G.W. JACKSON & SON LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 5PY

Company number 00798793
Status Active
Incorporation Date 31 March 1964
Company Type Private Limited Company
Address UNIT B4 STAG INDUSTRIAL ESTATE, ENDEMERE ROAD, COVENTRY, ENGLAND, CV6 5PY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 6,550 ; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Clifford House 38-44 Binley Road Coventry CV3 1JA to Unit B4 Stag Industrial Estate Endemere Road Coventry CV6 5PY on 5 February 2016. The most likely internet sites of G.W. JACKSON & SON LIMITED are www.gwjacksonson.co.uk, and www.g-w-jackson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. G W Jackson Son Limited is a Private Limited Company. The company registration number is 00798793. G W Jackson Son Limited has been working since 31 March 1964. The present status of the company is Active. The registered address of G W Jackson Son Limited is Unit B4 Stag Industrial Estate Endemere Road Coventry England Cv6 5py. . BEARD, Susan Jennifer is a Secretary of the company. BEARD, Steven Raymond is a Director of the company. BEARD, Susan Jennifer is a Director of the company. Secretary JACKSON, Betty has been resigned. Secretary JACKSON, Valerie has been resigned. Director JACKSON, Betty has been resigned. Director JACKSON, Valerie has been resigned. Director JACKSON, William Andrew has been resigned. Director KENZIE, Franklyn John has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BEARD, Susan Jennifer
Appointed Date: 30 August 2011

Director
BEARD, Steven Raymond
Appointed Date: 01 November 1999
62 years old

Director
BEARD, Susan Jennifer
Appointed Date: 30 August 2011
64 years old

Resigned Directors

Secretary
JACKSON, Betty
Resigned: 30 August 2011
Appointed Date: 07 December 2002

Secretary
JACKSON, Valerie
Resigned: 07 December 2002

Director
JACKSON, Betty
Resigned: 30 August 2011
Appointed Date: 22 March 1993
78 years old

Director
JACKSON, Valerie
Resigned: 28 May 2003
91 years old

Director
JACKSON, William Andrew
Resigned: 30 August 2011
82 years old

Director
KENZIE, Franklyn John
Resigned: 04 December 2006
Appointed Date: 01 November 1999
63 years old

G.W. JACKSON & SON LIMITED Events

09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6,550

13 Apr 2016
Total exemption small company accounts made up to 30 November 2015
05 Feb 2016
Registered office address changed from Clifford House 38-44 Binley Road Coventry CV3 1JA to Unit B4 Stag Industrial Estate Endemere Road Coventry CV6 5PY on 5 February 2016
21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6,550

...
... and 97 more events
07 Jun 1989
Return made up to 10/05/89; no change of members

18 Apr 1988
Accounts for a small company made up to 30 November 1987

18 Apr 1988
Return made up to 01/04/88; full list of members

24 Apr 1987
Accounts for a small company made up to 30 November 1986

24 Apr 1987
Return made up to 22/04/87; full list of members

G.W. JACKSON & SON LIMITED Charges

29 October 2012
Debenture
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2000
Legal mortgage
Delivered: 6 July 2000
Status: Satisfied on 23 May 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 15-17 (odd) humber road coventry west midlands. With…
27 July 1993
Legal charge
Delivered: 31 July 1993
Status: Satisfied on 23 May 2013
Persons entitled: Betty Jackson William Andrew Jackson
Description: F/H premises 15-17 humber road.