JACKSON TRADING COMPANY PLC
7 JACKSONS PLC SIX JACKSONS PLC MILTON-LLOYD HOLDINGS PLC


Company number 01834731
Status Active
Incorporation Date 20 July 1984
Company Type Public Limited Company
Address 42-44 NORWOOD, HIGH STREET LONDON SE279NR
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Satisfaction of charge 9 in full; Confirmation statement made on 12 July 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of JACKSON TRADING COMPANY PLC are www.jacksontradingcompany.co.uk, and www.jackson-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Jackson Trading Company Plc is a Public Limited Company. The company registration number is 01834731. Jackson Trading Company Plc has been working since 20 July 1984. The present status of the company is Active. The registered address of Jackson Trading Company Plc is 42 44 Norwood High Street London Se279nr. . JACKSON, Alison is a Secretary of the company. JACKSON, Alison is a Director of the company. JACKSON, Charles Peter Christopher Howard is a Director of the company. JACKSON, Christopher William John is a Director of the company. JACKSON, Daniel William John is a Director of the company. JACKSON, Jemma Audrey Ilse is a Director of the company. JACKSON, Jodie Alison Caroline Victoria is a Director of the company. JACKSON, Peter Howard James is a Director of the company. WALTERS, Howard is a Director of the company. Director JACKSON, Ilse Gertrude has been resigned. The company operates in "Financial management".


Current Directors

Secretary

Director
JACKSON, Alison

73 years old

Director
JACKSON, Charles Peter Christopher Howard
Appointed Date: 08 November 2011
41 years old

Director

Director
JACKSON, Daniel William John
Appointed Date: 26 November 2009
43 years old

Director
JACKSON, Jemma Audrey Ilse
Appointed Date: 08 November 2011
39 years old

Director
JACKSON, Jodie Alison Caroline Victoria
Appointed Date: 12 September 2014
37 years old

Director

Director
WALTERS, Howard
Appointed Date: 01 July 1993
77 years old

Resigned Directors

Director
JACKSON, Ilse Gertrude
Resigned: 31 July 1993
103 years old

Persons With Significant Control

Mr Peter Howard James Jackson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JACKSON TRADING COMPANY PLC Events

04 Mar 2017
Satisfaction of charge 9 in full
13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
25 Jun 2016
Group of companies' accounts made up to 31 December 2015
16 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250,000

24 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 120 more events
28 Feb 1987
Group of companies' accounts made up to 31 December 1985

05 Nov 1986
Particulars of mortgage/charge

26 Jul 1986
New director appointed

01 May 1986
Registered office changed on 01/05/86 from: 133 oxford street, london, W1

20 Jul 1984
Incorporation

JACKSON TRADING COMPANY PLC Charges

19 March 2009
Legal mortgage
Delivered: 24 March 2009
Status: Satisfied on 4 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H 19 malmains way beckenham kent with the benefit of all…
17 August 1992
Legal charge
Delivered: 21 August 1992
Status: Satisfied on 8 January 2001
Persons entitled: Isle Gertrude Jackson
Description: 19 malmains way, beckenham, kent.
7 November 1991
Charge
Delivered: 11 November 1991
Status: Satisfied on 8 January 2001
Persons entitled: Midland Bank PLC
Description: All goodwill & uncalled capital (see form 395 for full…
16 December 1988
Legal charge
Delivered: 21 December 1988
Status: Satisfied on 7 December 2000
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as 31 east dulwich grove london SE22.
5 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 7 December 2000
Persons entitled: Midland Bank PLC
Description: Units 1 and 2, belvedere industrial estate, fishers way…
22 October 1986
Legal charge
Delivered: 5 November 1986
Status: Satisfied on 7 December 2000
Persons entitled: Midland Bank PLC
Description: The property known as 42/43 green lane, penge in the london…
23 April 1986
Charge
Delivered: 2 May 1986
Status: Satisfied on 8 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
23 December 1985
Legal charge
Delivered: 6 January 1986
Status: Satisfied on 7 December 2000
Persons entitled: Midland Bank PLC
Description: 42/44 norwood high st. Lambeth, london SE 27.
23 December 1985
Legal charge
Delivered: 6 January 1986
Status: Satisfied on 7 December 2000
Persons entitled: Midland Bank PLC
Description: Land on the north side of malmains way beckenham, kent.