Background WavePink WaveYellow Wave

CHEETHAM JACKSON LTD (07071622)

CHEETHAM JACKSON LTD (07071622) is an active UK company. incorporated on 10 November 2009. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHEETHAM JACKSON LTD has been registered for 16 years. Current directors include GALLACHER, James Stuart, JACKSON, Stuart John, JONES, Nicola Janet.

Company Number
07071622
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
23 Market Street, Chorley, PR7 2SY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GALLACHER, James Stuart, JACKSON, Stuart John, JONES, Nicola Janet
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEETHAM JACKSON LTD

CHEETHAM JACKSON LTD is an active company incorporated on 10 November 2009 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHEETHAM JACKSON LTD was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07071622

LTD Company

Age

16 Years

Incorporated 10 November 2009

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 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

THE JACKSON CHEETHAM PARTNERSHIP LIMITED
From: 10 November 2009To: 25 January 2010
Contact
Address

23 Market Street Chorley, PR7 2SY,

Previous Addresses

, 53 st Thomas's Road Chorley, Lancashire, PR7 1JE, England
From: 8 November 2023To: 29 February 2024
, Cj House, Unit C, Clayton Green Business Park, Library, Road, Chorley, PR6 7EN
From: 17 January 2023To: 8 November 2023
, 14-16 st. Thomas's Road, Chorley, Lancashire, PR7 1HR
From: 25 January 2010To: 17 January 2023
, 10/12 Wellington Street, St Johns, Blackburn, BB1 8AG, England
From: 10 November 2009To: 25 January 2010
Timeline

81 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Mar 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Sept 12
Capital Reduction
Sept 13
Funding Round
Sept 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Funding Round
Nov 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
Apr 16
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Nov 16
Funding Round
Nov 17
Director Left
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
May 19
Funding Round
May 19
Funding Round
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Funding Round
Jul 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Director Left
Jul 19
Funding Round
Aug 19
Funding Round
Nov 19
Loan Cleared
Dec 19
Loan Secured
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Capital Reduction
May 22
Capital Reduction
May 22
Share Buyback
May 22
Share Buyback
May 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Funding Round
Jul 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Loan Cleared
Dec 22
Loan Secured
Mar 23
Capital Reduction
Jun 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Director Joined
Jun 25
48
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GALLACHER, James Stuart

Active
ChorleyPR7 2SY
Born May 1972
Director
Appointed 20 May 2025

JACKSON, Stuart John

Active
ChorleyPR7 2SY
Born October 1971
Director
Appointed 10 Nov 2009

JONES, Nicola Janet

Active
ChorleyPR7 2SY
Born August 1976
Director
Appointed 18 Jul 2016

CHEETHAM, Alan

Resigned
Lomond Place, BoltonBL3 4PS
Born August 1952
Director
Appointed 10 Nov 2009
Resigned 27 Jul 2012

CHRISTENSEN, Brian Stendahl

Resigned
ChorleyPR7 1HR
Born August 1974
Director
Appointed 01 May 2014
Resigned 31 Dec 2020

CROMPTON, Simon

Resigned
Euxton, ChorleyPR7 6TB
Born May 1961
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2020

GERRARD, Graham

Resigned
ChorleyPR7 1HR
Born July 1969
Director
Appointed 04 Dec 2017
Resigned 13 May 2019

GOLLAND, Scott

Resigned
ChorleyPR7 1HR
Born July 1987
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2021

HEATH, Michael

Resigned
Westfield Close, ChesterfieldS40 3RS
Born December 1982
Director
Appointed 27 Jul 2012
Resigned 18 Apr 2016

HEATON, Michael

Resigned
Westfield Close, ChesterfieldS40 3RS
Born December 1982
Director
Appointed 27 Jul 2012
Resigned 27 Jul 2012

MORTON, Amanda Dawn

Resigned
ChorleyPR7 1HR
Born March 1984
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2020

MUMFORD, Louise

Resigned
ChorleyPR7 1HR
Born November 1983
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2020

SEALEY, Richard

Resigned
ChorleyPR7 1HR
Born July 1970
Director
Appointed 02 Apr 2018
Resigned 31 Mar 2021

SINGH, Gurdit

Resigned
ChorleyPR7 1HR
Born December 1988
Director
Appointed 01 Jul 2016
Resigned 23 Oct 2017

Persons with significant control

2

Mr Stuart John Jackson

Active
ChorleyPR7 2SY
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
ChorleyPR7 2SY

Nature of Control

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

Filing History

149

Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
3 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
9 June 2023
SH06Cancellation of Shares
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Capital Cancellation Shares
14 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Cancellation Shares
8 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Capital Cancellation Shares
15 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Cancellation Shares
25 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 May 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
18 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
16 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Capital Cancellation Shares
23 September 2013
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
10 November 2009
NEWINCIncorporation