Background WavePink WaveYellow Wave

CHEETHAM JACKSON HOLDINGS LIMITED (08550140)

CHEETHAM JACKSON HOLDINGS LIMITED (08550140) is an active UK company. incorporated on 30 May 2013. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHEETHAM JACKSON HOLDINGS LIMITED has been registered for 12 years. Current directors include GALLACHER, James Stuart, JACKSON, Stuart John, ZETHRAEUS, Johan.

Company Number
08550140
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
23 Market Street, Chorley, PR7 2SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLACHER, James Stuart, JACKSON, Stuart John, ZETHRAEUS, Johan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEETHAM JACKSON HOLDINGS LIMITED

CHEETHAM JACKSON HOLDINGS LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHEETHAM JACKSON HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08550140

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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 30 May 2025 (11 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

E.E.N HOLDINGS LIMITED
From: 30 May 2013To: 11 February 2026
Contact
Address

23 Market Street Chorley, PR7 2SY,

Previous Addresses

53 st Thomas's Road Chorley Lancashire PR7 1JE England
From: 8 November 2023To: 11 March 2024
Unit C Clayton Green Business Park Clayton Le Woods Chorley Lancashire PR6 7EN England
From: 3 April 2023To: 8 November 2023
14-16 st. Thomas's Road Chorley Lancashire PR7 1HR
From: 30 May 2013To: 3 April 2023
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Funding Round
Oct 13
Funding Round
Nov 15
Loan Secured
Mar 23
Owner Exit
Mar 23
Funding Round
Jun 23
Share Issue
Jun 23
Director Joined
Jan 25
Funding Round
Jul 25
Director Joined
Mar 26
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GALLACHER, James Stuart

Active
ChorleyPR7 2SY
Born May 1972
Director
Appointed 19 Mar 2026

JACKSON, Stuart John

Active
ChorleyPR7 2SY
Born October 1971
Director
Appointed 30 May 2013

ZETHRAEUS, Johan

Active
Se-103 96, Stockholm
Born November 1963
Director
Appointed 18 Dec 2024

JACKSON, Andrea Louise

Resigned
ChorleyPR7 2SY
Secretary
Appointed 30 May 2013
Resigned 18 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
103 96, Stockholm

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2024
St. Thomas's Road, ChorleyPR7 1HR

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 07 Mar 2023

Mr Stuart John Jackson

Ceased
Clayton Le Woods, ChorleyPR6 7EN
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2016
Ceased 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Resolution
20 January 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
12 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
9 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 November 2023
CH03Change of Secretary 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
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 June 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Resolution
15 March 2023
RESOLUTIONSResolutions
Memorandum Articles
15 March 2023
MAMA
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Capital Allotment Shares
2 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
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
30 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Incorporation Company
30 May 2013
NEWINCIncorporation