Background WavePink WaveYellow Wave

ERNEST JACKSON & CO. LIMITED (00144133)

ERNEST JACKSON & CO. LIMITED (00144133) is an active UK company. incorporated on 20 June 1916. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (10822) and 2 other business activities. ERNEST JACKSON & CO. LIMITED has been registered for 109 years. Current directors include CLEMENTS, David, WALTER, David Mark.

Company Number
00144133
Status
active
Type
ltd
Incorporated
20 June 1916
Age
109 years
Address
Cadbury House, Uxbridge, UB8 1DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10822)
Directors
CLEMENTS, David, WALTER, David Mark
SIC Codes
10822, 10890, 21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNEST JACKSON & CO. LIMITED

ERNEST JACKSON & CO. LIMITED is an active company incorporated on 20 June 1916 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10822) and 2 other business activities. ERNEST JACKSON & CO. LIMITED was registered 109 years ago.(SIC: 10822, 10890, 21100)

Status

active

Active since 109 years ago

Company No

00144133

LTD Company

Age

109 Years

Incorporated 20 June 1916

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Cadbury House Sanderson Road Uxbridge, UB8 1DH,

Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CLEMENTS, David

Active
Sanderson Road, UxbridgeUB8 1DH
Born October 1985
Director
Appointed 15 Jan 2026

WALTER, David Mark

Active
Sanderson Road, UxbridgeUB8 1DH
Born July 1971
Director
Appointed 13 Jun 2011

DODDS, Steve

Resigned
Dormy Lodge, HarrogateHG1 2LJ
Secretary
Appointed 20 May 1996
Resigned 12 Jul 2002

DOWNER, Michael Thomas

Resigned
The Lynch, CreditonEX17 4NH
Secretary
Appointed N/A
Resigned 24 Sept 1993

HUDSPITH, John Edward

Resigned
59 Girdwood Road, LondonSW18 5QR
Secretary
Appointed 02 Dec 2005
Resigned 24 Jul 2008

HUDSPITH, John Edward

Resigned
59 Girdwood Road, LondonSW18 5QR
Secretary
Appointed 30 Jun 2003
Resigned 22 Feb 2005

JONES, Matthew David Alexander

Resigned
24 Dalmally Road, CroydonCR0 6LS
Secretary
Appointed 22 Feb 2005
Resigned 02 Dec 2005

MASON, Michael John

Resigned
Little Orchards Cokes Farm Lane, Chalfont St GilesHP8 4TU
Secretary
Appointed 24 Sept 1993
Resigned 20 May 1996

MOORE, Clive Leslie

Resigned
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 13 Jun 2011
Resigned 17 Dec 2015

OWEN, Mary Lisa Hacon

Resigned
Oakmoor, EsherKT10 9NX
Secretary
Appointed 12 Jul 2002
Resigned 30 Jun 2003

CADBURY NOMINEES LIMITED

Resigned
Sanderson Road, UxbridgeUB8 1DH
Corporate secretary
Appointed 25 Jul 2008
Resigned 13 Jun 2011

BADDELEY, Julian Charles

Resigned
10 Madeley Road, LondonW5 2LH
Born January 1981
Director
Appointed 25 Jul 2008
Resigned 13 Jun 2011

BALDRY, Simon Christopher

Resigned
Knights Spur, Gerrards CrossSL9 7LL
Born June 1962
Director
Appointed 30 Jun 2003
Resigned 22 Feb 2005

BOND, Trevor John

Resigned
213 Station Road, SolihullB93 0PU
Born September 1961
Director
Appointed 17 Dec 2001
Resigned 30 Jun 2003

BRISCOE, Jonathan

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born February 1984
Director
Appointed 01 Aug 2016
Resigned 03 Oct 2017

CLAPHAM, Richard George

Resigned
Willow Cottage, SolihullB93 9BE
Born April 1950
Director
Appointed 05 Jan 1998
Resigned 22 Feb 2005

COLE, John Edward

Resigned
Hayne Lodge, SidmouthEX10 0AL
Born April 1937
Director
Appointed 01 Mar 1993
Resigned 28 Apr 1995

COSSLETT, Andrew Peter

Resigned
The Gatehouse, Chalfont St. GilesHP8 4SN
Born April 1955
Director
Appointed 17 Dec 2001
Resigned 02 Feb 2005

CRAWFORD, Ward

Resigned
The Golden House Dinneford Street, ExeterEX5 5NU
Born March 1961
Director
Appointed 01 Mar 1993
Resigned 02 Jan 1998

