Company NameEdmund Jackson (Leeds) Limited
DirectorsEdmund Paul Jackson and Wendy Jane Heather Jackson
Company StatusActive
Company Number00337401
CategoryPrivate Limited Company
Incorporation Date2 March 1938(86 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edmund Paul Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleOutfitter
Country of ResidenceEngland
Correspondence AddressFlat 1 27 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JL
Director NameMrs Wendy Jane Heather Jackson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Secretary NameMrs Wendy Jane Heather Jackson
NationalityBritish
StatusCurrent
Appointed31 December 1995(57 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address1 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Director NameMrs Elaine Patricia Coulter
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(53 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 September 2001)
RoleCompany Director
Correspondence AddressToads On The Green The Green
Potten End
Berkhamsted
Hertfordshire
HP4 2QQ
Director NameEdmund Peter Jackson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(53 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 April 2001)
RoleOutfitter
Correspondence AddressMeadow Court
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Director NameMrs Mary Iselle McTaggart
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(53 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 March 2004)
RoleCompany Director
Correspondence Address7/2 Perdrixknowe
Edinburgh
Midlothian
EH14 1AF
Scotland
Secretary NameKenneth Harvey Archer
NationalityBritish
StatusResigned
Appointed21 June 1991(53 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address3 Cornwall Close
Harrogate
North Yorkshire
HG1 2NY
Director NameTimothy Bryan Coulter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2001(63 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2004)
RoleArchitect
Correspondence Address52 Painshawfield Road
Stocksfield
Northumbria
NE43 7QY

Contact

Websitewww.edmundjackson.net

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

451 at £1Edmund Paul Jackson
41.00%
Ordinary
429 at £1Wendy Jane Heather Jackson
39.00%
Ordinary
220 at £1Ep Jackson Discretionary Trust & Wjh Jackson Discretionary Trust
20.00%
Ordinary

Financials

Year2014
Net Worth£1,863,210
Cash£167,508
Current Liabilities£55,446

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

15 April 2004Delivered on: 1 May 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those assets of the company as defined in clause 2 of the debenture.
Outstanding
15 April 2004Delivered on: 21 April 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 davygate york.
Outstanding

Filing History

12 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
2 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
13 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
8 June 2021Secretary's details changed for Mrs Wendy Jane Heather Jackson on 31 May 2021 (1 page)
8 June 2021Director's details changed for Mrs Wendy Jane Heather Jackson on 31 May 2021 (2 pages)
8 June 2021Change of details for Mrs Wendy Jane Heather Jackson as a person with significant control on 31 May 2021 (2 pages)
8 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
3 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
7 April 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
25 March 2020Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
25 March 2020Change of details for Mrs Wendy Jane Heather Jackson as a person with significant control on 15 April 2019 (2 pages)
27 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
29 April 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
15 April 2019Director's details changed for Mr Edmund Paul Jackson on 8 April 2019 (2 pages)
15 April 2019Change of details for Mr Edmund Paul Jackson as a person with significant control on 8 April 2019 (2 pages)
12 June 2018Change of details for Mr Edmund Paul Jackson as a person with significant control on 6 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Edmund Paul Jackson on 6 June 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
17 April 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
9 October 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
9 October 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,100
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,100
(5 pages)
19 April 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
19 April 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,100
(5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,100
(5 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 July 2014Director's details changed for Mr Edmund Paul Jackson on 22 July 2014 (2 pages)
30 July 2014Secretary's details changed for Mrs Wendy Jane Heather Jackson on 22 July 2014 (1 page)
30 July 2014Secretary's details changed for Mrs Wendy Jane Heather Jackson on 22 July 2014 (1 page)
30 July 2014Director's details changed for Mrs Wendy Jane Heather Jackson on 22 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Edmund Paul Jackson on 22 July 2014 (2 pages)
30 July 2014Director's details changed for Mrs Wendy Jane Heather Jackson on 22 July 2014 (2 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,100
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,100
(5 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
17 May 2012Accounts for a small company made up to 29 February 2012 (10 pages)
17 May 2012Accounts for a small company made up to 29 February 2012 (10 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a small company made up to 28 February 2011 (9 pages)
10 May 2011Accounts for a small company made up to 28 February 2011 (9 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a small company made up to 28 February 2010 (10 pages)
19 April 2010Accounts for a small company made up to 28 February 2010 (10 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 April 2009Accounts for a small company made up to 28 February 2009 (10 pages)
30 April 2009Accounts for a small company made up to 28 February 2009 (10 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Return made up to 31/05/08; no change of members (3 pages)
9 June 2008Return made up to 31/05/08; no change of members (3 pages)
27 May 2008Accounts for a small company made up to 28 February 2008 (11 pages)
27 May 2008Accounts for a small company made up to 28 February 2008 (11 pages)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 May 2007Registered office changed on 01/05/07 from: c/o wm greensmith and son LTD 8 james street harrogate HG1 1RB (1 page)
1 May 2007Registered office changed on 01/05/07 from: c/o wm greensmith and son LTD 8 james street harrogate HG1 1RB (1 page)
27 April 2007Total exemption small company accounts made up to 28 February 2007 (10 pages)
27 April 2007Total exemption small company accounts made up to 28 February 2007 (10 pages)
21 June 2006Return made up to 31/05/06; full list of members (3 pages)
21 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (10 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (10 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
22 June 2004Return made up to 31/05/04; full list of members (9 pages)
22 June 2004Return made up to 31/05/04; full list of members (9 pages)
10 June 2004Accounts for a small company made up to 28 February 2004 (8 pages)
10 June 2004Accounts for a small company made up to 28 February 2004 (8 pages)
25 May 2004£ ic 2000/1100 15/04/04 £ sr 900@1=900 (2 pages)
25 May 2004£ ic 2000/1100 15/04/04 £ sr 900@1=900 (2 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
23 March 2004Declaration of shares redemption:auditor's report (3 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2004Declaration of shares redemption:auditor's report (3 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
18 June 2003Return made up to 31/05/03; full list of members (10 pages)
18 June 2003Return made up to 31/05/03; full list of members (10 pages)
21 May 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
21 May 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
13 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 April 2001Accounts for a small company made up to 28 February 2001 (7 pages)
30 April 2001Accounts for a small company made up to 28 February 2001 (7 pages)
4 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
4 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
9 June 2000Return made up to 31/05/00; full list of members (9 pages)
9 June 2000Return made up to 31/05/00; full list of members (9 pages)
24 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 June 1998Return made up to 31/05/98; no change of members (6 pages)
16 June 1998Return made up to 31/05/98; no change of members (6 pages)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
22 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
18 July 1996Return made up to 21/06/96; full list of members (8 pages)
18 July 1996Return made up to 21/06/96; full list of members (8 pages)
23 May 1996Accounts for a small company made up to 28 February 1996 (7 pages)
23 May 1996Accounts for a small company made up to 28 February 1996 (7 pages)
19 January 1996Secretary resigned;new secretary appointed (2 pages)
19 January 1996Secretary resigned;new secretary appointed (2 pages)
5 July 1995Return made up to 21/06/95; no change of members (6 pages)
5 July 1995Return made up to 21/06/95; no change of members (6 pages)
22 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
22 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 November 1986Return made up to 29/10/86; full list of members (4 pages)
21 November 1986Return made up to 29/10/86; full list of members (4 pages)