JACKSON NUGENT VINTNERS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4QF

Company number 01422656
Status Active
Incorporation Date 23 May 1979
Company Type Private Limited Company
Address 30 HOMEFIELD ROAD, WIMBLEDON, LONDON, SW19 4QF
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 4 July 2016 with updates; Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX. The most likely internet sites of JACKSON NUGENT VINTNERS LIMITED are www.jacksonnugentvintners.co.uk, and www.jackson-nugent-vintners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 8 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jackson Nugent Vintners Limited is a Private Limited Company. The company registration number is 01422656. Jackson Nugent Vintners Limited has been working since 23 May 1979. The present status of the company is Active. The registered address of Jackson Nugent Vintners Limited is 30 Homefield Road Wimbledon London Sw19 4qf. . JACKSON, Margaret is a Secretary of the company. JACKSON, Alan Alfred Webster is a Director of the company. JACKSON, Julie Frances is a Director of the company. Director BJORIN, Lars has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors


Director

Director
JACKSON, Julie Frances
Appointed Date: 01 November 1991
64 years old

Resigned Directors

Director
BJORIN, Lars
Resigned: 07 August 2012
86 years old

Persons With Significant Control

Mr Alan Alfred Webster Jackson
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Julie Frances Jackson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACKSON NUGENT VINTNERS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 28 February 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
26 May 2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
24 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000

22 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 75 more events
19 Dec 1986
Particulars of mortgage/charge

19 Dec 1986
Particulars of mortgage/charge

19 Dec 1986
Particulars of mortgage/charge

20 Nov 1986
Particulars of mortgage/charge

23 May 1979
Certificate of incorporation

JACKSON NUGENT VINTNERS LIMITED Charges

20 April 1996
Legal charge
Delivered: 8 May 1996
Status: Satisfied on 24 May 1997
Persons entitled: Alexander Webster Jackson
Description: F/H land and premises at 53 godfrey street and 15/15A cale…
15 September 1993
Legal mortgage
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H units 26-32 trojan centre finedon road industrial…
8 December 1986
Legal mortgage
Delivered: 19 December 1986
Status: Satisfied on 12 November 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the trojan centre, finedon road industrial…
8 December 1986
Legal mortgage
Delivered: 19 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 12-16 birch road, eastbourne, east sussex title no:-…
8 December 1986
Legal mortgage
Delivered: 19 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 10 and 11 chaucer industrial estate, polegate, east…
12 November 1986
Mortgage debenture
Delivered: 20 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 August 1981
Single debenture
Delivered: 7 September 1981
Status: Satisfied on 21 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and assets…