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

Hellopages » Staffordshire » Lichfield » B74 3AU
Company number 01088365
Status Active
Incorporation Date 22 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
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Stewart Jackson as a secretary on 3 February 2016. The most likely internet sites of K.B. JACKSON AND SON (PROPERTIES) LIMITED are www.kbjacksonandsonproperties.co.uk, and www.k-b-jackson-and-son-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. K B Jackson and Son Properties Limited is a Private Limited Company. The company registration number is 01088365. K B Jackson and Son Properties Limited has been working since 22 December 1972. The present status of the company is Active. The registered address of K B Jackson and Son Properties Limited is Chestnut House 28 Squirrel Walk Little Aston Sutton Coldfield West Midlands B74 3au. . JACKSON, Stewart is a Secretary of the company. CLARKE, Olivia Aline is a Director of the company. JACKSON, Stewart Cluley is a Director of the company. Secretary JACKSON, Catherine Elizabeth has been resigned. Director BREEDON, Brian Gretton has been resigned. Director JACKSON, Catherine Elizabeth has been resigned. Director JACKSON, Kenneth Bertram has been resigned. Director LEE, Charles Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JACKSON, Stewart
Appointed Date: 03 February 2016

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

Director
JACKSON, Stewart Cluley
Appointed Date: 28 February 2000
51 years old

Resigned Directors

Secretary
JACKSON, Catherine Elizabeth
Resigned: 03 February 2016

Director
BREEDON, Brian Gretton
Resigned: 16 July 1995
94 years old

Director
JACKSON, Catherine Elizabeth
Resigned: 03 February 2016
Appointed Date: 28 February 2000
74 years old

Director
JACKSON, Kenneth Bertram
Resigned: 03 February 2016
90 years old

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

Persons With Significant Control

Mr Stewart Cluley Jackson
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Olivia Aline Clarke Ba (Hons)
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 29 February 2016
16 Mar 2016
Appointment of Stewart Jackson as a secretary on 3 February 2016
02 Mar 2016
Memorandum and Articles of Association
02 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 106 more events
11 May 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 Dec 1977
Company name changed\certificate issued on 05/12/77
22 Dec 1972
Incorporation

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

14 August 1998
Deed of charge
Delivered: 15 August 1998
Status: Satisfied on 18 January 2014
Persons entitled: Susan Elaine Barker
Description: Land forming part of essington house farm,park rd,alrewas…
20 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 18 January 2014
Persons entitled: William Max Colacicchi Charles Anthony Lee
Description: Land situated at the rear of home farm alrewas staffs.
16 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 18 January 2014
Persons entitled: Barclays Bank PLC
Description: 40 high street, stourport on severn hereford & worcester.
2 April 1984
Deed of exchange pursuant to order of court 10/7/84
Delivered: 31 July 1984
Status: Satisfied on 9 September 1992
Persons entitled: Lloyds Bank PLC
Description: Land to the west of little aston hall, streetly west st…
10 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied on 9 September 1992
Persons entitled: Lloyds Bank PLC
Description: Freehold property approx 3. 65 acres at aldridge road…
4 November 1982
Charge
Delivered: 9 November 1982
Status: Satisfied
Persons entitled: Birmingham and Bridgewater Building Society
Description: All interest in all the plans drawings and specifications…
4 November 1982
Charge
Delivered: 9 November 1982
Status: Satisfied
Persons entitled: Birmingham and Bridgewater Building Society
Description: The benefit of an agreement dated 27 april 82 and an…
5 January 1978
Legal charge
Delivered: 13 January 1978
Status: Satisfied on 9 September 1992
Persons entitled: Lloyds Bank PLC
Description: All that f/h, mansion house, and other buildings known as…