Advanced company searchLink opens in new window

JACKSONS FABRICATION LIMITED

Company number 11438500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2025 AP01 Appointment of Mr Liam Sean Jackson as a director on 24 July 2025
24 Jul 2025 AP01 Appointment of Mr Ashley Alan Jackson as a director on 24 July 2025
14 Jul 2025 CERTNM Company name changed bjs water jet cutting LTD\certificate issued on 14/07/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-07-14
08 Jul 2025 AD01 Registered office address changed from B6 & B7 Parkside Lane Astra Park Leeds West Yorkshire LS11 5SZ England to Unit 1 Park Farm Industrial Estate Westland Road Beeston Leeds LS11 5SE on 8 July 2025
14 May 2025 CS01 Confirmation statement made on 23 April 2025 with no updates
24 Feb 2025 AA Micro company accounts made up to 30 June 2024
21 Nov 2024 MR01 Registration of charge 114385000001, created on 19 November 2024
12 Aug 2024 AA Micro company accounts made up to 30 June 2023
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
23 Apr 2024 TM01 Termination of appointment of Michael Heinrich Payne as a director on 12 April 2024
23 Apr 2024 PSC07 Cessation of Mfg Holdings (Bjs) Limited as a person with significant control on 12 April 2024
23 Apr 2024 AD01 Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to B6 & B7 Parkside Lane Astra Park Leeds West Yorkshire LS11 5SZ on 23 April 2024
23 Apr 2024 AP01 Appointment of Mr Lee Neville Jackson as a director on 12 April 2024
23 Apr 2024 PSC01 Notification of Lee Neville Jackson as a person with significant control on 12 April 2024
09 Apr 2024 TM01 Termination of appointment of David Webster as a director on 27 March 2024
14 Jul 2023 TM01 Termination of appointment of Lee Neville Jackson as a director on 3 July 2023
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
31 Dec 2022 AP01 Appointment of Mr Michael Heinrich Payne as a director on 30 December 2022
31 Dec 2022 AP01 Appointment of Mr David Webster as a director on 30 December 2022
31 Dec 2022 PSC02 Notification of Mfg Holdings (Bjs) Limited as a person with significant control on 30 December 2022
31 Dec 2022 PSC07 Cessation of Lee Neville Jackson as a person with significant control on 30 December 2022
31 Dec 2022 AD01 Registered office address changed from Unit B6 & B7 Astra Park Beeston Leeds West Yorkshire LS11 5SZ England to 62-66 Bermondsey Street London SE1 3UD on 31 December 2022
20 Dec 2022 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021