JACKGROUP MANAGEMENT LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8AA

Company number 02739161
Status Active
Incorporation Date 12 August 1992
Company Type Private Limited Company
Address 20 BURNS STREET, ILKESTON, DERBYSHIRE, ENGLAND, DE7 8AA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 12 August 2016 with updates; Registered office address changed from Units 1 and 2 Belfield Street Ilkeston Derbys DE7 8DU to 20 Burns Street Ilkeston Derbyshire DE7 8AA on 20 April 2016. The most likely internet sites of JACKGROUP MANAGEMENT LIMITED are www.jackgroupmanagement.co.uk, and www.jackgroup-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Jackgroup Management Limited is a Private Limited Company. The company registration number is 02739161. Jackgroup Management Limited has been working since 12 August 1992. The present status of the company is Active. The registered address of Jackgroup Management Limited is 20 Burns Street Ilkeston Derbyshire England De7 8aa. The company`s financial liabilities are £248.07k. It is £-7.57k against last year. The cash in hand is £21.77k. It is £4.16k against last year. . GLOVER, Gloria Jean is a Secretary of the company. GLOVER, John Michael is a Director of the company. GLOVER, Julie Ann is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other accommodation".


jackgroup management Key Finiance

LIABILITIES £248.07k
-3%
CASH £21.77k
+23%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GLOVER, Gloria Jean
Appointed Date: 20 October 1992

Director
GLOVER, John Michael
Appointed Date: 20 October 1992
86 years old

Director
GLOVER, Julie Ann
Appointed Date: 21 December 2015
51 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 03 September 1992
Appointed Date: 12 August 1992

Nominee Director
JPCORD LIMITED
Resigned: 03 September 1992
Appointed Date: 12 August 1992

Persons With Significant Control

Mr John Michael Glover
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

JACKGROUP MANAGEMENT LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
06 Sep 2016
Confirmation statement made on 12 August 2016 with updates
20 Apr 2016
Registered office address changed from Units 1 and 2 Belfield Street Ilkeston Derbys DE7 8DU to 20 Burns Street Ilkeston Derbyshire DE7 8AA on 20 April 2016
22 Dec 2015
Appointment of Julie Ann Glover as a director on 21 December 2015
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
30 Oct 1992
Registered office changed on 30/10/92 from: granby house bellfield street ilkeston,derbyshire DE7 8DU

22 Sep 1992
Director resigned

22 Sep 1992
Secretary resigned

22 Sep 1992
Registered office changed on 22/09/92 from: suite 17, city business centre lower road london SE16 1AA

12 Aug 1992
Incorporation

JACKGROUP MANAGEMENT LIMITED Charges

4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2, 4, 6 and 8 pelham street ilkeston derbyshire by way…
25 October 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the east of belfield street ilkeston part of which…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 151 bath street ilkeston derbyshire t/no: DY270847. By way…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of granby street…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 201,202,203 and 204 cotmanhay road ilkeston derbyshire t/no…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 11 February 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of granby street…