Background WavePink WaveYellow Wave

JACKSON GRANT LIMITED (06802291)

JACKSON GRANT LIMITED (06802291) is an active UK company. incorporated on 27 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JACKSON GRANT LIMITED has been registered for 17 years. Current directors include LIGHTFOOT, Michael.

Company Number
06802291
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
11 St James's Place, London, SW1A 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LIGHTFOOT, Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON GRANT LIMITED

JACKSON GRANT LIMITED is an active company incorporated on 27 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JACKSON GRANT LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06802291

LTD Company

Age

17 Years

Incorporated 27 January 2009

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

TEMPLETON INSURANCE SERVICES LIMITED
From: 27 January 2009To: 1 November 2021
Contact
Address

11 St James's Place London, SW1A 1NP,

Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

LIGHTFOOT, Michael

Active
St James's Place, LondonSW1A 1NP
Born April 1968
Director
Appointed 02 Aug 2024

BATES, Graham

Resigned
Cronk Y Berry Beg, DouglasIM2 6HA
Secretary
Appointed 28 Sept 2009
Resigned 01 Dec 2010

CADAMY, Daniel James

Resigned
St James's Place, LondonSW1A 1NP
Secretary
Appointed 01 Dec 2010
Resigned 29 Sept 2011

CLARKE, Diane Jane

Resigned
Athol Street, Isle Of ManIM1 1JD
Secretary
Appointed 30 Jun 2014
Resigned 02 Dec 2015

MANNING, Thomas Colin

Resigned
St James's Place, LondonSW1A 1NP
Secretary
Appointed 29 Sept 2011
Resigned 30 Jun 2014

SINGH, Parbhat

Resigned
St James's Place, LondonSW1A 1NP
Secretary
Appointed 01 Feb 2016
Resigned 08 Nov 2017

STANFORD SECRETARIES LIMITED

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 27 Jan 2009
Resigned 28 Sept 2009

ASHWORTH, Andrew John

Resigned
St James's Place, LondonSW1A 1NP
Born June 1957
Director
Appointed 14 Jan 2011
Resigned 12 Aug 2013

BATES, Graham

Resigned
Cronk Y Berry Beg, DouglasIM2 6HA
Born October 1980
Director
Appointed 28 Sept 2009
Resigned 01 Dec 2010

CADAMY, Daniel James

Resigned
St James's Place, LondonSW1A 1NP
Born May 1977
Director
Appointed 01 Dec 2010
Resigned 29 Sept 2011

CLARKE, Diane Jane

Resigned
Athol Street, Isle Of ManIM1 1JD
Born April 1975
Director
Appointed 30 Jun 2014
Resigned 02 Dec 2015

CONNOLLY, Jennifer

Resigned
Peel Road, Isle Of ManIM1 4LZ
Born April 1982
Director
Appointed 26 Jul 2021
Resigned 02 Aug 2024

DAWSON, Jeffrey

Resigned
Manor Lane, Hawarden DeesideCH5 3DL
Born March 1973
Director
Appointed 27 Jan 2009
Resigned 20 Jul 2012

GRAYTON, Elizabeth

Resigned
St James's Place, LondonSW1A 1NP
Born May 1964
Director
Appointed 09 Oct 2017
Resigned 27 Jul 2021

GRAYTON, Elizabeth

Resigned
St James's Place, LondonSW1A 1NP
Born May 1964
Director
Appointed 04 Dec 2011
Resigned 22 Jan 2014

HARRISON, Jason

Resigned
Athol Street, Isle Of ManIM1 1JA
Born February 1969
Director
Appointed 30 Jun 2014
Resigned 08 Nov 2017

LIGHTFOOT, Michael

Resigned
St James's Place, LondonSW1A 1NP
Born March 1968
Director
Appointed 02 Aug 2024
Resigned 02 Feb 2026

MANNING, Thomas Colin

Resigned
St James's Place, LondonSW1A 1NP
Born June 1946
Director
Appointed 04 Dec 2011
Resigned 30 Jun 2014

WELLS, Kenneth Reginald

Resigned
Glen Auldyn, RamseyIM7 2AD
Born January 1968
Director
Appointed 27 Jan 2009
Resigned 20 Sept 2010

WISEMAN, Phillip

Resigned
St James's Place, LondonSW1A 1NP
Born February 1953
Director
Appointed 01 Feb 2016
Resigned 09 Oct 2017

Persons with significant control

1

St. James's Place, LondonSW1A 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
353353
Legacy
2 October 2009
287Change of Registered Office
Legacy
4 February 2009
225Change of Accounting Reference Date
Incorporation Company
27 January 2009
NEWINCIncorporation