ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jackson & Edwards Limited

Jackson & Edwards Limited is a dormant company incorporated on 18 April 1962 with the registered office located in Stoke-on-Trent, Staffordshire. Jackson & Edwards Limited was registered 63 years ago.
Status
Dormant
Dormant since 21 years ago
Company No
00721878
Private limited company
Age
63 years
Incorporated 18 April 1962
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (10 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lookers House 1st Floor, Lookers Stoke
Bede Road
Stoke-On-Trent
ST4 4GU
United Kingdom
Address changed on 7 Jul 2025 (3 months ago)
Previous address was Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
Telephone
01619421170
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1976
Director • Executive Chair • British • Lives in UK • Born in Sep 1974
Director • Managing Director • British • Lives in UK • Born in Nov 1965
Director • British • Lives in UK • Born in Nov 1975
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bolling Investments Limited
James Brearley, Martin Paul Reay, and 3 more are mutual people.
Active
S.Jennings Limited
Owen John McLellan, James Brearley, and 3 more are mutual people.
Active
Dutton-Forshaw Limited
Owen John McLellan, James Brearley, and 3 more are mutual people.
Active
Lookers Motor Holdings Limited
Owen John McLellan, James Brearley, and 3 more are mutual people.
Active
Dovercourt Motor Company Limited(The)
James Brearley, Martin Paul Reay, and 3 more are mutual people.
Active
The Dutton-Forshaw Motor Company Limited
Christopher Trevor Whitaker, Owen John McLellan, and 3 more are mutual people.
Active
Addison Motors Limited
James Brearley, Martin Paul Reay, and 3 more are mutual people.
Active
Benfield Motor Group Limited
James Brearley, Martin Paul Reay, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.51M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.51M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
James Brearley Resigned
15 Days Ago on 7 Oct 2025
Mr Owen John Mclellan Appointed
21 Days Ago on 1 Oct 2025
Dormant Accounts Submitted
23 Days Ago on 29 Sep 2025
Registered Address Changed
3 Months Ago on 7 Jul 2025
Lookers Motor Group Limited (PSC) Details Changed
3 Months Ago on 4 Jul 2025
Christopher Trevor Whitaker Resigned
6 Months Ago on 22 Apr 2025
Mr Alex Smith Appointed
9 Months Ago on 23 Jan 2025
Confirmation Submitted
10 Months Ago on 2 Dec 2024
Martin Paul Reay Resigned
11 Months Ago on 7 Nov 2024
Mr James Brearley Appointed
1 Year Ago on 18 Oct 2024
Get Credit Report
Discover Jackson & Edwards Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Brearley as a director on 7 October 2025
Submitted on 15 Oct 2025
Appointment of Mr Owen John Mclellan as a director on 1 October 2025
Submitted on 6 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 29 Sep 2025
Statement of capital on 10 September 2025
Submitted on 10 Sep 2025
Resolutions
Submitted on 9 Sep 2025
Solvency Statement dated 04/09/25
Submitted on 9 Sep 2025
Statement by Directors
Submitted on 9 Sep 2025
Change of details for Lookers Motor Group Limited as a person with significant control on 4 July 2025
Submitted on 7 Jul 2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 7 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Christopher Trevor Whitaker as a director on 22 April 2025
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year