Background WavePink WaveYellow Wave

JACKSONS COMPANY SECRETARIAL LIMITED (11209464)

JACKSONS COMPANY SECRETARIAL LIMITED (11209464) is an active UK company. incorporated on 16 February 2018. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. JACKSONS COMPANY SECRETARIAL LIMITED has been registered for 8 years. Current directors include CALLAN, Amie Rose, FLOUNDERS, Daniel James, TURNER, Erica Marie.

Company Number
11209464
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
17 Falcon Court, Stockton-On-Tees, TS18 3TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CALLAN, Amie Rose, FLOUNDERS, Daniel James, TURNER, Erica Marie
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSONS COMPANY SECRETARIAL LIMITED

JACKSONS COMPANY SECRETARIAL LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. JACKSONS COMPANY SECRETARIAL LIMITED was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

11209464

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

17 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees, TS18 3TU,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 18
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CALLAN, Amie Rose

Active
Falcon Court, Stockton-On-TeesTS18 3TU
Born August 1985
Director
Appointed 17 Mar 2026

FLOUNDERS, Daniel James

Active
Falcon Court, Stockton-On-TeesTS18 3TU
Born June 1989
Director
Appointed 04 Feb 2026

TURNER, Erica Marie

Active
Falcon Court, Stockton-On-TeesTS18 3TU
Born May 1985
Director
Appointed 24 Apr 2018

ARMITAGE, Jane Elizabeth

Resigned
Falcon Court, Stockton-On-TeesTS18 3TU
Born April 1961
Director
Appointed 16 Feb 2018
Resigned 08 Jun 2021

JOEL, Toby Matthew

Resigned
Falcon Court, Stockton-On-TeesTS18 3TU
Born February 1973
Director
Appointed 08 Jun 2021
Resigned 17 Mar 2026

WENTWORTH, Anthony James

Resigned
Falcon Court, Stockton-On-TeesTS18 3TU
Born September 1963
Director
Appointed 16 Feb 2018
Resigned 04 Feb 2026

Persons with significant control

1

Falcon Court, Stockton-On-TeesTS18 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Incorporation Company
16 February 2018
NEWINCIncorporation