Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R & M Jackson Developments Limited
R & M Jackson Developments Limited is a liquidation company incorporated on 3 October 1994 with the registered office located in Birmingham, West Midlands. R & M Jackson Developments Limited was registered 30 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 3 months ago
Company No
02972925
Private limited company
Age
30 years
Incorporated
3 October 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
696 days
Dated
1 October 2022
(2 years 11 months ago)
Next confirmation dated
1 October 2023
Was due on
15 October 2023
(1 year 11 months ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
619 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about R & M Jackson Developments Limited
Contact
Address
Cavendish House 39-41 Waterloo Street
Birmingham
B2 5PP
Address changed on
12 Sep 2023
(1 year 12 months ago)
Previous address was
8 Jury Street Warwick CV34 4EW
Companies in B2 5PP
Telephone
07968187129
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Jeanna Marie Jackson
Director • PSC • British • Lives in England • Born in Jan 1969
Mr Richard Anthony Jackson
Director • PSC • Construction • British • Lives in England • Born in Oct 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Welcombe Homes Limited
Mrs Jeanna Marie Jackson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£11.55K
Decreased by £126.66K (-92%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£158.07K
Decreased by £137.13K (-46%)
Total Liabilities
-£156.91K
Decreased by £127.52K (-45%)
Net Assets
£1.17K
Decreased by £9.61K (-89%)
Debt Ratio (%)
99%
Increased by 2.91% (+3%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 3 Jun 2024
Liquidator Removed By Court
1 Year 3 Months Ago on 1 Jun 2024
Registered Address Changed
1 Year 12 Months Ago on 12 Sep 2023
Voluntary Liquidator Appointed
1 Year 12 Months Ago on 12 Sep 2023
Full Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Mrs Jeanna Marie Jackson Details Changed
2 Years 10 Months Ago on 4 Nov 2022
Mr Richard Anthony Jackson (PSC) Details Changed
2 Years 10 Months Ago on 4 Nov 2022
Mrs Jeanna Marie Jackson Details Changed
2 Years 10 Months Ago on 4 Nov 2022
Mr Richard Anthony Jackson Details Changed
2 Years 10 Months Ago on 4 Nov 2022
Mrs Jeanna Marie Jackson (PSC) Details Changed
2 Years 10 Months Ago on 4 Nov 2022
Get Alerts
Get Credit Report
Discover R & M Jackson Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 28 Aug 2025
Liquidators' statement of receipts and payments to 28 August 2024
Submitted on 28 Oct 2024
Appointment of a voluntary liquidator
Submitted on 3 Jun 2024
Removal of liquidator by court order
Submitted on 1 Jun 2024
Appointment of a voluntary liquidator
Submitted on 12 Sep 2023
Statement of affairs
Submitted on 12 Sep 2023
Resolutions
Submitted on 12 Sep 2023
Registered office address changed from 8 Jury Street Warwick CV34 4EW to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 12 September 2023
Submitted on 12 Sep 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Change of details for Mrs Jeanna Marie Jackson as a person with significant control on 4 November 2022
Submitted on 10 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs