WILLIAM JACKS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 00215293
Status Active
Incorporation Date 26 July 1926
Company Type Private Limited Company
Address 2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 Statement of capital on 2016-06-28 GBP 2,801,767 ; Auditor's resignation. The most likely internet sites of WILLIAM JACKS LIMITED are www.williamjacks.co.uk, and www.william-jacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and two months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Jacks Limited is a Private Limited Company. The company registration number is 00215293. William Jacks Limited has been working since 26 July 1926. The present status of the company is Active. The registered address of William Jacks Limited is 2 Penman Way Grove Park Leicester Leicestershire Le19 1st. . COLLINSON, Adam is a Secretary of the company. COLLINSON, Adam is a Director of the company. NIEUWENHUYS, Gerard Edward is a Director of the company. Secretary CARPENTER, Mark Gwilym has been resigned. Secretary CRUNDEN, Harry Leith has been resigned. Secretary DICK, Andrew Francis has been resigned. Secretary JONES, David Kevin has been resigned. Secretary O'BRIEN, Thomas Francis has been resigned. Director ADAIR, John has been resigned. Director ADLEY, Robert has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Director CHEW, Alan Fook Yew, Dr has been resigned. Director DICK, Andrew Francis has been resigned. Director DODDS, Michael Thomas has been resigned. Director DUEMKE, Hans Dieter Norman has been resigned. Director FLEMING, Malcolm has been resigned. Director GADSDEN, Peter Drury Haggerston, Sir has been resigned. Director HOEXTER, Nicholas Paul Batley has been resigned. Director LAM, Yue Pak has been resigned. Director RADCLIFFE, Mark Hugh Joseph has been resigned. Director TAN, Kay Hock, Dato has been resigned. Director TAN, Swee Bee, Datin has been resigned. Director TIE, Lim Sung has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLINSON, Adam
Appointed Date: 11 January 2010

Director
COLLINSON, Adam
Appointed Date: 13 December 2011
53 years old

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 28 February 2006
64 years old

Resigned Directors

Secretary
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 13 June 2006

Secretary
CRUNDEN, Harry Leith
Resigned: 04 May 1993

Secretary
DICK, Andrew Francis
Resigned: 13 June 2006
Appointed Date: 12 March 1999

Secretary
JONES, David Kevin
Resigned: 16 May 2011
Appointed Date: 21 January 2011

Secretary
O'BRIEN, Thomas Francis
Resigned: 12 March 1999
Appointed Date: 04 May 1993

Director
ADAIR, John
Resigned: 13 June 2006
Appointed Date: 15 November 1995
79 years old

Director
ADLEY, Robert
Resigned: 13 May 1993
90 years old

Director
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 28 February 2006
53 years old

Director
CHEW, Alan Fook Yew, Dr
Resigned: 30 December 2000
Appointed Date: 21 September 1995
85 years old

Director
DICK, Andrew Francis
Resigned: 13 June 2006
Appointed Date: 18 March 2004
70 years old

Director
DODDS, Michael Thomas
Resigned: 28 February 2006
Appointed Date: 18 March 2004
67 years old

Director
DUEMKE, Hans Dieter Norman
Resigned: 20 January 1993
91 years old

Director
FLEMING, Malcolm
Resigned: 28 February 2006
Appointed Date: 12 March 1999
82 years old

Director
GADSDEN, Peter Drury Haggerston, Sir
Resigned: 28 February 2006
96 years old

Director
HOEXTER, Nicholas Paul Batley
Resigned: 15 November 1995
81 years old

Director
LAM, Yue Pak
Resigned: 21 February 2006
Appointed Date: 01 January 2001
63 years old

Director
RADCLIFFE, Mark Hugh Joseph
Resigned: 31 January 1999
Appointed Date: 08 March 1994
87 years old

Director
TAN, Kay Hock, Dato
Resigned: 21 February 2006
78 years old

Director
TAN, Swee Bee, Datin
Resigned: 21 February 2006
79 years old

Director
TIE, Lim Sung
Resigned: 07 June 1995
Appointed Date: 07 July 1994
66 years old

WILLIAM JACKS LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 12 June 2016
Statement of capital on 2016-06-28
  • GBP 2,801,767

29 Feb 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 181 more events
22 Jun 1979
Accounts made up to 31 December 1978
22 Jan 1976
Accounts made up to 30 June 1975
23 Jan 1975
Accounts made up to 30 June 1974
26 Jul 1926
Incorporation
26 Jul 1926
Certificate of incorporation

WILLIAM JACKS LIMITED Charges

16 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Debenture
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Mortgage
Delivered: 13 March 2001
Status: Satisfied on 14 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land to the rear of 42 portsmouth road…
11 January 2001
Debenture deed
Delivered: 17 January 2001
Status: Satisfied on 14 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1993
Charge
Delivered: 1 December 1993
Status: Satisfied on 21 December 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital. See the…
21 January 1992
Group cross guarantee indemnity and debenture
Delivered: 29 January 1992
Status: Satisfied on 21 December 2001
Persons entitled: Midland Bank PLC
Description: See form 395 ref M875C. Undertaking and all property and…
21 January 1992
Group cross guarantee indemnity and debenture
Delivered: 27 January 1992
Status: Satisfied on 18 September 1996
Persons entitled: Societe Generale Merchant Bank PLC
Description: See doc ref M105 for full details. Fixed and floating…
13 March 1991
Legal charge
Delivered: 18 March 1991
Status: Satisfied on 21 December 2001
Persons entitled: Midland Bank PLC
Description: F/Hold part of 42 portsmouth road (formerly thompson &…
13 March 1991
Legal charge
Delivered: 18 March 1991
Status: Satisfied on 21 December 2001
Persons entitled: Midland Bank PLC
Description: F/Hold part of 42 portsmouth road (formerly 6, 7 & 8 worlds…
24 December 1987
Debenture
Delivered: 7 January 1988
Status: Satisfied on 21 December 2001
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
26 November 1984
Legal charge
Delivered: 5 December 1984
Status: Satisfied on 3 November 1988
Persons entitled: Midland Bank PLC
Description: L/Hold property comprising three parcels of land situate…
26 November 1984
Legal charge
Delivered: 5 December 1984
Status: Satisfied on 3 November 1988
Persons entitled: Midland Bank PLC
Description: L/Hold parcel of land situate on the north east side of…
27 October 1980
Debenture
Delivered: 28 October 1980
Status: Satisfied on 16 January 1989
Persons entitled: Lloyds and Scottish Trust Limited.
Description: All those monies which may from time to time be owing the…