priit
Director
29/03/2024 - 16/12/2024
-
Yang, Clement
Director
29/03/2024 - Present
-
Mrs Shaari Ergas
Director
02/02/2015 - 29/03/2024
-

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

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 DR JACKSON LTD

DR JACKSON LTD is an(a) Active company incorporated on 09/09/2008 with the registered office located at Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol BS9 4PN. 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 DR JACKSON LTD?

toggle

DR JACKSON LTD is currently Active. It was registered on 09/09/2008 .

Where is DR JACKSON LTD located?

toggle

DR JACKSON LTD is registered at Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol BS9 4PN.

What does DR JACKSON LTD do?

toggle

DR JACKSON LTD operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for DR JACKSON LTD?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Mon-Han Wu as a director on 2026-03-30.