Jackson Coles (construction Consultants) Ltd LONDON


Founded in 1993, Jackson Coles (construction Consultants), classified under reg no. 02873252 is an active company. Currently registered at Block B Morelands EC1V 9HL, London the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 27, 2010 Jackson Coles (construction Consultants) Ltd is no longer carrying the name Jackson Coles.

At present there are 4 directors in the the company, namely Clare G., Leslie F. and Gary S. and others. In addition one secretary - Alan T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul W. who worked with the the company until 30 April 2019.

Jackson Coles (construction Consultants) Ltd Address / Contact

Office Address Block B Morelands
Office Address2 5-23 Old Street
Town London
Post code EC1V 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873252
Date of Incorporation Thu, 18th Nov 1993
Industry Quantity surveying activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Clare G.

Position: Director

Appointed: 30 April 2019

Leslie F.

Position: Director

Appointed: 30 April 2019

Alan T.

Position: Secretary

Appointed: 30 April 2019

Gary S.

Position: Director

Appointed: 22 January 2007

Alan T.

Position: Director

Appointed: 22 January 2007

Paul W.

Position: Director

Appointed: 22 January 2007

Resigned: 30 April 2019

John B.

Position: Director

Appointed: 05 January 2007

Resigned: 30 March 2021

Paul W.

Position: Secretary

Appointed: 18 November 1993

Resigned: 30 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1993

Resigned: 18 November 1993

Richard J.

Position: Director

Appointed: 18 November 1993

Resigned: 31 March 2016

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Alan T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan T.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard J.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jackson Coles January 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Net Assets Liabilities2 8882 901
Current Assets35 
Other
Creditors2 9232 901
Net Current Assets Liabilities2 8882 901
Total Assets Less Current Liabilities2 8882 901

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2022
filed on: 26th, January 2023
Free Download (4 pages)

Company search

Advertisements