About

Registered Number: 07004079
Date of Incorporation: 28/08/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 23 Redwood Redwood, Egham, TW20 8SU,

 

Founded in 2009, Jack's Garden Store Ltd have registered office in Egham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Hazelton, Bruce Thomas, Kingston, Victoria Jayne, Kingston, Oliver Jack John, Kingston, Victoria Jayne, Neale, Benjamin James Petersen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELTON, Bruce Thomas 28 August 2009 - 1
KINGSTON, Oliver Jack John 28 August 2009 13 October 2010 1
KINGSTON, Victoria Jayne 13 October 2010 19 September 2011 1
NEALE, Benjamin James Petersen 28 August 2009 12 September 2012 1
Secretary Name Appointed Resigned Total Appointments
KINGSTON, Victoria Jayne 13 October 2010 19 September 2011 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 December 2018
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 30 June 2014
AD01 - Change of registered office address 08 May 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 30 November 2012
AA01 - Change of accounting reference date 18 October 2012
AR01 - Annual Return 02 October 2012
TM02 - Termination of appointment of secretary 27 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 26 May 2011
AA01 - Change of accounting reference date 07 April 2011
TM01 - Termination of appointment of director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AP03 - Appointment of secretary 13 October 2010
AP01 - Appointment of director 13 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 07 October 2010
AD01 - Change of registered office address 04 October 2010
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.