Background WavePink WaveYellow Wave

JACKSON CIVILS LIMITED (04995919)

JACKSON CIVILS LIMITED (04995919) is an active UK company. incorporated on 16 December 2003. with registered office in Suffolk. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. JACKSON CIVILS LIMITED has been registered for 22 years. Current directors include CHITTY, Rupert Andrew, CROFTON, Brian John, DIXON, Trevor Mark and 2 others.

Company Number
04995919
Status
active
Type
ltd
Incorporated
16 December 2003
Age
22 years
Address
30 White House Road, Suffolk, IP1 5LT
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
CHITTY, Rupert Andrew, CROFTON, Brian John, DIXON, Trevor Mark, NEALL, Richard William, STANHOPE, Paul David
SIC Codes
42110, 42130, 42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON CIVILS LIMITED

JACKSON CIVILS LIMITED is an active company incorporated on 16 December 2003 with the registered office located in Suffolk. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. JACKSON CIVILS LIMITED was registered 22 years ago.(SIC: 42110, 42130, 42910, 42990)

Status

active

Active since 22 years ago

Company No

04995919

LTD Company

Age

22 Years

Incorporated 16 December 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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

BIDEAWHILE 427 LIMITED
From: 16 December 2003To: 19 March 2004
Contact
Address

30 White House Road Ipswich Suffolk, IP1 5LT,

Timeline

13 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 10
Loan Secured
Nov 13
Loan Secured
Dec 13
Director Left
Dec 13
Loan Cleared
Dec 13
Director Joined
Jan 15
Director Left
Jun 15
Loan Secured
Dec 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Loan Secured
Jul 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DIXON, Trevor Mark

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

CHITTY, Rupert Andrew

Active
30 White House Road, SuffolkIP1 5LT
Born June 1972
Director
Appointed 02 Jan 2019

CROFTON, Brian John

Active
Clifton Road, SheffordSG17 5AH
Born June 1973
Director
Appointed 02 Jan 2015

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 30 Apr 2004

STANHOPE, Paul David

Active
30 White House Road, SuffolkIP1 5LT
Born January 1974
Director
Appointed 02 Jan 2019

MINCHIN, Thomas Edward Charles

Resigned
Pine Brook, IpswichIP10 0BB
Secretary
Appointed 30 Apr 2004
Resigned 28 Nov 2008

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 16 Dec 2003
Resigned 30 Apr 2004

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 23 Dec 2008
Resigned 02 Dec 2013

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed 11 Apr 2007
Resigned 18 Apr 2008

HULLIS, Robert James

Resigned
2 Godbold Close, IpswichIP5 2FE
Born December 1956
Director
Appointed 30 Apr 2004
Resigned 27 Feb 2009

MINCHIN, Thomas Edward Charles

Resigned
Pine Brook, IpswichIP10 0BB
Born November 1958
Director
Appointed 30 Apr 2004
Resigned 10 Jun 2009

TUKE, Adam John Montague

Resigned
Hillson Cottage, HuntingdonPE28 0JU
Born June 1953
Director
Appointed 30 Apr 2004
Resigned 10 Jun 2015

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 16 Dec 2003
Resigned 30 Apr 2004

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

92

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
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 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
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
15 July 2008
363sAnnual Return (shuttle)
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
155(6)a155(6)a
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288cChange of Particulars
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
287Change of Registered Office
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 2003
NEWINCIncorporation