Company NameJeannette Jackson Limited
DirectorJeannette Jackson
Company StatusActive
Company Number07514652
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Jeannette Jackson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop Kennerleys Lane
Wilmslow
SK9 5EQ
Director NameMr Paul Anthony Drinan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2011(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ

Contact

Websitewww.feedtheblackdog.com

Location

Registered AddressThe Old Workshop
Kennerleys Lane
Wilmslow
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jeannette Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,849
Cash£1,732
Current Liabilities£11,753

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

18 September 2023Micro company accounts made up to 28 February 2023 (4 pages)
13 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 28 February 2022 (4 pages)
21 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
13 July 2021Micro company accounts made up to 28 February 2021 (5 pages)
3 March 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
19 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
25 February 2020Director's details changed for Ms Jeannette Jackson on 1 March 2019 (2 pages)
25 February 2020Change of details for Ms Jeannette Jackson as a person with significant control on 1 March 2019 (2 pages)
25 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
16 April 2019Registered office address changed from C/O Office R2 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ to The Old Workshop Kennerleys Lane Wilmslow SK9 5EQ on 16 April 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
21 March 2013Termination of appointment of Paul Drinan as a director (1 page)
21 March 2013Termination of appointment of Paul Drinan as a director (1 page)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
7 March 2013Termination of appointment of Paul Drinan as a director (1 page)
7 March 2013Termination of appointment of Paul Drinan as a director (1 page)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 July 2012Registered office address changed from C/O C/O Balance Accounting Solutions Limited Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O C/O Balance Accounting Solutions Limited Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O C/O Balance Accounting Solutions Limited Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 6 July 2012 (1 page)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from 118 Greenway Road Runcorn Cheshire WA7 5BS United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 118 Greenway Road Runcorn Cheshire WA7 5BS United Kingdom on 31 May 2011 (1 page)
5 March 2011Appointment of Mr Paul Anthony Drinan as a director (2 pages)
5 March 2011Appointment of Mr Paul Anthony Drinan as a director (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)