Background WavePink WaveYellow Wave

JACKSONS BUSINESS SERVICES LIMITED (04581754)

JACKSONS BUSINESS SERVICES LIMITED (04581754) is an active UK company. incorporated on 5 November 2002. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JACKSONS BUSINESS SERVICES LIMITED has been registered for 23 years. Current directors include COATES, Michelle Joanne, JACKSON, Julian Paul, PORTER, Darren and 1 others.

Company Number
04581754
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COATES, Michelle Joanne, JACKSON, Julian Paul, PORTER, Darren, REYNOLDS, Michael Mckenzie
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSONS BUSINESS SERVICES LIMITED

JACKSONS BUSINESS SERVICES LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JACKSONS BUSINESS SERVICES LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04581754

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Ash Tree Court Mellors Way, Nottingham Buisness Park Nottingham, NG8 6PY,

Previous Addresses

Shelton House Shelton Newark Nottinghamshire NG23 5JQ
From: 5 November 2002To: 3 May 2018
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Jan 15
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COATES, Michelle Joanne

Active
Mellors Way, Nottingham Buisness Park, NottinghamNG8 6PY
Born June 1976
Director
Appointed 25 Nov 2025

JACKSON, Julian Paul

Active
Mellors Way, Nottingham Buisness Park, NottinghamNG8 6PY
Born October 1965
Director
Appointed 05 Nov 2002

PORTER, Darren

Active
Mellors Way, Nottingham Buisness Park, NottinghamNG8 6PY
Born December 1976
Director
Appointed 31 Mar 2009

REYNOLDS, Michael Mckenzie

Active
Mellors Way, Nottingham Buisness Park, NottinghamNG8 6PY
Born December 1975
Director
Appointed 25 Nov 2025

JACKSON, Joy Claire

Resigned
Mellors Way, Nottingham Buisness Park, NottinghamNG8 6PY
Secretary
Appointed 05 Nov 2002
Resigned 25 Nov 2025

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 05 Nov 2002
Resigned 05 Nov 2002

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 05 Nov 2002
Resigned 05 Nov 2002

Persons with significant control

3

1 Active
2 Ceased
Stone Road Business Park, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Joy Claire Jackson

Ceased
Mellors Way, Nottingham Buisness Park, NottinghamNG8 6PY
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr Julian Paul Jackson

Ceased
Mellors Way, Nottingham Buisness Park, NottinghamNG8 6PY
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

86

Resolution
9 December 2025
RESOLUTIONSResolutions
Memorandum Articles
9 December 2025
MAMA
Statement Of Companys Objects
8 December 2025
CC04CC04
Change Account Reference Date Company Current Extended
4 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 December 2025
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 April 2022
AAMDAAMD
Memorandum Articles
2 March 2022
MAMA
Resolution
1 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Legacy
14 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
11 May 2009
88(3)88(3)
Resolution
30 April 2009
RESOLUTIONSResolutions
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
23 December 2004
287Change of Registered Office
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
10 May 2003
225Change of Accounting Reference Date
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
287Change of Registered Office
Legacy
23 January 2003
88(2)R88(2)R
Incorporation Company
5 November 2002
NEWINCIncorporation