L. JACKSON GROUNDWORKS LTD

Register to unlock more data on OkredoRegister

L. JACKSON GROUNDWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750511

Incorporation date

21/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kenilworth, Hambledon Road, Waterlooville, Hampshire PO7 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon19/02/2026
Cessation of Rebecca Joan Jackson as a person with significant control on 2024-11-18
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon23/11/2024
Termination of appointment of Rebecca Joan Jackson as a director on 2024-11-18
dot icon06/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon06/03/2024
Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on 2024-03-06
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon22/02/2022
Change of details for Mrs Rebecca Joan Jackson as a person with significant control on 2022-02-22
dot icon22/02/2022
Change of details for Mr Lea Grant Jackson as a person with significant control on 2022-02-22
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon07/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon26/03/2019
Director's details changed for Lea Grant Jackson on 2019-03-01
dot icon26/03/2019
Director's details changed for Rebecca Joan Jackson on 2019-03-01
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon04/04/2017
Termination of appointment of Rebecca Joan Jackson as a secretary on 2017-04-01
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Registered office address changed from , 8 Spur Road, Cosham, Portsmouth, PO6 3EB to Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 2016-01-04
dot icon21/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/01/2015
Certificate of change of name
dot icon29/01/2015
Change of name notice
dot icon16/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon17/05/2012
Registered office address changed from , C/O Ksl, 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, United Kingdom on 2012-05-17
dot icon21/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon30/03/2011
Registered office address changed from , 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ on 2011-03-30
dot icon09/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/10/2010
Registered office address changed from , 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB on 2010-10-14
dot icon09/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon09/06/2010
Director's details changed for Lea Grant Jackson on 2010-03-21
dot icon09/06/2010
Director's details changed for Rebecca Joan Jackson on 2010-03-21
dot icon19/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 21/03/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/06/2008
Return made up to 21/03/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/10/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon28/06/2007
Return made up to 21/03/07; full list of members
dot icon06/04/2006
Ad 21/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New secretary appointed;new director appointed
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Director resigned
dot icon21/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-75.21 % *

* during past year

Cash in Bank

£112,343.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
416.37K
-
0.00
453.25K
-
2022
3
276.22K
-
0.00
112.34K
-
2022
3
276.22K
-
0.00
112.34K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

276.22K £Descended-33.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.34K £Descended-75.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/03/2006 - 22/03/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/03/2006 - 22/03/2006
41295
Mr Lea Grant Jackson
Director
21/03/2006 - Present
8
Mrs Rebecca Joan Jackson
Director
21/03/2006 - 18/11/2024
-
Jackson, Rebecca Joan
Secretary
21/03/2006 - 01/04/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About L. JACKSON GROUNDWORKS LTD

L. JACKSON GROUNDWORKS LTD is an(a) Active company incorporated on 21/03/2006 with the registered office located at Kenilworth, Hambledon Road, Waterlooville, Hampshire PO7 6NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of L. JACKSON GROUNDWORKS LTD?

toggle

L. JACKSON GROUNDWORKS LTD is currently Active. It was registered on 21/03/2006 .

Where is L. JACKSON GROUNDWORKS LTD located?

toggle

L. JACKSON GROUNDWORKS LTD is registered at Kenilworth, Hambledon Road, Waterlooville, Hampshire PO7 6NU.

What does L. JACKSON GROUNDWORKS LTD do?

toggle

L. JACKSON GROUNDWORKS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does L. JACKSON GROUNDWORKS LTD have?

toggle

L. JACKSON GROUNDWORKS LTD had 3 employees in 2022.

What is the latest filing for L. JACKSON GROUNDWORKS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.