Background WavePink WaveYellow Wave

JACKSON FINE HOMES LIMITED (02183495)

JACKSON FINE HOMES LIMITED (02183495) is an active UK company. incorporated on 26 October 1987. with registered office in Redruth. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. JACKSON FINE HOMES LIMITED has been registered for 38 years. Current directors include YATES, Christopher Ronald Watson, YATES, Lesley Meryl.

Company Number
02183495
Status
active
Type
ltd
Incorporated
26 October 1987
Age
38 years
Address
Cardrew House, Redruth, TR15 1SP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
YATES, Christopher Ronald Watson, YATES, Lesley Meryl
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON FINE HOMES LIMITED

JACKSON FINE HOMES LIMITED is an active company incorporated on 26 October 1987 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. JACKSON FINE HOMES LIMITED was registered 38 years ago.(SIC: 41202, 68209)

Status

active

Active since 38 years ago

Company No

02183495

LTD Company

Age

38 Years

Incorporated 26 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

JACKSON FINE HOMES (CORNWALL) LIMITED
From: 28 March 2000To: 29 January 2021
YATES ESTATE AGENTS LIMITED
From: 29 April 1994To: 28 March 2000
BRISTOL & WEST PROPERTY SERVICES (CORNWALL) LIMITED
From: 26 October 1987To: 29 April 1994
Contact
Address

Cardrew House Cardrew Industrial Estate Redruth, TR15 1SP,

Previous Addresses

11 Green Lane Redruth TR15 1JY England
From: 23 June 2019To: 20 March 2020
Peat House Newham Road Truro Cornwall TR1 2DP
From: 26 October 1987To: 23 June 2019
Timeline

15 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Capital Update
Feb 10
Loan Secured
Apr 13
Loan Secured
Dec 13
Funding Round
Apr 17
Loan Secured
May 17
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

YATES, Christopher Ronald Watson

Active
Cardrew Industrial Estate, RedruthTR15 1SP
Secretary
Appointed 03 Mar 1994

YATES, Christopher Ronald Watson

Active
Cardrew Industrial Estate, RedruthTR15 1SP
Born February 1954
Director
Appointed 03 Mar 1994

YATES, Lesley Meryl

Active
Cardrew Industrial Estate, RedruthTR15 1SP
Born May 1952
Director
Appointed 03 Mar 1994

LANGDON, Michael Anthony

Resigned
Worth Cottage, WellsBA5 1LW
Secretary
Appointed N/A
Resigned 03 Mar 1994

EYRE, Nicholas Andrew

Resigned
Windgather, AltrinchamWA15 0NL
Born March 1959
Director
Appointed N/A
Resigned 03 Mar 1994

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed N/A
Resigned 03 Mar 1994

Persons with significant control

3

1 Active
2 Ceased

Mrs Natasha Cooper

Active
Cardrew Industrial Estate, RedruthTR15 1SP
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021

Mrs Lesley Meryl Yates

Ceased
Church Road, HalsteadCO9 2PN
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2021

Mr Christopher Ronald Watson Yates

Ceased
Church Road, HalsteadCO9 2PN
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 September 2021
MAMA
Resolution
10 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Resolution
29 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Resolution
19 April 2017
RESOLUTIONSResolutions
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Legacy
6 April 2013
MG01MG01
Legacy
14 March 2013
MG01MG01
Legacy
14 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Legacy
8 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Legacy
14 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Resolution
17 February 2010
RESOLUTIONSResolutions
Legacy
9 February 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 February 2010
SH19Statement of Capital
Legacy
9 February 2010
CAP-SSCAP-SS
Resolution
9 February 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 February 2010
SH10Notice of Particulars of Variation
Legacy
28 January 2010
MG02MG02
Legacy
28 January 2010
MG02MG02
Legacy
28 January 2010
MG02MG02
Legacy
28 January 2010
MG02MG02
Legacy
28 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2000
88(2)R88(2)R
Statement Of Affairs
6 February 2000
SASA
Legacy
4 January 2000
287Change of Registered Office
Legacy
22 December 1999
225Change of Accounting Reference Date
Memorandum Articles
22 December 1999
MEM/ARTSMEM/ARTS
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
123Notice of Increase in Nominal Capital
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
287Change of Registered Office
Legacy
15 November 1993
363x363x
Accounts With Accounts Type Dormant
3 June 1993
AAAnnual Accounts
Legacy
28 October 1992
363x363x
Accounts With Accounts Type Dormant
22 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363x363x
Resolution
11 July 1991
RESOLUTIONSResolutions
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
288288
Legacy
28 November 1990
288288
Resolution
28 November 1990
RESOLUTIONSResolutions
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Memorandum Articles
21 March 1989
MEM/ARTSMEM/ARTS
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
14 February 1989
288288
Legacy
4 November 1988
288288
Legacy
16 February 1988
PUC 5PUC 5
Legacy
23 December 1987
PUC 2PUC 2
Legacy
7 December 1987
288288
Legacy
7 December 1987
224224
Incorporation Company
26 October 1987
NEWINCIncorporation