Background WavePink WaveYellow Wave

CHEETHAM JACKSON EOT LIMITED (14389939)

CHEETHAM JACKSON EOT LIMITED (14389939) is an active UK company. incorporated on 30 September 2022. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHEETHAM JACKSON EOT LIMITED has been registered for 3 years. Current directors include JACKSON, Stuart John, JONES, Nicola Janet, MEADEN, Philippa Anne Cremer.

Company Number
14389939
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2022
Age
3 years
Address
23 Market Street, Chorley, PR7 2SY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JACKSON, Stuart John, JONES, Nicola Janet, MEADEN, Philippa Anne Cremer
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEETHAM JACKSON EOT LIMITED

CHEETHAM JACKSON EOT LIMITED is an active company incorporated on 30 September 2022 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 EOT LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14389939

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 30 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 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: 17 February 2026
, Unit C Clayton Green Business Park Clayton Le Woods, Chorley, Lancashire, PR6 7EN, England
From: 4 October 2023To: 8 November 2023
, 14-16 st. Thomas's Road, Chorley, Lancashire, PR7 1HR, England
From: 30 September 2022To: 4 October 2023
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Mar 23
Owner Exit
Oct 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

JACKSON, Stuart John

Active
ChorleyPR7 2SY
Born October 1971
Director
Appointed 30 Sept 2022

JONES, Nicola Janet

Active
ChorleyPR7 2SY
Born August 1976
Director
Appointed 15 Feb 2023

MEADEN, Philippa Anne Cremer

Active
ChorleyPR7 2SY
Born December 1975
Director
Appointed 16 Feb 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Stuart John Jackson

Ceased
Clayton Le Woods, ChorleyPR6 7EN
Born October 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director 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 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
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Incorporation Company
30 September 2022
NEWINCIncorporation