Background WavePink WaveYellow Wave

JACKSON CIVIL ENGINEERING LIMITED (06145639)

JACKSON CIVIL ENGINEERING LIMITED (06145639) is an active UK company. incorporated on 8 March 2007. 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 CIVIL ENGINEERING LIMITED has been registered for 19 years. Current directors include CHITTY, Rupert Andrew, CROFTON, Brian John, DIXON, Trevor Mark and 2 others.

Company Number
06145639
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 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 CIVIL ENGINEERING LIMITED

JACKSON CIVIL ENGINEERING LIMITED is an active company incorporated on 8 March 2007 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 CIVIL ENGINEERING LIMITED was registered 19 years ago.(SIC: 42110, 42130, 42910, 42990)

Status

active

Active since 19 years ago

Company No

06145639

LTD Company

Age

19 Years

Incorporated 8 March 2007

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

JACKSON FRAMEWORKS LIMITED
From: 8 March 2007To: 17 February 2025
Contact
Address

30 White House Road Ipswich Suffolk, IP1 5LT,

Timeline

13 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jan 10
Loan Secured
Nov 13
Loan Secured
Nov 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 08 Mar 2007

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 08 Mar 2007
Resigned 28 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Mar 2007
Resigned 08 Mar 2007

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 08 Mar 2007
Resigned 02 Dec 2013

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed 08 Mar 2007
Resigned 18 Apr 2008

HULLIS, Robert James

Resigned
2 Godbold Close, IpswichIP5 2FE
Born December 1956
Director
Appointed 08 Mar 2007
Resigned 27 Feb 2009

MINCHIN, Thomas Edward Charles

Resigned
Pine Brook, IpswichIP10 0BB
Born November 1958
Director
Appointed 08 Mar 2007
Resigned 10 Jun 2009

TUKE, Adam John Montague

Resigned
Hillson Cottage, HuntingdonPE28 0JU
Born June 1953
Director
Appointed 08 Mar 2007
Resigned 10 Jun 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Mar 2007
Resigned 08 Mar 2007

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

81

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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
10 March 2021
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
9 March 2020
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
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
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
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
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
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
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
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
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
20 March 2013
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 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
2 April 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
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
23 July 2008
363sAnnual Return (shuttle)
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 Small
5 April 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
16 August 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Incorporation Company
8 March 2007
NEWINCIncorporation