Company NameJacksons (Clear-Glass) Limited
DirectorsClaire Jane Biggar and Phillip John Mitchell
Company StatusActive
Company Number00393759
CategoryPrivate Limited Company
Incorporation Date8 March 1945(79 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Claire Jane Biggar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(54 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatering House Cox Lane
Chessington
KT9 1SG
Director NameMr Phillip John Mitchell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(77 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCatering House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameDavid Jackson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(46 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 September 2002)
RoleCompany Director
Correspondence Address6 Foamcourt Waye
Ferring
Worthing
West Sussex
BN12 5RD
Director NameMr Frederick Arthur Thomas Jackson
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(46 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address29 Waverley Avenue
Twickenham
Middlesex
TW2 6DQ
Secretary NameDavid Jackson
NationalityBritish
StatusResigned
Appointed02 July 1991(46 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address6 Foamcourt Waye
Ferring
Worthing
West Sussex
BN12 5RD
Director NameMr Alan Scott Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(49 years, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 10 March 2022)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressCatering House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameJoan Audry Jackson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(51 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 September 2002)
RoleRetired
Correspondence Address6 Foamcourt Waye
Ferring
Worthing
West Sussex
BN12 5RD
Director NameChristine Mary Jackson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(51 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 10 March 2022)
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence AddressCatering House Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameMs Claire Jane Biggar
NationalityBritish
StatusResigned
Appointed01 March 1999(54 years after company formation)
Appointment Duration23 years (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatering House Cox Lane
Chessington
Surrey
KT9 1SG

Contact

Websitejacksonscg.co.uk
Email address[email protected]
Telephone020 83915555
Telephone regionLondon

Location

Registered AddressCatering House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1Jacksons Clear Glass Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,292,655
Cash£393,847
Current Liabilities£913,358

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

20 February 2023Delivered 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 2023Delivered 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 2003Delivered 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 2002Delivered 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 1994Delivered 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 1985Delivered 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 1952Delivered 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

