Company NameJackson Nugent Vintners Limited
Company StatusActive
Company Number01422656
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMrs Margaret Jackson
NationalityBritish
StatusCurrent
Appointed04 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressHolmwood Park Farm House Mill Road
South Holmwood
Dorking
Surrey
RH5 4NU
Director NameMiss Julie Frances Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Homefield Road
Wimbledon Village
London
SW19 4QF
Director NameMrs Caroline O' Shaughnessy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(39 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Homefield Road Wimbledon Village
London
SW19 4QF
Director NameMrs Caroline Anne O'Shaughnessy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(39 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr Lars Bjorin
Date of BirthDecember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed04 July 1991(12 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 07 August 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Oak Farmhouse Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PX
Director NameMr Alan Alfred Webster Jackson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(12 years, 1 month after company formation)
Appointment Duration27 years, 9 months (resigned 03 April 2019)
RoleChairman
Country of ResidenceEngland
Correspondence Address30 Homefield Road
Wimbledon Village
London
SW19 4QF

Contact

Websitejnv.co.uk
Email address[email protected]
Telephone020 89749722
Telephone regionLondon

Location

Registered Address30 Homefield Road
Wimbledon
London
SW19 4QF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.7k at £1Mr Alan Alfred Webster Jackson
57.00%
Ordinary
2k at £1Mrs Margaret Jackson
20.00%
Ordinary
1.2k at £1Caroline Ann O'shaugnessy
11.50%
Ordinary
1.2k at £1Miss Julie Frances Jackson
11.50%
Ordinary

Financials

Year2014
Net Worth£2,233,791
Cash£1,213,248
Current Liabilities£700,645

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

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

Charges

10 November 2020Delivered on: 17 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 February 2020Delivered on: 19 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 September 1993Delivered on: 21 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 26-32 trojan centre finedon road industrial estate wellingborough northants and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1986Delivered on: 19 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 12-16 birch road, eastbourne, east sussex title no:- esx 97516 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1986Delivered on: 19 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 10 and 11 chaucer industrial estate, polegate, east sussex title no:- esx 120396 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1986Delivered on: 20 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 April 1996Delivered on: 8 May 1996
Satisfied on: 24 May 1997
Persons entitled: Alexander Webster Jackson

