Background WavePink WaveYellow Wave

NORMAN JACKSON (BONBY) LIMITED (01404776)

NORMAN JACKSON (BONBY) LIMITED (01404776) is an active UK company. incorporated on 11 December 1978. with registered office in Barnetby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORMAN JACKSON (BONBY) LIMITED has been registered for 47 years. Current directors include JACKSON, Benjamin James, JACKSON, Jonathan Frank.

Company Number
01404776
Status
active
Type
ltd
Incorporated
11 December 1978
Age
47 years
Address
Low Farm, Barnetby, DN38 6BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Benjamin James, JACKSON, Jonathan Frank
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN JACKSON (BONBY) LIMITED

NORMAN JACKSON (BONBY) LIMITED is an active company incorporated on 11 December 1978 with the registered office located in Barnetby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORMAN JACKSON (BONBY) LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01404776

LTD Company

Age

47 Years

Incorporated 11 December 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Low Farm Somerby Barnetby, DN38 6BW,

Previous Addresses

Ermine House Appleby Scunthorpe North Lincolnshire DN15 0AB
From: 11 December 1978To: 10 August 2018
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACKSON, Jonathan Frank

Active
Wootton Grange, UlcebyDN39 6RG
Secretary
Appointed N/A

JACKSON, Benjamin James

Active
Somerby, BarnetbyDN38 6BW
Born April 1982
Director
Appointed 20 Jun 2018

JACKSON, Jonathan Frank

Active
Wootton Grange, UlcebyDN39 6RG
Born January 1955
Director
Appointed N/A

JACKSON, Norman

Resigned
Ermine House, ScunthorpeDN15 0AB
Born April 1924
Director
Appointed N/A
Resigned 12 May 1998

JACKSON, Rachel Elizabeth

Resigned
Ermine House, ScunthorpeDN15 0AB
Born July 1931
Director
Appointed N/A
Resigned 15 Apr 2018

Persons with significant control

1

Mr Jonathan Frank Jackson

Active
Somerby, BarnetbyDN38 6BW
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
7 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Small
21 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Accounts With Accounts Type Small
11 June 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87