Company NameJackson Steel Structures Limited
DirectorsMichael John D'Arcy and Stephen McArthur
Company StatusActive
Company NumberSC047786
CategoryPrivate Limited Company
Incorporation Date27 July 1970(53 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael John D'Arcy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(25 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressDensfield Works
Tannadice Street
Dundee
DD3 7QP
Scotland
Secretary NameMr Michael John D'Arcy
NationalityBritish
StatusCurrent
Appointed21 September 2000(30 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressDensfield Works
Tannadice Street
Dundee
DD3 7QP
Scotland
Director NameMr Stephen McArthur
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(38 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDensfield Works
Tannadice Street
Dundee
DD3 7QP
Scotland
Director NameAnneliese Louise D'Arcy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address46 Adelaide Place
Dundee
Dd3 6
Director NameClarence John D'Arcy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(18 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 March 2001)
RoleSteel Erector
Correspondence Address46 Adelaide Place
Dundee
Dd3 6
Director NameStewart McArthur
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(18 years, 8 months after company formation)
Appointment Duration30 years, 12 months (resigned 31 March 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDensfield Works
Tannadice Street
Dundee
DD3 7QP
Scotland
Secretary NameAnneliese Louise D'Arcy
NationalityBritish
StatusResigned
Appointed12 April 1989(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address46 Adelaide Place
Dundee
Dd3 6

Contact

Websitejacksonsteel.co.uk

Location

Registered AddressDensfield Works
Tannadice Street
Dundee
DD3 7QP
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

4.5k at £1Michael John D'arcy
51.01%
Ordinary
4.3k at £1Stephen Mcarthur
48.99%
Ordinary

Financials

Year2014
Net Worth£1,123,332
Cash£705,548
Current Liabilities£760,751

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

8 September 2009Delivered on: 11 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
1 April 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Stewart Mcarthur as a director on 31 March 2020 (1 page)
8 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 September 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 8,850
(7 pages)
7 September 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 8,850
(7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Auditor's resignation (1 page)
7 March 2016Auditor's resignation (1 page)
6 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 8,850
(4 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 8,850
(4 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 8,850
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 8,850
(4 pages)
8 July 2013Director's details changed for Stewart Mcarthur on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Michael John D'arcy on 8 July 2013 (1 page)
8 July 2013Director's details changed for Stephen Mcarthur on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Stephen Mcarthur on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Michael John D'arcy on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Michael John D'arcy on 8 July 2013 (1 page)
8 July 2013Director's details changed for Michael John D'arcy on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Michael John D'arcy on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Stewart Mcarthur on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Stewart Mcarthur on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Stephen Mcarthur on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Michael John D'arcy on 8 July 2013 (1 page)
17 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Stewart Mcarthur on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Stephen Mcarthur on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Stewart Mcarthur on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Stephen Mcarthur on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Michael John D'arcy on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Michael John D'arcy on 31 March 2010 (2 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Return made up to 31/03/09; full list of members (4 pages)
5 June 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 April 2009Director appointed stephen mcarthur (1 page)
8 April 2009Director appointed stephen mcarthur (1 page)
19 May 2008Return made up to 31/03/08; full list of members (4 pages)
19 May 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
15 June 2006Return made up to 31/03/06; full list of members (2 pages)
15 June 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 April 2005Amended accounts made up to 31 December 2003 (5 pages)
22 April 2005Amended accounts made up to 31 December 2003 (5 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 April 2001£ sr 6150@1 28/03/01 (1 page)
24 April 2001£ sr 6150@1 28/03/01 (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Director resigned (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Director resigned (1 page)
2 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Memorandum and Articles of Association (5 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 April 2001Memorandum and Articles of Association (5 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 May 2000Return made up to 31/03/00; full list of members (8 pages)
2 May 2000Return made up to 31/03/00; full list of members (8 pages)
26 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)
27 July 1970Incorporation (13 pages)
27 July 1970Incorporation (13 pages)