Company NameJackson Hughes Management Limited
DirectorsVictoria Jane Morrison-Hughes and Anthony Scott Hughes
Company StatusActive
Company Number09247289
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Victoria Jane Morrison-Hughes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Macclesfield Road
Wilmslow
SK9 2AF
Director NameMr Anthony Scott Hughes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Macclesfield Road
Wilmslow
SK9 2AF

Location

Registered Address30 Macclesfield Road
Wilmslow
SK9 2AF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

5 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
12 October 2022Memorandum and Articles of Association (21 pages)
12 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
14 June 2022Director's details changed for Mrs Victoria Jane Morrison-Hughes on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr Anthony Scott Hughes as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Change of details for Mrs Victoria Jane Morrison-Hughes as a person with significant control on 14 June 2022 (2 pages)
13 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
1 June 2021Appointment of Mr Anthony Scott Hughes as a director on 1 June 2021 (2 pages)
15 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
10 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
12 October 2019Registered office address changed from Hawthorn House 14, Manchester Road Wilmslow Cheshire SK9 1BG England to 30 Macclesfield Road Wilmslow SK9 2AF on 12 October 2019 (1 page)
12 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
28 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 February 2017Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB to Hawthorn House 14, Manchester Road Wilmslow Cheshire SK9 1BG on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB to Hawthorn House 14, Manchester Road Wilmslow Cheshire SK9 1BG on 27 February 2017 (1 page)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 101
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 101
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)