JACKSON CIVILS LIMITED
SUFFOLK BIDEAWHILE 427 LIMITED

Hellopages » Suffolk » Ipswich » IP1 5LT

Company number 04995919
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address 30 WHITE HOUSE ROAD, IPSWICH, SUFFOLK, IP1 5LT
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42130 - Construction of bridges and tunnels, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016; Director's details changed for Mr Trevor Mark Dixon on 23 December 2016; Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016. The most likely internet sites of JACKSON CIVILS LIMITED are www.jacksoncivils.co.uk, and www.jackson-civils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Jackson Civils Limited is a Private Limited Company. The company registration number is 04995919. Jackson Civils Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Jackson Civils Limited is 30 White House Road Ipswich Suffolk Ip1 5lt. . DIXON, Trevor Mark is a Secretary of the company. CHAPLIN, James David is a Director of the company. CROFTON, Brian John is a Director of the company. DIXON, Trevor Mark is a Director of the company. NEALL, Richard William is a Director of the company. Secretary MINCHIN, Thomas Edward Charles has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director EMMERSON, Graham Edwin has been resigned. Director HEWITT, Colin Hubert Roger has been resigned. Director HULLIS, Robert James has been resigned. Director MINCHIN, Thomas Edward Charles has been resigned. Director TUKE, Adam John Montague has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
DIXON, Trevor Mark
Appointed Date: 28 November 2008

Director
CHAPLIN, James David
Appointed Date: 13 August 2008
66 years old

Director
CROFTON, Brian John
Appointed Date: 02 January 2015
52 years old

Director
DIXON, Trevor Mark
Appointed Date: 01 January 2010
51 years old

Director
NEALL, Richard William
Appointed Date: 30 April 2004
61 years old

Resigned Directors

Secretary
MINCHIN, Thomas Edward Charles
Resigned: 28 November 2008
Appointed Date: 30 April 2004

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 30 April 2004
Appointed Date: 16 December 2003

Director
EMMERSON, Graham Edwin
Resigned: 02 December 2013
Appointed Date: 23 December 2008
76 years old

Director
HEWITT, Colin Hubert Roger
Resigned: 18 April 2008
Appointed Date: 11 April 2007
86 years old

Director
HULLIS, Robert James
Resigned: 27 February 2009
Appointed Date: 30 April 2004
68 years old

Director
MINCHIN, Thomas Edward Charles
Resigned: 10 June 2009
Appointed Date: 30 April 2004
66 years old

Director
TUKE, Adam John Montague
Resigned: 10 June 2015
Appointed Date: 30 April 2004
72 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 30 April 2004
Appointed Date: 16 December 2003

Persons With Significant Control

Mr Richard William Neall
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

JACKSON CIVILS LIMITED Events

09 Jan 2017
Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
05 Jan 2017
Director's details changed for Mr Trevor Mark Dixon on 23 December 2016
05 Jan 2017
Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
...
... and 48 more events
28 May 2004
New director appointed
28 May 2004
New director appointed
07 May 2004
Registered office changed on 07/05/04 from: 24-26 museum street ipswich suffolk IP1 1HZ
19 Mar 2004
Company name changed bideawhile 427 LIMITED\certificate issued on 19/03/04
16 Dec 2003
Incorporation

JACKSON CIVILS LIMITED Charges

29 November 2013
Charge code 0499 5919 0003
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0499 5919 0002
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
18 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 27 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…