Background WavePink WaveYellow Wave

BARRY JACKSON ASSOCIATES LIMITED (09079784)

BARRY JACKSON ASSOCIATES LIMITED (09079784) is an active UK company. incorporated on 10 June 2014. with registered office in Newbury. The company operates in the Construction sector, engaged in roofing activities. BARRY JACKSON ASSOCIATES LIMITED has been registered for 11 years. Current directors include JACKSON, Barry Marshall, JACKSON, Jane Frances.

Company Number
09079784
Status
active
Type
ltd
Incorporated
10 June 2014
Age
11 years
Address
2 Toomers Wharf, Newbury, RG14 1DY
Industry Sector
Construction
Business Activity
Roofing activities
Directors
JACKSON, Barry Marshall, JACKSON, Jane Frances
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRY JACKSON ASSOCIATES LIMITED

BARRY JACKSON ASSOCIATES LIMITED is an active company incorporated on 10 June 2014 with the registered office located in Newbury. The company operates in the Construction sector, specifically engaged in roofing activities. BARRY JACKSON ASSOCIATES LIMITED was registered 11 years ago.(SIC: 43910)

Status

active

Active since 11 years ago

Company No

09079784

LTD Company

Age

11 Years

Incorporated 10 June 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

2 Toomers Wharf Canal Walk Newbury, RG14 1DY,

Previous Addresses

Chiltern House Business Centre 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT England
From: 24 September 2015To: 3 April 2025
Hillside Church Way Sparsholt Wantage Oxfordshire OX12 9PY
From: 10 June 2014To: 24 September 2015
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Sept 14
Funding Round
Jun 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JACKSON, Barry Marshall

Active
Toomers Wharf, NewburyRG14 1DY
Born October 1948
Director
Appointed 10 Jun 2014

JACKSON, Jane Frances

Active
Toomers Wharf, NewburyRG14 1DY
Born February 1951
Director
Appointed 10 Sept 2014

Persons with significant control

2

Mr Barry Marshall Jackson

Active
Toomers Wharf, NewburyRG14 1DY
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jane Frances Jackson

Active
Toomers Wharf, NewburyRG14 1DY
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Incorporation Company
10 June 2014
NEWINCIncorporation