JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF
Company number 02857087
Status Active
Incorporation Date 27 September 1993
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED are www.jacksonbuildingcentresnottingham.co.uk, and www.jackson-building-centres-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Jackson Building Centres Nottingham Limited is a Private Limited Company. The company registration number is 02857087. Jackson Building Centres Nottingham Limited has been working since 27 September 1993. The present status of the company is Active. The registered address of Jackson Building Centres Nottingham Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. RINN, Charles Anthony is a Director of the company. WILKINSON, Garrett is a Director of the company. Secretary BISHOP, Michael Ronald has been resigned. Secretary PAVIS, Vivien Patricia has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHADWICK, Michael has been resigned. Director JACKSON, John Barry has been resigned. Director JACKSON, Simon has been resigned. Director KNIGHT, Susan Abigail has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director O’DONOVAN, Colin has been resigned. Director PAVIS, Kevin John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 14 October 2011

Director
RINN, Charles Anthony
Appointed Date: 31 December 2011
65 years old

Director
WILKINSON, Garrett
Appointed Date: 16 June 2014
47 years old

Resigned Directors

Secretary
BISHOP, Michael Ronald
Resigned: 14 October 2011
Appointed Date: 30 June 1994

Secretary
PAVIS, Vivien Patricia
Resigned: 30 June 1994
Appointed Date: 13 October 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 October 1993
Appointed Date: 27 September 1993

Director
CHADWICK, Michael
Resigned: 15 February 2010
Appointed Date: 03 March 2003
74 years old

Director
JACKSON, John Barry
Resigned: 31 January 2003
Appointed Date: 30 June 1994
94 years old

Director
JACKSON, Simon
Resigned: 01 July 2009
Appointed Date: 30 June 1994
68 years old

Director
KNIGHT, Susan Abigail
Resigned: 31 December 2011
Appointed Date: 27 February 2003
64 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 03 March 2003
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 03 March 2003
72 years old

Director
O’DONOVAN, Colin
Resigned: 18 June 2014
Appointed Date: 09 September 2013
51 years old

Director
PAVIS, Kevin John
Resigned: 30 June 1994
Appointed Date: 13 October 1993
68 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 October 1993
Appointed Date: 27 September 1993

Persons With Significant Control

Jackson Building Centres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Events

02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

15 Dec 2014
Director's details changed for Garrett Wilkinson on 1 October 2014
...
... and 92 more events
02 Nov 1993
Company name changed dornsouth trading LIMITED\certificate issued on 03/11/93

27 Oct 1993
Secretary resigned;new secretary appointed;director resigned

27 Oct 1993
New director appointed

27 Oct 1993
Registered office changed on 27/10/93 from: 31 corsham street london. N1 6DR.

27 Sep 1993
Incorporation

JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Charges

14 January 1994
Mortgage debenture
Delivered: 4 February 1994
Status: Satisfied on 26 July 1994
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all plant machinery vehicles computers…