K.B. JACKSON AND SON (MIDLANDS) LIMITED
LITTLE ASTON SUTTON COLDFIELD

Hellopages » Staffordshire » Lichfield » B74 3AU

Company number 01087942
Status Active
Incorporation Date 20 December 1972
Company Type Private Limited Company
Address CHESTNUT HOUSE, 28 SQUIRREL WALK, LITTLE ASTON SUTTON COLDFIELD, WEST MIDLANDS, B74 3AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Satisfaction of charge 010879420020 in full; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of K.B. JACKSON AND SON (MIDLANDS) LIMITED are www.kbjacksonandsonmidlands.co.uk, and www.k-b-jackson-and-son-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. K B Jackson and Son Midlands Limited is a Private Limited Company. The company registration number is 01087942. K B Jackson and Son Midlands Limited has been working since 20 December 1972. The present status of the company is Active. The registered address of K B Jackson and Son Midlands Limited is Chestnut House 28 Squirrel Walk Little Aston Sutton Coldfield West Midlands B74 3au. . JACKSON, Catherine Elizabeth is a Secretary of the company. CLARKE, Olivia Aline is a Director of the company. JACKSON, Catherine Elizabeth is a Director of the company. JACKSON, Kenneth Bertram is a Director of the company. JACKSON, Stewart Cluley is a Director of the company. Director LEE, Charles Anthony has been resigned. The company operates in "Development of building projects".


Current Directors


Director
CLARKE, Olivia Aline
Appointed Date: 08 April 2003
45 years old

Director
JACKSON, Catherine Elizabeth
Appointed Date: 12 February 2001
74 years old

Director

Director
JACKSON, Stewart Cluley
Appointed Date: 12 February 2001
50 years old

Resigned Directors

Director
LEE, Charles Anthony
Resigned: 12 April 2005
103 years old

Persons With Significant Control

Mr Kenneth Bertram Jackson
Notified on: 1 July 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K.B. JACKSON AND SON (MIDLANDS) LIMITED Events

25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Sep 2016
Satisfaction of charge 010879420020 in full
19 Aug 2016
Total exemption small company accounts made up to 29 February 2016
11 Aug 2016
Satisfaction of charge 010879420025 in full
11 Aug 2016
Satisfaction of charge 010879420023 in full
...
... and 128 more events
27 Jul 1987
New director appointed

22 Dec 1986
Accounts for a small company made up to 28 February 1986

22 Dec 1986
Return made up to 16/12/86; full list of members

05 Jan 1978
Company name changed\certificate issued on 05/01/78
20 Dec 1972
Incorporation

K.B. JACKSON AND SON (MIDLANDS) LIMITED Charges

13 July 2016
Charge code 0108 7942 0026
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 queens road, nuneaton, warwickshire under title number…
23 July 2013
Charge code 0108 7942 0025
Delivered: 25 July 2013
Status: Satisfied on 11 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 conduit street lichfield staffordshire t/no SF358664…
23 July 2013
Charge code 0108 7942 0024
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7-15 maney corner sutton coldfield and 1 while road sutton…
23 July 2013
Charge code 0108 7942 0023
Delivered: 25 July 2013
Status: Satisfied on 11 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 queens raod nuneaton warwickshire. Notification of…
23 July 2013
Charge code 0108 7942 0022
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the west and north side of new street…
23 July 2013
Charge code 0108 7942 0021
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 maney corner sutton coldfield and 1 and 3 maney corner…
23 July 2013
Charge code 0108 7942 0020
Delivered: 25 July 2013
Status: Satisfied on 9 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the west side of high street moreton…
23 July 2013
Charge code 0108 7942 0019
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
10 October 2007
Legal charge
Delivered: 11 October 2007
Status: Satisfied on 25 July 2013
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 18 queens road nuneaton…
28 February 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 31 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H 40 high street stourport on severn worcestershire.
19 July 2004
Legal charge
Delivered: 26 July 2004
Status: Satisfied on 25 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22 conduit street lichfield staffordshire…
19 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 25 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13 high street and 1,2 and 3 manchester…
19 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 25 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bloxwich market centre bloxwich walsall…
19 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 25 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a maney house and patrick house birmingham…
31 August 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 5 August 2004
Persons entitled: Efg Private Bank Limited
Description: All that freehold property known as 1 & 3 maney corner, 5…
22 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied on 25 July 2013
Persons entitled: Barclays Bank PLC
Description: 18 queens road nuneaton warwickshire title number WK375684.
1 June 1999
Debenture
Delivered: 16 June 1999
Status: Satisfied on 5 August 2004
Persons entitled: Efg Private Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 January 1999
Legal charge
Delivered: 14 January 1999
Status: Satisfied on 31 July 1999
Persons entitled: Barclays Bank PLC
Description: 18 queens road nuneaton warwickshire-WK375684.
17 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 24 June 2004
Persons entitled: Jeremy George Cook Kenneth Bertram Jackson Charles Anthony Lee
Description: All that f/h property k/a manchester court high street…
17 February 1992
Rent deed
Delivered: 21 February 1992
Status: Satisfied on 9 July 1999
Persons entitled: Bank of Julius Baer & Co Limited
Description: The monies from time to time standing in account to be…
17 February 1992
Legal charge
Delivered: 21 February 1992
Status: Satisfied on 16 June 1999
Persons entitled: Bank Julius Baer & Co Limited
Description: All that land and buildings on the west and north sides of…
6 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied on 10 August 1991
Persons entitled: Lloyds Bank PLC
Description: Property at bloxwich town centre.
4 November 1982
Collateral charge
Delivered: 9 November 1982
Status: Satisfied
Persons entitled: Birmingham and Bridgwater Building Society
Description: All the interest of the company in an agreement. See doc…
4 November 1982
Collateral charge
Delivered: 9 November 1982
Status: Satisfied
Persons entitled: Birmingham and Bridgwater Building Society
Description: All the interest 9 the company in plans, drawings. See doc…
4 November 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied on 19 February 1992
Persons entitled: Birmingham and Bridgwater Building Society
Description: Land at bloxwich town centre walsall west midlands to the…
27 April 1982
Legal charge
Delivered: 29 October 1982
Status: Satisfied
Persons entitled: The Walsall Metropolitan Borough Council
Description: Piece of land situate in bloxwich town centre delineated in…