Background WavePink WaveYellow Wave

S.E.H. JACKSON LIMITED (04904038)

S.E.H. JACKSON LIMITED (04904038) is an active UK company. incorporated on 18 September 2003. with registered office in Suffolk. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S.E.H. JACKSON LIMITED has been registered for 22 years. Current directors include DIXON, Trevor Mark, NEALL, Richard William.

Company Number
04904038
Status
active
Type
ltd
Incorporated
18 September 2003
Age
22 years
Address
30 White House Road, Suffolk, IP1 5LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIXON, Trevor Mark, NEALL, Richard William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.E.H. JACKSON LIMITED

S.E.H. JACKSON LIMITED is an active company incorporated on 18 September 2003 with the registered office located in Suffolk. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S.E.H. JACKSON LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04904038

LTD Company

Age

22 Years

Incorporated 18 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

JACKSON CIVIL ENGINEERING LIMITED
From: 5 March 2004To: 26 March 2009
REASONABLE VENTURES LIMITED
From: 18 September 2003To: 5 March 2004
Contact
Address

30 White House Road Ipswich Suffolk, IP1 5LT,

Timeline

14 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jan 10
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jun 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Dec 17
Director Left
Oct 19
Loan Secured
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DIXON, Trevor Mark

Active
30 White House Road, SuffolkIP1 5LT
Secretary
Appointed 28 Nov 2008

DIXON, Trevor Mark

Active
30 White House Road, SuffolkIP1 5LT
Born July 1974
Director
Appointed 01 Jan 2010

NEALL, Richard William

Active
30 White House Road, SuffolkIP1 5LT
Born September 1964
Director
Appointed 24 Sept 2003

MINCHIN, Thomas Edward Charles

Resigned
Pine Brook, IpswichIP10 0BB
Secretary
Appointed 24 Sept 2003
Resigned 28 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Sept 2003
Resigned 24 Sept 2003

CHAPLIN, James David

Resigned
Tovells Ufford, WoodbridgeIP13 6DX
Born January 1959
Director
Appointed 13 Aug 2008
Resigned 09 Oct 2019

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 03 Mar 2004
Resigned 02 Dec 2013

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed 03 Mar 2004
Resigned 18 Apr 2008

HULLIS, Robert James

Resigned
2 Godbold Close, IpswichIP5 2FE
Born December 1956
Director
Appointed 24 Sept 2003
Resigned 27 Mar 2009

MINCHIN, Thomas Edward Charles

Resigned
Pine Brook, IpswichIP10 0BB
Born November 1958
Director
Appointed 24 Sept 2003
Resigned 10 Jun 2009

TUKE, Adam John Montague

Resigned
Hillson Cottage, HuntingdonPE28 0JU
Born June 1953
Director
Appointed 24 Sept 2003
Resigned 10 Jun 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Sept 2003
Resigned 24 Sept 2003

Persons with significant control

2

Mr Richard William Neall

Active
30 White House Road, SuffolkIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
White House Road, IpswichIP1 5LT

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

128

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 June 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 June 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 June 2017
MR05Certification of Charge
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
155(6)a155(6)a
Resolution
12 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Memorandum Articles
6 December 2004
MEM/ARTSMEM/ARTS
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288cChange of Particulars
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
155(6)a155(6)a
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
123Notice of Increase in Nominal Capital
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
88(2)R88(2)R
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
122122
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
123Notice of Increase in Nominal Capital
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
287Change of Registered Office
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2004
88(2)R88(2)R
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Legacy
2 October 2003
123Notice of Increase in Nominal Capital
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
287Change of Registered Office
Incorporation Company
18 September 2003
NEWINCIncorporation