Background WavePink WaveYellow Wave

S JACKSON & SONS LIMITED (09290928)

S JACKSON & SONS LIMITED (09290928) is an active UK company. incorporated on 31 October 2014. with registered office in Scunthorpe. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. S JACKSON & SONS LIMITED has been registered for 11 years. Current directors include JACKSON, Andrew Charles, JACKSON, Robin Arthur.

Company Number
09290928
Status
active
Type
ltd
Incorporated
31 October 2014
Age
11 years
Address
Holme Hall Holme Lane, Scunthorpe, DN16 3RE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
JACKSON, Andrew Charles, JACKSON, Robin Arthur
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S JACKSON & SONS LIMITED

S JACKSON & SONS LIMITED is an active company incorporated on 31 October 2014 with the registered office located in Scunthorpe. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. S JACKSON & SONS LIMITED was registered 11 years ago.(SIC: 01110)

Status

active

Active since 11 years ago

Company No

09290928

LTD Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Holme Hall Holme Lane Bottesford Scunthorpe, DN16 3RE,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 31 October 2014To: 5 December 2014
Timeline

4 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JACKSON, Andrew Charles

Active
Holme Lane, ScunthorpeDN16 3RE
Born May 1959
Director
Appointed 31 Oct 2014

JACKSON, Robin Arthur

Active
Holme Lane, ScunthorpeDN16 3RE
Born October 1961
Director
Appointed 31 Oct 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 31 Oct 2014
Resigned 31 Oct 2014

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 31 Oct 2014
Resigned 31 Oct 2014

Persons with significant control

3

Mr Andrew Charles Jackson

Active
Holme Lane, ScunthorpeDN16 3RE
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robin Arthur Jackson

Active
Holme Lane, ScunthorpeDN16 3RE
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Holme, ScunthorpeDN16 3RE

Nature of Control

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

Filing History

28

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Incorporation Company
31 October 2014
NEWINCIncorporation