JACKSON BEDFORD LIMITED

6 Chapelfields 6 Chapelfields, Bedford, MK44 2EH, Bedfordshire
StatusACTIVE
Company No.07013140
CategoryPrivate Limited Company
Incorporated08 Sep 2009
Age14 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

JACKSON BEDFORD LIMITED is an active private limited company with number 07013140. It was incorporated 14 years, 9 months, 19 days ago, on 08 September 2009. The company address is 6 Chapelfields 6 Chapelfields, Bedford, MK44 2EH, Bedfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jackson Investment Bedford Limited

Notification date: 2020-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jackson Holdings Limited

Cessation date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070131400018

Charge creation date: 2019-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Richard Edward Jackson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070131400017

Charge creation date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jackson Holdings Limited

Notification date: 2017-09-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 15 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070131400016

Charge creation date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-22

Officer name: Mr Richard Edward Jackson

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-22

Officer name: Richard Edward Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070131400015

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070131400014

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070131400013

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070131400012

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Legacy

Date: 12 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Legacy

Date: 30 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 25 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Legacy

Date: 24 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 15 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 03 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Feb 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 26 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P S BRENTHURST LTD

40 LANSDOWNE ROAD,LUTON,LU3 1EE

Number:09883993
Status:ACTIVE
Category:Private Limited Company

HANNON WESTWOOD LIMITED

COLLINS HOUSE,EDINBURGH,EH1 2AA

Number:SC369635
Status:ACTIVE
Category:Private Limited Company

SHAPLA (MIDSUSSEX) LTD

226 LONDON ROAD,BURGESS HILL,RH15 9QR

Number:11253097
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:09438321
Status:ACTIVE
Category:Private Limited Company

THE CARP SHOP LIMITED

2-3 SOUTH PARADE,HORLEY,RH6 8BH

Number:04811590
Status:ACTIVE
Category:Private Limited Company

THE VENTURE (WREXHAM) LTD

THE VENTURE,WREXHAM,LL13 8SF

Number:08011966
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source