JACKSON'S OF HENLEY LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B95 5BH
Company number 02077029
Status Active
Incorporation Date 25 November 1986
Company Type Private Limited Company
Address WARWICK ROAD, HENLEY IN ARDEN, SOLIHULL, WEST MIDLANDS, B95 5BH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 December 2016 with updates; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of JACKSON'S OF HENLEY LIMITED are www.jacksonsofhenley.co.uk, and www.jackson-s-of-henley.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and three months. Jackson S of Henley Limited is a Private Limited Company. The company registration number is 02077029. Jackson S of Henley Limited has been working since 25 November 1986. The present status of the company is Active. The registered address of Jackson S of Henley Limited is Warwick Road Henley in Arden Solihull West Midlands B95 5bh. The company`s financial liabilities are £450.94k. It is £87.77k against last year. The cash in hand is £204.59k. It is £14.25k against last year. And the total assets are £838.36k, which is £158.91k against last year. JACKSON, Pauline Helen is a Secretary of the company. JACKSON, Anthony David is a Director of the company. JACKSON, Pauline Helen is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


jackson's of henley Key Finiance

LIABILITIES £450.94k
+24%
CASH £204.59k
+7%
TOTAL ASSETS £838.36k
+23%
All Financial Figures

Current Directors


Director

Director

JACKSON'S OF HENLEY LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

10 Dec 2015
Satisfaction of charge 020770290005 in full
10 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 73 more events
26 May 1987
Company name changed firststable LIMITED\certificate issued on 27/05/87

01 May 1987
Secretary resigned;new secretary appointed

01 May 1987
Director resigned;new director appointed

01 May 1987
Registered office changed on 01/05/87 from: 47 brunswick place london N1 6EE

25 Nov 1986
Certificate of Incorporation

JACKSON'S OF HENLEY LIMITED Charges

30 April 2013
Charge code 0207 7029 0005
Delivered: 11 May 2013
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 June 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2003
Charge on vehicle stocks
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First floating charge all such of the present and future…
25 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied on 26 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1992
Legal charge
Delivered: 3 July 1992
Status: Satisfied on 7 January 2011
Persons entitled: Kuwait Petroleum (G.B.)Limited
Description: Land and garage situate at warwick road henley-in-arden…