DODDS, Steve

Resigned
Dormy Lodge, HarrogateHG1 2LJ
Born January 1957
Director
Appointed 20 May 1996
Resigned 12 Jul 2002

HARDING-SMITH, David Roberts

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born May 1965
Director
Appointed 16 Oct 2006
Resigned 15 Apr 2016

HOCKEY, Nicholas

Resigned
4 Pynes Close, CreditonEX17 4HT
Born March 1948
Director
Appointed N/A
Resigned 08 Dec 1995

HUDSPITH, John Edward

Resigned
59 Girdwood Road, LondonSW18 5QR
Born April 1960
Director
Appointed 22 Feb 2005
Resigned 24 Jul 2008

JACK, Thomas Edward

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born June 1963
Director
Appointed 30 Sept 2010
Resigned 13 Jun 2011

JENNINGS, Andrew Michael

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born November 1968
Director
Appointed 17 Mar 2018
Resigned 13 Dec 2018

JONES, Matthew David Alexander

Resigned
24 Dalmally Road, CroydonCR0 6LS
Born October 1968
Director
Appointed 22 Feb 2005
Resigned 02 Dec 2005

KELLETT, Brian Sidney

Resigned
8 Drakes Meadow, CreditonEX17 4HU
Born December 1933
Director
Appointed N/A
Resigned 04 Dec 1994

MASON, Michael John

Resigned
Little Orchards Cokes Farm Lane, Chalfont St GilesHP8 4TU
Born January 1942
Director
Appointed N/A
Resigned 20 May 1996

MILLS, John Michael

Resigned
103 Moffats Lane, Brookmans ParkAL9 7RP
Born January 1964
Director
Appointed 22 Feb 2005
Resigned 31 Mar 2010

REED, James Crichton

Resigned
20 Charles Street, BerkhamstedHP4 3DF
Born April 1968
Director
Appointed 30 Jun 2003
Resigned 22 Feb 2005

SNELL, Scott David

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born November 1973
Director
Appointed 15 Apr 2016
Resigned 01 Jul 2016

STIGANT, Louise Anne

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born October 1967
Director
Appointed 14 Dec 2018
Resigned 12 Dec 2025

SUNDERLAND, John Michael, Sir

Resigned
Woodlands, AmershamHP7 0PX
Born August 1945
Director
Appointed N/A
Resigned 07 Jan 1994

TAYLOR, John Ronald

Resigned
60 Wellington Road, BirminghamB15 2ER
Born March 1950
Director
Appointed 07 Jan 1994
Resigned 17 Dec 2001

TWEEDALE, John Sidderley

Resigned
Dreamskerry, BewdleyDY12 2LB
Born December 1942
Director
Appointed N/A
Resigned 29 Dec 2000

Persons with significant control

1

Kraft Foods Uk Ip & Production Holdings Limited

Active
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Resolution
9 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
287Change of Registered Office
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363aAnnual Return
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363aAnnual Return
Legacy
23 March 2004
288cChange of Particulars
Legacy
23 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288cChange of Particulars
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363aAnnual Return
Legacy
27 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
18 April 2002
363aAnnual Return
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
14 April 2001
363aAnnual Return
Legacy
12 March 2001
287Change of Registered Office
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
11 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
17 May 1999
288cChange of Particulars
Legacy
13 April 1999
363aAnnual Return
Legacy
14 January 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
17 April 1996
363x363x
Legacy
19 January 1996
288288
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
4 May 1995
288288
Legacy
27 March 1995
363x363x
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
24 October 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
363x363x
Legacy
14 April 1994
288288
Legacy
1 February 1994
288288
Legacy
17 January 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 June 1993
287Change of Registered Office
Legacy
15 April 1993
363x363x
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
8 January 1993
288288
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Resolution
29 April 1992
RESOLUTIONSResolutions
Resolution
29 April 1992
RESOLUTIONSResolutions
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
363x363x
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
9 May 1991
288288
Legacy
22 April 1991
363x363x
Legacy
11 February 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
24 July 1990
225(2)225(2)
Legacy
27 June 1990
288288
Legacy
5 April 1990
287Change of Registered Office
Legacy
19 March 1990
288288
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
28 September 1989
288288
Auditors Resignation Company
23 May 1989
AUDAUD
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
21 October 1987
287Change of Registered Office
Legacy
5 September 1987
288288
Legacy
13 July 1987
288288
Legacy
12 May 1987
288288
Legacy
12 May 1987
288288
Legacy
25 February 1987
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
288288
Miscellaneous
20 June 1916
MISCMISC