Classification: Legal charge
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and premises at 53 godfrey street and 15/15A cale street, chelsea, london t/no. LN23720.
Fully Satisfied
8 December 1986Delivered on: 19 December 1986
Satisfied on: 12 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the trojan centre, finedon road industrial estate willingborough northamptonshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1981Delivered on: 7 September 1981
Satisfied on: 21 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
22 February 2021Cessation of Caroline O' Shaughnessy as a person with significant control on 27 October 2020 (3 pages)
11 February 2021Notification of Jnv Holdings Limited as a person with significant control on 27 October 2020 (4 pages)
11 February 2021Cessation of Caroline Anne O'shaughnessy as a person with significant control on 27 October 2020 (3 pages)
11 February 2021Cessation of Julie Frances Jackson as a person with significant control on 27 October 2020 (3 pages)
17 November 2020Registration of charge 014226560009, created on 10 November 2020 (6 pages)
9 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
19 February 2020Registration of charge 014226560008, created on 13 February 2020 (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Alan Alfred Webster Jackson as a director on 3 April 2019 (1 page)
5 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 July 2018Change of details for Mrs Caroline O' Shaugnessy as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Change of details for Mrs Caroline O' Shaugnessy as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mrs Caroline O' Shaugnessy on 17 July 2018 (2 pages)
17 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
17 July 2018Director's details changed for Mrs Caroline O' Shaugnessy on 17 July 2018 (2 pages)
17 July 2018Change of details for Miss Julie Frances Jackson as a person with significant control on 30 March 2018 (2 pages)
16 July 2018Cessation of Alan Alfred Webster Jackson as a person with significant control on 30 March 2018 (1 page)
16 July 2018Appointment of Mrs Caroline O' Shaugnessy as a director on 7 June 2018 (2 pages)
16 July 2018Notification of Caroline O' Shaugnessy as a person with significant control on 30 March 2018 (2 pages)
13 July 2018Director's details changed for Mr Alan Alfred Webster Jackson on 30 March 2018 (2 pages)
13 July 2018Notification of Caroline O'shaughnessy as a person with significant control on 30 March 2018 (2 pages)
13 July 2018Change of details for Miss Julie Frances Jackson as a person with significant control on 30 March 2018 (2 pages)
13 July 2018Director's details changed for Miss Julie Frances Jackson on 30 March 2018 (2 pages)
13 July 2018Cessation of Alan Alfred Webster Jackson as a person with significant control on 30 March 2018 (1 page)
18 June 2018Appointment of Mrs Caroline O'shaughnessy as a director on 7 June 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
26 May 2016Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX (1 page)
26 May 2016Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX (1 page)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(5 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(5 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 August 2012Director's details changed for Mr Alan Alfred Webster Jackson on 17 August 2012 (2 pages)
28 August 2012Director's details changed for Miss Julie Frances Jackson on 17 August 2012 (2 pages)
28 August 2012Director's details changed (2 pages)
28 August 2012Director's details changed (2 pages)
28 August 2012Director's details changed for Miss Julie Frances Jackson on 17 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Alan Alfred Webster Jackson on 17 August 2012 (2 pages)
14 August 2012Termination of appointment of Lars Bjorin as a director (1 page)
14 August 2012Termination of appointment of Lars Bjorin as a director (1 page)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 July 2010Director's details changed for Miss Julie Frances Jackson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Miss Julie Frances Jackson on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Alan Alfred Webster Jackson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Alan Alfred Webster Jackson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Alan Alfred Webster Jackson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Miss Julie Frances Jackson on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Lars Bjorin on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Lars Bjorin on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Lars Bjorin on 1 October 2009 (2 pages)
31 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
31 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
25 August 2009Return made up to 04/07/09; full list of members (4 pages)
25 August 2009Return made up to 04/07/09; full list of members (4 pages)
9 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
9 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
30 August 2007Return made up to 04/07/07; no change of members (7 pages)
30 August 2007Return made up to 04/07/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
19 July 2006Return made up to 04/07/06; full list of members (8 pages)
19 July 2006Return made up to 04/07/06; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 July 2005Return made up to 04/07/05; full list of members (8 pages)
1 July 2005Return made up to 04/07/05; full list of members (8 pages)
6 October 2004Full accounts made up to 29 February 2004 (19 pages)
6 October 2004Full accounts made up to 29 February 2004 (19 pages)
24 June 2004Return made up to 04/07/04; full list of members (8 pages)
24 June 2004Return made up to 04/07/04; full list of members (8 pages)
22 November 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
22 November 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
27 June 2003Return made up to 04/07/03; full list of members (8 pages)
27 June 2003Return made up to 04/07/03; full list of members (8 pages)
22 April 2003Registered office changed on 22/04/03 from: 60 high st wimbledon village london SW19 5EE (1 page)
22 April 2003Registered office changed on 22/04/03 from: 60 high st, wimbledon village, london, SW19 5EE (1 page)
28 October 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
28 October 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
1 July 2002Return made up to 04/07/02; full list of members (8 pages)
1 July 2002Return made up to 04/07/02; full list of members (8 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
27 November 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
3 July 2001Return made up to 04/07/01; full list of members (8 pages)
3 July 2001Return made up to 04/07/01; full list of members (8 pages)
17 November 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
17 November 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
29 June 2000Return made up to 04/07/00; full list of members (8 pages)
29 June 2000Return made up to 04/07/00; full list of members (8 pages)
7 September 1999Full accounts made up to 28 February 1999 (16 pages)
7 September 1999Full accounts made up to 28 February 1999 (16 pages)
25 June 1999Return made up to 04/07/99; no change of members (4 pages)
25 June 1999Return made up to 04/07/99; no change of members (4 pages)
20 October 1998Full accounts made up to 28 February 1998 (16 pages)
20 October 1998Full accounts made up to 28 February 1998 (16 pages)
27 August 1997Full accounts made up to 28 February 1997 (12 pages)
27 August 1997Full accounts made up to 28 February 1997 (12 pages)
11 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Full accounts made up to 29 February 1996 (15 pages)
13 August 1996Full accounts made up to 29 February 1996 (15 pages)
5 July 1996Return made up to 04/07/96; full list of members (6 pages)
5 July 1996Return made up to 04/07/96; full list of members (6 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
14 September 1995Full accounts made up to 28 February 1995 (15 pages)
14 September 1995Full accounts made up to 28 February 1995 (15 pages)
24 August 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1979Certificate of incorporation (1 page)
23 May 1979Certificate of incorporation (1 page)
23 May 1979Incorporation (18 pages)