JACKSON HOMES (SCOPWICK) LIMITED
NOTTINGHAM BILL JACKSON DEVELOPMENTS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 7HR

Company number 01118821
Status Active
Incorporation Date 19 June 1973
Company Type Private Limited Company
Address CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NG1 7HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 January 2017 with updates; Director's details changed for Mark Peter Jackson on 1 December 2015. The most likely internet sites of JACKSON HOMES (SCOPWICK) LIMITED are www.jacksonhomesscopwick.co.uk, and www.jackson-homes-scopwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Jackson Homes Scopwick Limited is a Private Limited Company. The company registration number is 01118821. Jackson Homes Scopwick Limited has been working since 19 June 1973. The present status of the company is Active. The registered address of Jackson Homes Scopwick Limited is Cawley House 149 155 Canal Street Nottingham Ng1 7hr. . FORD, Roger Hugh is a Secretary of the company. JACKSON, Mark Peter is a Director of the company. Secretary JACKSON, Paul has been resigned. Director JACKSON, Paul has been resigned. Director JACKSON, William Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FORD, Roger Hugh
Appointed Date: 09 February 2007

Director
JACKSON, Mark Peter

64 years old

Resigned Directors

Secretary
JACKSON, Paul
Resigned: 09 February 2007

Director
JACKSON, Paul
Resigned: 09 February 2007
73 years old

Director
JACKSON, William Thomas
Resigned: 18 September 1993
101 years old

Persons With Significant Control

Mr Mark Peter Jackson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

JACKSON HOMES (SCOPWICK) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
05 Jul 2016
Director's details changed for Mark Peter Jackson on 1 December 2015
02 Jul 2016
Registration of charge 011188210023, created on 29 June 2016
18 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 93 more events
13 Sep 1983
Particulars of mortgage/charge

17 Aug 1976
Increase in nominal capital
12 Mar 1974
Allotment of shares
19 Jun 1973
Certificate of incorporation
19 Jun 1973
Incorporation

JACKSON HOMES (SCOPWICK) LIMITED Charges

29 June 2016
Charge code 0111 8821 0023
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chapel house chapel jetty bassingham lincolnshire.
3 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H prpoerty k/a the orchards 1 eastgate bassingham t/no…
12 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Manor gardens whites lane bassingham lincolnshire t/no…
12 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining mayfield house 25 high street bassingham…
22 August 2005
Legal charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises at 12 high street eagle lincolnshire,. By…
30 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Norwood house farmyard church lane timberland lincoln t/no…
16 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and premises at church farm farmyard…
8 October 2002
Legal charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bank farm lincoln road dunston lincs. By way of fixed…
16 August 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land at rear of…
25 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjoining robin lodge…
14 July 2000
Legal mortgage
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lot 5 dorrington house dorrington…
1 November 1999
Legal mortgage
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plpot 4 church pastures main street kirkby…
1 November 1999
Legal mortgage
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 3.8 acres of land at north…
1 May 1998
Legal mortgage
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h propertu k/a 0.76 hectares of land at main street…
1 May 1998
Mortgage debenture
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1993
Legal mortgage
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at iddesleigh road woodhall spa…
30 January 1990
Legal mortgage
Delivered: 12 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south-east side of witham road woodhall spa…
30 January 1990
Legal mortgage
Delivered: 9 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 39 lodge road tattershall, lincs. And…
8 May 1989
Legal mortgage
Delivered: 15 May 1989
Status: Satisfied on 15 March 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former station area at woodhall junction…
20 October 1988
Legal mortgage
Delivered: 28 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a 8.08 acres at lodge road tattershall…
18 October 1984
Legal mortgage
Delivered: 29 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the ridings woodhall spa lincolnshire t/n:- ll 7581…
6 September 1983
Legal mortgage
Delivered: 13 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the south of grantham road, sleaford being grantham…
10 October 1980
Legal mortgage
Delivered: 16 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at grantham road, quarrington parish north kesteven…