Filing History

16 October 2023Full accounts made up to 28 February 2023 (25 pages)
11 September 2023Appointment of Mr Paul Woodbridge as a director on 5 September 2023 (2 pages)
18 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
21 July 2023Termination of appointment of Claire Jane Biggar as a director on 9 June 2023 (1 page)
30 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
20 February 2023Registration of charge 003937590007, created on 20 February 2023 (5 pages)
10 February 2023Registration of charge 003937590006, created on 8 February 2023 (16 pages)
19 July 2022Full accounts made up to 28 February 2022 (25 pages)
5 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
5 July 2022Register(s) moved to registered inspection location C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY (1 page)
4 July 2022Director's details changed for Mr Phillip John Mitchel on 30 May 2022 (2 pages)
22 June 2022Termination of appointment of Claire Jane Biggar as a secretary on 10 March 2022 (1 page)
7 June 2022Director's details changed for Mr Philip John Mitchel on 30 May 2022 (2 pages)
7 June 2022Appointment of Mr Philip John Mitchel as a director on 30 May 2022 (2 pages)
23 March 2022Termination of appointment of Christine Mary Jackson as a director on 10 March 2022 (1 page)
23 March 2022Termination of appointment of Alan Scott Jackson as a director on 10 March 2022 (1 page)
26 January 2022Register inspection address has been changed to C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY (1 page)
15 July 2021Full accounts made up to 28 February 2021 (27 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 29 February 2020 (24 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 28 February 2019 (22 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
9 October 2018Satisfaction of charge 5 in full (1 page)
3 October 2018Full accounts made up to 28 February 2018 (24 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
18 August 2017Full accounts made up to 28 February 2017 (26 pages)
18 August 2017Full accounts made up to 28 February 2017 (26 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of Jacksons (Clear Glass) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of Jacksons (Clear Glass) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2016Accounts for a small company made up to 29 February 2016 (5 pages)
18 October 2016Accounts for a small company made up to 29 February 2016 (5 pages)
15 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2,300
(7 pages)
10 July 2015Accounts for a small company made up to 28 February 2015 (5 pages)
10 July 2015Accounts for a small company made up to 28 February 2015 (5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,300
(6 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,300
(6 pages)
30 September 2014Accounts for a small company made up to 28 February 2014 (5 pages)
30 September 2014Accounts for a small company made up to 28 February 2014 (5 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,300
(6 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,300
(6 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (5 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (5 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
28 June 2013Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages)
28 June 2013Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages)
28 June 2013Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages)
28 June 2013Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages)
28 June 2013Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages)
28 June 2013Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Claire Jane Biggar on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Claire Jane Biggar on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Claire Jane Biggar on 1 April 2013 (2 pages)
27 June 2013Secretary's details changed for Claire Jane Biggar on 6 April 2013 (2 pages)
27 June 2013Secretary's details changed for Claire Jane Biggar on 6 April 2013 (2 pages)
27 June 2013Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages)
27 June 2013Secretary's details changed for Claire Jane Biggar on 6 April 2013 (2 pages)
27 June 2013Director's details changed for Christine Mary Jackson on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a small company made up to 28 February 2011 (5 pages)
28 September 2011Accounts for a small company made up to 28 February 2011 (5 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
26 July 2010Accounts for a small company made up to 26 February 2010 (5 pages)
26 July 2010Accounts for a small company made up to 26 February 2010 (5 pages)
24 June 2010Director's details changed for Claire Jane Biggar on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Claire Jane Biggar on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Alan Scott Jackson on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Alan Scott Jackson on 22 June 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Christine Mary Jackson on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Christine Mary Jackson on 22 June 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2009Accounts for a small company made up to 27 February 2009 (5 pages)
14 July 2009Accounts for a small company made up to 27 February 2009 (5 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
17 June 2008Accounts for a small company made up to 29 February 2008 (5 pages)
17 June 2008Accounts for a small company made up to 29 February 2008 (5 pages)
22 August 2007Accounts for a small company made up to 2 March 2007 (5 pages)
22 August 2007Accounts for a small company made up to 2 March 2007 (5 pages)
22 August 2007Accounts for a small company made up to 2 March 2007 (5 pages)
13 August 2007Return made up to 22/06/07; full list of members (2 pages)
13 August 2007Return made up to 22/06/07; full list of members (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Accounts for a small company made up to 24 February 2006 (5 pages)
28 June 2006Accounts for a small company made up to 24 February 2006 (5 pages)
27 June 2006Return made up to 22/06/06; full list of members (2 pages)
27 June 2006Return made up to 22/06/06; full list of members (2 pages)
13 July 2005Return made up to 22/06/05; full list of members (2 pages)
13 July 2005Return made up to 22/06/05; full list of members (2 pages)
23 June 2005Accounts for a small company made up to 25 February 2005 (5 pages)
23 June 2005Accounts for a small company made up to 25 February 2005 (5 pages)
23 August 2004Accounts for a small company made up to 29 February 2004 (5 pages)
23 August 2004Accounts for a small company made up to 29 February 2004 (5 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
30 September 2003Particulars of mortgage/charge (10 pages)
30 September 2003Particulars of mortgage/charge (10 pages)
9 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
9 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
12 December 2002Registered office changed on 12/12/02 from: 1 davis road chessington surrey KT9 1TT (1 page)
12 December 2002Registered office changed on 12/12/02 from: 1 davis road chessington surrey KT9 1TT (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
17 July 2002Accounts for a small company made up to 1 March 2002 (6 pages)
17 July 2002Accounts for a small company made up to 1 March 2002 (6 pages)
17 July 2002Accounts for a small company made up to 1 March 2002 (6 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Return made up to 22/06/02; full list of members (9 pages)
28 June 2002Return made up to 22/06/02; full list of members (9 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
23 November 2001Ad 25/09/01--------- £ si 100@1=100 £ ic 2200/2300 (2 pages)
23 November 2001Ad 25/09/01--------- £ si 100@1=100 £ ic 2200/2300 (2 pages)
28 August 2001Accounts for a small company made up to 2 March 2001 (6 pages)
28 August 2001Accounts for a small company made up to 2 March 2001 (6 pages)
28 August 2001Accounts for a small company made up to 2 March 2001 (6 pages)
13 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2000Registered office changed on 01/08/00 from: 89 lavender hill, london SW11 5QL (1 page)
1 August 2000Registered office changed on 01/08/00 from: 89 lavender hill, london SW11 5QL (1 page)
11 July 2000Return made up to 22/06/00; full list of members (8 pages)
11 July 2000Return made up to 22/06/00; full list of members (8 pages)
26 June 2000Accounts for a small company made up to 25 February 2000 (6 pages)
26 June 2000Accounts for a small company made up to 25 February 2000 (6 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 August 1999Return made up to 02/07/99; full list of members (8 pages)
2 August 1999Return made up to 02/07/99; full list of members (8 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
1 September 1998Return made up to 02/07/98; no change of members (6 pages)
1 September 1998Return made up to 02/07/98; no change of members (6 pages)
25 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 August 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
5 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 February 1997Auditor's resignation (1 page)
25 February 1997Auditor's resignation (1 page)
17 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Secretary's particulars changed;director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
18 August 1996Full accounts made up to 29 February 1996 (9 pages)
18 August 1996Full accounts made up to 29 February 1996 (9 pages)
18 July 1996Return made up to 02/07/96; full list of members (6 pages)
18 July 1996Return made up to 02/07/96; full list of members (6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 July 1995Return made up to 02/07/95; no change of members (4 pages)
19 July 1995Full accounts made up to 28 February 1995 (9 pages)
19 July 1995Full accounts made up to 28 February 1995 (9 pages)
19 July 1995Return made up to 02/07/95; no change of members (4 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)