Company NameJacksons (Clear Glass) Holdings Limited
DirectorsClaire Jane Biggar and Phillip John Mitchell
Company StatusActive
Company Number04478386
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Claire Jane Biggar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatering House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Phillip John Mitchell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCatering House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMs Claire Jane Biggar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatering House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Alan Scott Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressCatering House Cox Lane
Chessington
KT9 1SG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMs Claire Jane Biggar
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatering House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameChristine Mary Jackson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(5 days after company formation)
Appointment Duration19 years, 8 months (resigned 10 March 2022)
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence AddressCatering House Cox Lane
Chessington
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

200 at £1Christine Jackson & Alan Jackson
8.70%
Ordinary
1.4k at £1Alan Jackson
61.96%
Ordinary
100 at £1Christine Jackson
4.35%
Ordinary
575 at £1Claire Biggar
25.00%
Ordinary

Financials

Year2014
Net Worth£2,300

Accounts

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

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

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) 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

Filing History

16 October 2023Group of companies' accounts made up to 28 February 2023 (29 pages)
2 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
11 September 2023Appointment of Mr Paul Woodbridge as a director on 5 September 2023 (2 pages)
21 July 2023Termination of appointment of Claire Jane Biggar as a director on 9 June 2023 (1 page)
7 October 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
3 October 2022Register(s) moved to registered inspection location C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY (1 page)
1 September 2022Statement of capital on 1 September 2022
  • GBP 2,317.59
(5 pages)
1 September 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 16/08/2022
(1 page)
1 September 2022Statement by Directors (1 page)
1 September 2022Solvency Statement dated 02/08/22 (1 page)
5 August 2022Group of companies' accounts made up to 28 February 2022 (29 pages)
4 July 2022Director's details changed for Mr Phillip John Mitchel on 30 May 2022 (2 pages)
22 June 2022Appointment of Ms Claire Jane Biggar as a director on 10 March 2022 (2 pages)
22 June 2022Termination of appointment of Claire Jane Biggar as a director on 10 March 2022 (1 page)
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)
30 March 2022Particulars of variation of rights attached to shares (2 pages)
30 March 2022Sub-division of shares on 10 March 2022 (4 pages)
29 March 2022Memorandum and Articles of Association (12 pages)
29 March 2022Change of share class name or designation (2 pages)
29 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 March 2022Termination of appointment of Christine Mary Jackson as a director on 10 March 2022 (1 page)
23 March 2022Cessation of Alan Scott Jackson as a person with significant control on 10 March 2022 (1 page)
23 March 2022Notification of Jacksons Trustees Limited as a person with significant control on 10 March 2022 (2 pages)
23 March 2022Termination of appointment of Alan Scott Jackson as a director on 10 March 2022 (1 page)
10 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 2,317.59
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 2,317.59
(3 pages)
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)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
16 July 2021Group of companies' accounts made up to 28 February 2021 (30 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
21 August 2020Group of companies' accounts made up to 29 February 2020 (28 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
10 September 2019Group of companies' accounts made up to 28 February 2019 (27 pages)
28 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 October 2018Satisfaction of charge 1 in full (1 page)
4 October 2018Group of companies' accounts made up to 28 February 2018 (27 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
21 August 2017Group of companies' accounts made up to 28 February 2017 (27 pages)
21 August 2017Group of companies' accounts made up to 28 February 2017 (27 pages)
7 November 2016Accounts for a small company made up to 29 February 2016 (4 pages)
7 November 2016Accounts for a small company made up to 29 February 2016 (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 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)
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 (4 pages)
10 July 2015Accounts for a small company made up to 28 February 2015 (4 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
(7 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
(7 pages)
30 September 2014Accounts for a small company made up to 28 February 2014 (4 pages)
30 September 2014Accounts for a small company made up to 28 February 2014 (4 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
(7 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
(7 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (4 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (4 pages)
27 June 2013Secretary's details changed for Claire Jane Biggar on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Alan Scott Jackson on 1 April 2013 (2 pages)
27 June 2013Secretary's details changed for Claire Jane Biggar on 1 April 2013 (2 pages)
27 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 2013-06-27
(7 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 Christine Mary Jackson on 1 April 2013 (2 pages)
27 June 2013Secretary's details changed for Claire Jane Biggar 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 Claire Jane Biggar 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 Christine Mary Jackson on 1 April 2013 (2 pages)
27 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 2013-06-27
(7 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (4 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (4 pages)
26 September 2012Memorandum and Articles of Association (13 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2012Memorandum and Articles of Association (13 pages)
26 September 2012Change of share class name or designation (2 pages)
26 September 2012Change of share class name or designation (2 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
14 November 2011Accounts for a small company made up to 25 February 2011 (4 pages)
14 November 2011Accounts for a small company made up to 25 February 2011 (4 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 (4 pages)
26 July 2010Accounts for a small company made up to 26 February 2010 (4 pages)
29 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2,300
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2,300
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2,300
(2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Alan Scott Jackson on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Claire Jane Biggar on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Christine Mary Jackson on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Alan Scott Jackson on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Christine Mary Jackson on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Claire Jane Biggar on 22 June 2010 (2 pages)
23 July 2009Accounts for a small company made up to 27 February 2009 (4 pages)
23 July 2009Accounts for a small company made up to 27 February 2009 (4 pages)
3 July 2009Capitals not rolled up (1 page)
3 July 2009Capitals not rolled up (1 page)
23 June 2009Return made up to 22/06/09; full list of members (5 pages)
23 June 2009Return made up to 22/06/09; full list of members (5 pages)
23 June 2008Return made up to 22/06/08; full list of members (5 pages)
23 June 2008Return made up to 22/06/08; full list of members (5 pages)
17 June 2008Accounts for a small company made up to 29 February 2008 (4 pages)
17 June 2008Accounts for a small company made up to 29 February 2008 (4 pages)
22 September 2007Accounts for a small company made up to 2 March 2007 (4 pages)
22 September 2007Accounts for a small company made up to 2 March 2007 (4 pages)
22 September 2007Accounts for a small company made up to 2 March 2007 (4 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
28 June 2006Accounts for a small company made up to 24 February 2006 (4 pages)
28 June 2006Accounts for a small company made up to 24 February 2006 (4 pages)
27 June 2006Return made up to 22/06/06; full list of members (3 pages)
27 June 2006Return made up to 22/06/06; full list of members (3 pages)
14 September 2005Return made up to 05/07/05; full list of members (3 pages)
14 September 2005Return made up to 05/07/05; full list of members (3 pages)
22 June 2005Accounts for a small company made up to 25 February 2005 (4 pages)
22 June 2005Accounts for a small company made up to 25 February 2005 (4 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 05/07/04; full list of members (8 pages)
15 July 2004Return made up to 05/07/04; full list of members (8 pages)
30 September 2003Particulars of mortgage/charge (10 pages)
30 September 2003Particulars of mortgage/charge (10 pages)
18 July 2003Ad 05/10/02--------- £ si 2299@1 (2 pages)
18 July 2003Ad 05/10/02--------- £ si 2299@1 (2 pages)
18 July 2003Statement of affairs (2 pages)
18 July 2003Statement of affairs (2 pages)
9 July 2003Return made up to 05/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2003Return made up to 05/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
3 July 2003Accounts for a dormant company made up to 28 February 2003 (4 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)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
10 October 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
10 October 2002New director appointed (2 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 July 2002Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
5 July 2002Incorporation (18 pages)
5 July 2002Incorporation (18 pages)