Chessington
KT9 1SG
Director Name | Mr Phillip John Mitchell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Catering House Cox Lane Chessington Surrey KT9 1SG |
Director Name | David Jackson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 6 Foamcourt Waye Ferring Worthing West Sussex BN12 5RD |
Director Name | Mr Frederick Arthur Thomas Jackson |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 29 Waverley Avenue Twickenham Middlesex TW2 6DQ |
Secretary Name | David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 6 Foamcourt Waye Ferring Worthing West Sussex BN12 5RD |
Director Name | Mr Alan Scott Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(49 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 10 March 2022) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Catering House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Joan Audry Jackson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 September 2002) |
Role | Retired |
Correspondence Address | 6 Foamcourt Waye Ferring Worthing West Sussex BN12 5RD |
Director Name | Christine Mary Jackson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(51 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 10 March 2022) |
Role | Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | Catering House Cox Lane Chessington Surrey KT9 1SG |
Secretary Name | Ms Claire Jane Biggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(54 years after company formation) |
Appointment Duration | 23 years (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catering House Cox Lane Chessington Surrey KT9 1SG |
Website | jacksonscg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83915555 |
Telephone region | London |
Registered Address | Catering House Cox Lane Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.3k at £1 | Jacksons Clear Glass Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,292,655 |
Cash | £393,847 |
Current Liabilities | £913,358 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
20 February 2023 | Delivered on: 20 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land and buildings on the north, side of cox lane, chessington, hm land registry title number SGL289633. Outstanding |
---|---|
8 February 2023 | Delivered on: 10 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including catering house S9L289633 and offices + warehouse. Outstanding |
23 September 2003 | Delivered on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and jacksons (clear glass) holdings limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 July 2002 | Delivered on: 13 July 2002 Satisfied on: 28 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £525,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The impex marketing building cox lane chessington surrey. Fully Satisfied |
11 July 1994 | Delivered on: 15 July 1994 Satisfied on: 1 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 lavender hill l/borough of wandsworth t/n sgl 364744. Fully Satisfied |
26 November 1985 | Delivered on: 2 December 1985 Satisfied on: 1 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 lavender hill battersea london borough of wandsworth title no: ln 138704. Fully Satisfied |
15 April 1952 | Delivered on: 21 April 1952 Satisfied on: 1 July 2006 Persons entitled: Barclays Bank PLC Classification: Inst: of charge Secured details: All moneys due, etc. Particulars: Land at the rear of 85-97 (odd) lavender hill, battersea, london. Title no. Ln 104543. Fully Satisfied |
16 October 2023 | Full accounts made up to 28 February 2023 (25 pages) |
---|---|
11 September 2023 | Appointment of Mr Paul Woodbridge as a director on 5 September 2023 (2 pages) |
18 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
21 July 2023 | Termination of appointment of Claire Jane Biggar as a director on 9 June 2023 (1 page) |
30 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
20 February 2023 | Registration of charge 003937590007, created on 20 February 2023 (5 pages) |
10 February 2023 | Registration of charge 003937590006, created on 8 February 2023 (16 pages) |
19 July 2022 | Full accounts made up to 28 February 2022 (25 pages) |
5 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
5 July 2022 | Register(s) moved to registered inspection location C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY (1 page) |
4 July 2022 | Director's details changed for Mr Phillip John Mitchel on 30 May 2022 (2 pages) |
22 June 2022 | Termination of appointment of Claire Jane Biggar as a secretary on 10 March 2022 (1 page) |
7 June 2022 | Director's details changed for Mr Philip John Mitchel on 30 May 2022 (2 pages) |
7 June 2022 | Appointment of Mr Philip John Mitchel as a director on 30 May 2022 (2 pages) |
23 March 2022 | Termination of appointment of Christine Mary Jackson as a director on 10 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Alan Scott Jackson as a director on 10 March 2022 (1 page) |
26 January 2022 | Register inspection address has been changed to C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY (1 page) |
15 July 2021 | Full accounts made up to 28 February 2021 (27 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 29 February 2020 (24 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 28 February 2019 (22 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
9 October 2018 | Satisfaction of charge 5 in full (1 page) |
3 October 2018 | Full accounts made up to 28 February 2018 (24 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 28 February 2017 (26 pages) |
18 August 2017 | Full accounts made up to 28 February 2017 (26 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Jacksons (Clear Glass) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Jacksons (Clear Glass) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
18 October 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
