Chessington
Surrey
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(19 years, 11 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 | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ms Claire Jane Biggar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catering House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Alan Scott Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Catering House Cox Lane Chessington KT9 1SG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ms Claire Jane Biggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catering House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Christine Mary Jackson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(5 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 10 March 2022) |
Role | Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | Catering House Cox Lane Chessington 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 |
200 at £1 | Christine Jackson & Alan Jackson 8.70% Ordinary |
---|---|
1.4k at £1 | Alan Jackson 61.96% Ordinary |
100 at £1 | Christine Jackson 4.35% Ordinary |
575 at £1 | Claire Biggar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,300 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
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) 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 |
---|
16 October 2023 | Group of companies' accounts made up to 28 February 2023 (29 pages) |
---|---|
2 October 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
11 September 2023 | Appointment of Mr Paul Woodbridge as a director on 5 September 2023 (2 pages) |
21 July 2023 | Termination of appointment of Claire Jane Biggar as a director on 9 June 2023 (1 page) |
7 October 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
3 October 2022 | Register(s) moved to registered inspection location C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY (1 page) |
1 September 2022 | Statement of capital on 1 September 2022
|
1 September 2022 | Resolutions
|
1 September 2022 | Statement by Directors (1 page) |
1 September 2022 | Solvency Statement dated 02/08/22 (1 page) |
5 August 2022 | Group of companies' accounts made up to 28 February 2022 (29 pages) |
4 July 2022 | Director's details changed for Mr Phillip John Mitchel on 30 May 2022 (2 pages) |
22 June 2022 | Appointment of Ms Claire Jane Biggar as a director on 10 March 2022 (2 pages) |
22 June 2022 | Termination of appointment of Claire Jane Biggar as a director on 10 March 2022 (1 page) |
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) |
30 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2022 | Sub-division of shares on 10 March 2022 (4 pages) |
29 March 2022 | Memorandum and Articles of Association (12 pages) |
29 March 2022 | Change of share class name or designation (2 pages) |
29 March 2022 | Resolutions
|
23 March 2022 | Termination of appointment of Christine Mary Jackson as a director on 10 March 2022 (1 page) |
23 March 2022 | Cessation of Alan Scott Jackson as a person with significant control on 10 March 2022 (1 page) |
23 March 2022 | Notification of Jacksons Trustees Limited as a person with significant control on 10 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Alan Scott Jackson as a director on 10 March 2022 (1 page) |
10 March 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
10 March 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
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) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
16 July 2021 | Group of companies' accounts made up to 28 February 2021 (30 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
21 August 2020 | Group of companies' accounts made up to 29 February 2020 (28 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
10 September 2019 | Group of companies' accounts made up to 28 February 2019 (27 pages) |
28 January 2019 | Resolutions
|
12 October 2018 | Satisfaction of charge 1 in full (1 page) |
4 October 2018 | Group of companies' accounts made up to 28 February 2018 (27 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
21 August 2017 | Group of companies' accounts made up to 28 February 2017 (27 pages) |
21 August 2017 | Group of companies' accounts made up to 28 February 2017 (27 pages) |
7 November 2016 | Accounts for a small company made up to 29 February 2016 (4 pages) |
7 November 2016 | Accounts for a small company made up to 29 February 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 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
|
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 (4 pages) |
10 July 2015 | Accounts for a small company made up to 28 February 2015 (4 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 (4 pages) |
30 September 2014 | Accounts for a small company made up to 28 February 2014 (4 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 (4 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (4 pages) |
27 June 2013 | Secretary's details changed for Claire Jane Biggar 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 | Secretary's details changed for Claire Jane Biggar on 1 April 2013 (2 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
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 Christine Mary Jackson on 1 April 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Claire Jane Biggar 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 Claire Jane Biggar 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 Christine Mary Jackson on 1 April 2013 (2 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 November 2012 | Accounts for a small company made up to 29 February 2012 (4 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (4 pages) |
26 September 2012 | Memorandum and Articles of Association (13 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Memorandum and Articles of Association (13 pages) |
26 September 2012 | Change of share class name or designation (2 pages) |
26 September 2012 | Change of share class name or designation (2 pages) |
26 September 2012 | Resolutions
|
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Accounts for a small company made up to 25 February 2011 (4 pages) |
14 November 2011 | Accounts for a small company made up to 25 February 2011 (4 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 (4 pages) |
26 July 2010 | Accounts for a small company made up to 26 February 2010 (4 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Alan Scott Jackson on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Claire Jane Biggar on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christine Mary Jackson on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Alan Scott Jackson on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christine Mary Jackson on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Claire Jane Biggar on 22 June 2010 (2 pages) |
23 July 2009 | Accounts for a small company made up to 27 February 2009 (4 pages) |
23 July 2009 | Accounts for a small company made up to 27 February 2009 (4 pages) |
3 July 2009 | Capitals not rolled up (1 page) |
3 July 2009 | Capitals not rolled up (1 page) |
23 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
17 June 2008 | Accounts for a small company made up to 29 February 2008 (4 pages) |
17 June 2008 | Accounts for a small company made up to 29 February 2008 (4 pages) |
22 September 2007 | Accounts for a small company made up to 2 March 2007 (4 pages) |
22 September 2007 | Accounts for a small company made up to 2 March 2007 (4 pages) |
22 September 2007 | Accounts for a small company made up to 2 March 2007 (4 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
28 June 2006 | Accounts for a small company made up to 24 February 2006 (4 pages) |
28 June 2006 | Accounts for a small company made up to 24 February 2006 (4 pages) |
27 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
14 September 2005 | Return made up to 05/07/05; full list of members (3 pages) |
14 September 2005 | Return made up to 05/07/05; full list of members (3 pages) |
22 June 2005 | Accounts for a small company made up to 25 February 2005 (4 pages) |
22 June 2005 | Accounts for a small company made up to 25 February 2005 (4 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 05/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
30 September 2003 | Particulars of mortgage/charge (10 pages) |
30 September 2003 | Particulars of mortgage/charge (10 pages) |
18 July 2003 | Ad 05/10/02--------- £ si 2299@1 (2 pages) |
18 July 2003 | Ad 05/10/02--------- £ si 2299@1 (2 pages) |
18 July 2003 | Statement of affairs (2 pages) |
18 July 2003 | Statement of affairs (2 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members
|
9 July 2003 | Return made up to 05/07/03; full list of members
|
3 July 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
3 July 2003 | Accounts for a dormant company made up to 28 February 2003 (4 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) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
10 October 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
10 October 2002 | New director appointed (2 pages) |
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
5 July 2002 | Incorporation (18 pages) |
5 July 2002 | Incorporation (18 pages) |