JACK'S FISH & CHIPS LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5NG
Company number 01553547
Status Active
Incorporation Date 27 March 1981
Company Type Private Limited Company
Address 53 GUILDFORD ROAD, BAGSHOT, SURREY, UNITED KINGDOM, GU19 5NG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Registered office address changed from 123 London Road Bagshot Surrey GU19 5DH to 53 Guildford Road Bagshot Surrey GU19 5NG on 21 February 2017; Confirmation statement made on 31 December 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of JACK'S FISH & CHIPS LIMITED are www.jacksfishchips.co.uk, and www.jack-s-fish-chips.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and eleven months. The distance to to Blackwater Rail Station is 4.4 miles; to Bracknell Rail Station is 4.6 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack S Fish Chips Limited is a Private Limited Company. The company registration number is 01553547. Jack S Fish Chips Limited has been working since 27 March 1981. The present status of the company is Active. The registered address of Jack S Fish Chips Limited is 53 Guildford Road Bagshot Surrey United Kingdom Gu19 5ng. The company`s financial liabilities are £71.49k. It is £4.82k against last year. The cash in hand is £6.35k. It is £6.35k against last year. And the total assets are £329.31k, which is £318.68k against last year. KING, David John is a Secretary of the company. KING, David John is a Director of the company. KING, Doreen Ann is a Director of the company. KING, Emma Jannine is a Director of the company. Secretary ELIOT, George Michael has been resigned. Secretary KING, Arthur Frederick Ernest has been resigned. Director KING, Arthur Frederick Ernest has been resigned. The company operates in "Licensed restaurants".


jack's fish & chips Key Finiance

LIABILITIES £71.49k
+7%
CASH £6.35k
TOTAL ASSETS £329.31k
+2996%
All Financial Figures

Current Directors

Secretary
KING, David John
Appointed Date: 15 January 1997

Director
KING, David John
Appointed Date: 30 September 1987
63 years old

Director
KING, Doreen Ann
Appointed Date: 27 March 1981
85 years old

Director
KING, Emma Jannine
Appointed Date: 03 July 2002
47 years old

Resigned Directors

Secretary
ELIOT, George Michael
Resigned: 15 January 1997
Appointed Date: 07 March 1995

Secretary
KING, Arthur Frederick Ernest
Resigned: 07 March 1995

Director
KING, Arthur Frederick Ernest
Resigned: 01 July 2010
Appointed Date: 27 March 1981
90 years old

Persons With Significant Control

Mr David John King
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

JACK'S FISH & CHIPS LIMITED Events

21 Feb 2017
Registered office address changed from 123 London Road Bagshot Surrey GU19 5DH to 53 Guildford Road Bagshot Surrey GU19 5NG on 21 February 2017
25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
06 Jul 2016
Secretary's details changed for Mr David John King on 6 July 2016
06 Jul 2016
Director's details changed for Mr David John King on 6 July 2016
...
... and 118 more events
12 Jan 1988
Wd 02/12/87 ad 21/11/87--------- £ si 998@1=998 £ ic 2/1000

08 Dec 1987
New director appointed

30 Jan 1987
Full accounts made up to 31 March 1984

16 Jan 1987
Return made up to 01/12/86; full list of members

04 Jun 1986
Return made up to 01/12/85; full list of members

JACK'S FISH & CHIPS LIMITED Charges

30 April 2010
Legal charge
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bird in hand public house 123 london road (formerly k/a…
20 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the west of bridge road bagshot. By way of fixed…
20 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 london road bagshot. By way of fixed charge the benefit…
20 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4A half moon street bagshot. By way of fixed charge the…
15 December 1994
Legal charge
Delivered: 16 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a the green man public house, 7 hillingdon…
29 February 1988
Legal mortgage
Delivered: 3 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H berts cafe, 44, london road, bagshot in the county of…
14 January 1988
Legal mortgage
Delivered: 18 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 221 southampton road paulsgrove, hampshire title no. Hp…
10 November 1982
Legal charge
Delivered: 15 November 1982
Status: Satisfied
Persons entitled: A M Carey
Description: The property comprised or to be comprised in title no sy…