18 October 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
15 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
10 July 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
10 July 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 September 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
30 September 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 November 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Claire Jane Biggar on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Claire Jane Biggar on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Claire Jane Biggar on 1 April 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Claire Jane Biggar on 6 April 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Claire Jane Biggar on 6 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Claire Jane Biggar on 6 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages) |
27 June 2013 | Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
28 September 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
3 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Accounts for a small company made up to 26 February 2010 (5 pages) |
26 July 2010 | Accounts for a small company made up to 26 February 2010 (5 pages) |
24 June 2010 | Director's details changed for Claire Jane Biggar on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Claire Jane Biggar on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan Scott Jackson on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan Scott Jackson on 22 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Christine Mary Jackson on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Christine Mary Jackson on 22 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 July 2009 | Accounts for a small company made up to 27 February 2009 (5 pages) |
14 July 2009 | Accounts for a small company made up to 27 February 2009 (5 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
17 June 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
17 June 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
22 August 2007 | Accounts for a small company made up to 2 March 2007 (5 pages) |
22 August 2007 | Accounts for a small company made up to 2 March 2007 (5 pages) |
22 August 2007 | Accounts for a small company made up to 2 March 2007 (5 pages) |
13 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Accounts for a small company made up to 24 February 2006 (5 pages) |
28 June 2006 | Accounts for a small company made up to 24 February 2006 (5 pages) |
27 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
23 June 2005 | Accounts for a small company made up to 25 February 2005 (5 pages) |
23 June 2005 | Accounts for a small company made up to 25 February 2005 (5 pages) |
23 August 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
23 August 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
30 September 2003 | Particulars of mortgage/charge (10 pages) |
30 September 2003 | Particulars of mortgage/charge (10 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members
|
9 July 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members
|
9 July 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 1 davis road chessington surrey KT9 1TT (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 1 davis road chessington surrey KT9 1TT (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
17 July 2002 | Accounts for a small company made up to 1 March 2002 (6 pages) |
17 July 2002 | Accounts for a small company made up to 1 March 2002 (6 pages) |
17 July 2002 | Accounts for a small company made up to 1 March 2002 (6 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (9 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (9 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
23 November 2001 | Ad 25/09/01--------- £ si 100@1=100 £ ic 2200/2300 (2 pages) |
23 November 2001 | Ad 25/09/01--------- £ si 100@1=100 £ ic 2200/2300 (2 pages) |
28 August 2001 | Accounts for a small company made up to 2 March 2001 (6 pages) |
28 August 2001 | Accounts for a small company made up to 2 March 2001 (6 pages) |
28 August 2001 | Accounts for a small company made up to 2 March 2001 (6 pages) |
13 July 2001 | Return made up to 22/06/01; full list of members
|
13 July 2001 | Return made up to 22/06/01; full list of members
|
1 August 2000 | Registered office changed on 01/08/00 from: 89 lavender hill, london SW11 5QL (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 89 lavender hill, london SW11 5QL (1 page) |
11 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
11 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
26 June 2000 | Accounts for a small company made up to 25 February 2000 (6 pages) |
26 June 2000 | Accounts for a small company made up to 25 February 2000 (6 pages) |
11 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
2 August 1999 | Return made up to 02/07/99; full list of members (8 pages) |
2 August 1999 | Return made up to 02/07/99; full list of members (8 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
1 September 1998 | Return made up to 02/07/98; no change of members (6 pages) |
1 September 1998 | Return made up to 02/07/98; no change of members (6 pages) |
25 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
5 August 1997 | Return made up to 02/07/97; no change of members
|
5 August 1997 | Return made up to 02/07/97; no change of members
|
5 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 February 1997 | Auditor's resignation (1 page) |
25 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
18 August 1996 | Full accounts made up to 29 February 1996 (9 pages) |
18 August 1996 | Full accounts made up to 29 February 1996 (9 pages) |
18 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 28 February 1995 (9 pages) |
19 July 1995 | Full accounts made up to 28 February 1995 (9 pages) |
19 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |