JACKETS (CATERERS) LIMITED
CIRENCESTER

Hellopages » Wiltshire » Wiltshire » GL7 6DD

Company number 01457447
Status Active
Incorporation Date 29 October 1979
Company Type Private Limited Company
Address M JOHNSTON, THE DOWNS ASHTON ROAD, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 6DD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-24 GBP 100 . The most likely internet sites of JACKETS (CATERERS) LIMITED are www.jacketscaterers.co.uk, and www.jackets-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Jackets Caterers Limited is a Private Limited Company. The company registration number is 01457447. Jackets Caterers Limited has been working since 29 October 1979. The present status of the company is Active. The registered address of Jackets Caterers Limited is M Johnston The Downs Ashton Road South Cerney Cirencester Gloucestershire Gl7 6dd. . RODIC, Ilija is a Secretary of the company. JOHNSTON, Malcolm Robert Vernon is a Director of the company. RODIC, Ilija is a Director of the company. STEVENSON, Maryon Emma Landa is a Director of the company. Secretary STEVENSON, Maryon Emma Landa has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
RODIC, Ilija
Appointed Date: 19 April 1993

Director

Director
RODIC, Ilija
Appointed Date: 19 April 1993
67 years old

Director

Resigned Directors

Secretary
STEVENSON, Maryon Emma Landa
Resigned: 19 April 1993

Persons With Significant Control

Mr Ilija Rodic
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Robert Vernon Johnston
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACKETS (CATERERS) LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
16 Jul 2016
Total exemption small company accounts made up to 30 November 2015
24 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 30 November 2014
22 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 70 more events
24 Aug 1988
Secretary resigned;new secretary appointed;director resigned

24 Aug 1988
Accounts made up to 30 November 1987

17 Jun 1988
Particulars of mortgage/charge

03 Apr 1987
Full accounts made up to 30 November 1986

03 Apr 1987
Return made up to 19/01/87; full list of members

JACKETS (CATERERS) LIMITED Charges

4 June 1990
Legal mortgage
Delivered: 7 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 140 clapham high street london SW4 7UH…
30 May 1990
Legal mortgage
Delivered: 1 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 252 lavender hill l/borough of wandswortth and/or the…
29 May 1990
Mortgage debenture
Delivered: 1 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 April 1989
Mortgage
Delivered: 19 April 1989
Status: Satisfied on 9 March 1991
Persons entitled: Barclays Bank PLC
Description: L/H 252 lavender hill london SW11 t/n sgl 480415.
16 January 1989
Legal charge
Delivered: 6 February 1989
Status: Satisfied on 9 March 1991
Persons entitled: Barclays Bank PLC
Description: 99 peckham high street l/b of southwark title no: sgl…
8 June 1988
Legal charge
Delivered: 17 June 1988
Status: Satisfied on 9 March 1991
Persons entitled: Barclays Bank PLC
Description: 252 lavender hill, london borough of wandsworth t/n sgl…
12 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied on 11 December 1992
Persons entitled: Barclays Bank PLC
Description: L/H 423 brixton road S.W9 london brough of lambeth.
22 September 1981
A registered charge
Delivered: 22 September 1981
Status: Satisfied on 18 February 1994
Persons entitled: Barclays Bank PLC
24 August 1981
Debenture
Delivered: 1 September 1981
Status: Satisfied on 18 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the udertaking and all…