Background WavePink WaveYellow Wave

JACKSONS LAW LIMITED (05037902)

JACKSONS LAW LIMITED (05037902) is an active UK company. incorporated on 9 February 2004. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JACKSONS LAW LIMITED has been registered for 22 years. Current directors include CALLAN, Amie Rose, TURNER, Erica Marie.

Company Number
05037902
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
Jacksons Law Firm Falcon Court, Stockton-On-Tees, TS18 3TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CALLAN, Amie Rose, TURNER, Erica Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSONS LAW LIMITED

JACKSONS LAW LIMITED is an active company incorporated on 9 February 2004 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JACKSONS LAW LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05037902

LTD Company

Age

22 Years

Incorporated 9 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Jacksons Law Firm Falcon Court Preston Farm Industrial Estate Stockton-On-Tees, TS18 3TU,

Previous Addresses

Innovation House Yarm Road Stockton on Tees TS18 3TN
From: 9 February 2004To: 9 October 2017
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CALLAN, Amie Rose

Active
Falcon Court, Stockton-On-TeesTS18 3TU
Born August 1985
Director
Appointed 04 Feb 2026

TURNER, Erica Marie

Active
Falcon Court, Stockton-On-TeesTS18 3TU
Born May 1985
Director
Appointed 17 Mar 2026

LUCAS, David Paul

Resigned
Northallerton Road, NorthallertonDL6 2QA
Secretary
Appointed 09 Feb 2004
Resigned 18 May 2009

WALSH, Colin Brian

Resigned
18 Williams Park, Newcastle Upon TyneNE12 8BL
Secretary
Appointed 18 May 2009
Resigned 30 Nov 2010

WENTWORTH, Anthony James

Resigned
Cleveland Avenue, MiddlesbroughTS9 5HB
Born September 1963
Director
Appointed 09 Feb 2004
Resigned 04 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Amie Rose Callan

Active
Falcon Court, Stockton-On-TeesTS18 3TU
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2026

Mr Anthony James Wentworth

Ceased
Falcon Court, Stockton-On-TeesTS18 3TU
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
225Change of Accounting Reference Date
Incorporation Company
9 February 2004
NEWINCIncorporation