Company number 03046621
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 50
; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of JACKSON GILMOUR LIMITED are www.jacksongilmour.co.uk, and www.jackson-gilmour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Jackson Gilmour Limited is a Private Limited Company.
The company registration number is 03046621. Jackson Gilmour Limited has been working since 18 April 1995.
The present status of the company is Active. The registered address of Jackson Gilmour Limited is Kings Parade Lower Coombe Street Croydon Surrey Cr0 1aa. . MARSLAND, Anne Gilmour is a Secretary of the company. MARSLAND, Anne Gilmour is a Director of the company. O'HAGAN, Francis is a Director of the company. O'HAGAN, Joyce is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Event catering activities".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 June 1995
Appointed Date: 18 April 1995
JACKSON GILMOUR LIMITED Events
30 Jan 2017
Total exemption full accounts made up to 30 April 2016
11 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
11 Dec 2015
Total exemption full accounts made up to 30 April 2015
15 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
25 Nov 2014
Total exemption full accounts made up to 30 April 2014
...
... and 48 more events
13 Jun 1996
Return made up to 18/04/96; full list of members
-
363(288) ‐
Director's particulars changed
27 Jun 1995
Secretary resigned;new director appointed
27 Jun 1995
New secretary appointed;director resigned;new director appointed
27 Jun 1995
Registered office changed on 27/06/95 from: 64 whitchurch road cardiff CF4 3LX
18 Apr 1995
Incorporation