Background WavePink WaveYellow Wave

JACKSON CIVIL ENGINEERING GROUP LIMITED (06778819)

JACKSON CIVIL ENGINEERING GROUP LIMITED (06778819) is an active UK company. incorporated on 23 December 2008. with registered office in Ipswich. The company operates in the Construction sector, engaged in construction of roads and motorways and 1 other business activities. JACKSON CIVIL ENGINEERING GROUP LIMITED has been registered for 17 years. Current directors include CHITTY, Rupert Andrew, CROFTON, Brian John, DIXON, Trevor Mark and 2 others.

Company Number
06778819
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
30 White House Road, Ipswich, 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, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON CIVIL ENGINEERING GROUP LIMITED

JACKSON CIVIL ENGINEERING GROUP LIMITED is an active company incorporated on 23 December 2008 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 1 other business activity. JACKSON CIVIL ENGINEERING GROUP LIMITED was registered 17 years ago.(SIC: 42110, 70100)

Status

active

Active since 17 years ago

Company No

06778819

LTD Company

Age

17 Years

Incorporated 23 December 2008

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

NEDGING 2008 LIMITED
From: 23 December 2008To: 24 December 2008
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Timeline

16 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 10
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Jun 14
Director Joined
Jan 15
Director Left
Jun 15
Funding Round
Dec 15
Loan Secured
Dec 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Funding Round
Aug 20
Loan Secured
Jul 21
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DIXON, Trevor Mark

Active
White House Road, IpswichIP1 5LT
Secretary
Appointed 23 Dec 2008

CHITTY, Rupert Andrew

Active
White House Road, IpswichIP1 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
White House Road, IpswichIP1 5LT
Born July 1974
Director
Appointed 01 Jan 2010

NEALL, Richard William

Active
White House Road, IpswichIP1 5LT
Born September 1964
Director
Appointed 23 Dec 2008

STANHOPE, Paul David

Active
White House Road, IpswichIP1 5LT
Born January 1974
Director
Appointed 02 Jan 2019

CHAPLIN, James David

Resigned
Tovells Ufford, WoodbridgeIP13 6DX
Born January 1959
Director
Appointed 23 Dec 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

HULLIS, Robert James

Resigned
2 Godbold Close, IpswichIP5 2FE
Born December 1956
Director
Appointed 23 Dec 2008
Resigned 27 Feb 2009

TUKE, Adam John Montague

Resigned
Hillson Cottage, HuntingdonPE28 0JU
Born June 1953
Director
Appointed 23 Dec 2008
Resigned 10 Jun 2015

Persons with significant control

2

Mr Richard William Neall

Active
White House Road, IpswichIP1 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

83

Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 August 2020
SH10Notice of Particulars of Variation
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 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 Group
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 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 Group
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
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
31 December 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Resolution
31 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
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
24 December 2014
AR01AR01
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 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 Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Group
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Legacy
5 November 2010
MG01MG01
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Resolution
16 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Resolution
19 November 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
225Change of Accounting Reference Date
Statement Of Affairs
13 February 2009
SASA
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2008
NEWINCIncorporation