JACKSON GREEN (COFFEE) LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7AG

Company number 08406382
Status Active
Incorporation Date 18 February 2013
Company Type Private Limited Company
Address 274 EWELL ROAD, SURBITON, SURREY, ENGLAND, KT6 7AG
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices, 46690 - Wholesale of other machinery and equipment, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Stephen Riley as a director on 28 June 2016. The most likely internet sites of JACKSON GREEN (COFFEE) LIMITED are www.jacksongreencoffee.co.uk, and www.jackson-green-coffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Jackson Green Coffee Limited is a Private Limited Company. The company registration number is 08406382. Jackson Green Coffee Limited has been working since 18 February 2013. The present status of the company is Active. The registered address of Jackson Green Coffee Limited is 274 Ewell Road Surbiton Surrey England Kt6 7ag. The company`s financial liabilities are £38.37k. It is £1.63k against last year. The cash in hand is £7.78k. It is £3.92k against last year. And the total assets are £9.71k, which is £-20.7k against last year. GUINNARD, John Charles is a Secretary of the company. GREEN, John Alan is a Director of the company. JACKSON, Craig Stewart is a Director of the company. Secretary HANDLEY, Philip John has been resigned. Director HANDLEY, Philip John has been resigned. Director RILEY, Stephen has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


jackson green (coffee) Key Finiance

LIABILITIES £38.37k
+4%
CASH £7.78k
+101%
TOTAL ASSETS £9.71k
-69%
All Financial Figures

Current Directors

Secretary
GUINNARD, John Charles
Appointed Date: 25 May 2016

Director
GREEN, John Alan
Appointed Date: 25 May 2016
81 years old

Director
JACKSON, Craig Stewart
Appointed Date: 18 February 2013
41 years old

Resigned Directors

Secretary
HANDLEY, Philip John
Resigned: 28 June 2016
Appointed Date: 18 February 2013

Director
HANDLEY, Philip John
Resigned: 28 June 2016
Appointed Date: 18 February 2013
63 years old

Director
RILEY, Stephen
Resigned: 28 June 2016
Appointed Date: 18 February 2013
61 years old

Persons With Significant Control

Mr John Alan Green
Notified on: 18 February 2017
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

JACKSON GREEN (COFFEE) LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
05 Oct 2016
Total exemption full accounts made up to 31 March 2016
28 Jun 2016
Termination of appointment of Stephen Riley as a director on 28 June 2016
28 Jun 2016
Termination of appointment of Philip John Handley as a director on 28 June 2016
28 Jun 2016
Termination of appointment of Philip John Handley as a secretary on 28 June 2016
...
... and 5 more events
12 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

06 Oct 2014
Total exemption small company accounts made up to 31 March 2014
12 Mar 2014
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100

15 Aug 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
18 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted