About

Registered Number: 00379244
Date of Incorporation: 09/03/1943 (81 years and 1 month ago)
Company Status: Active
Registered Address: The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

 

Jacksons Inns & Taverns Ltd was founded on 09 March 1943, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this organisation are Denyer, Katie Amanda, Urmston, Gary Martin, Donovan, John Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, John Michael 02 September 2013 04 September 2020 1
Secretary Name Appointed Resigned Total Appointments
DENYER, Katie Amanda 26 July 2019 - 1
URMSTON, Gary Martin 03 November 2009 26 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 September 2020
MA - Memorandum and Articles 09 September 2020
TM01 - Termination of appointment of director 07 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 October 2019
AP03 - Appointment of secretary 30 July 2019
TM02 - Termination of appointment of secretary 30 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 05 October 2018
MR05 - N/A 28 June 2018
MR05 - N/A 28 June 2018
MR05 - N/A 28 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 18 October 2017
PSC05 - N/A 16 October 2017
MR01 - N/A 02 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 16 October 2015
MR01 - N/A 28 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 11 October 2013
AP01 - Appointment of director 23 September 2013
MR01 - N/A 18 June 2013
MR04 - N/A 03 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 October 2011
RESOLUTIONS - N/A 01 July 2011
CC04 - Statement of companies objects 01 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 09 January 2010
AP03 - Appointment of secretary 24 December 2009
CH02 - Change of particulars for corporate director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
395 - Particulars of a mortgage or charge 07 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 28 February 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
CERTNM - Change of name certificate 22 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 09 November 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
AUD - Auditor's letter of resignation 26 February 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 06 November 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 04 November 2001
RESOLUTIONS - N/A 07 June 2001
123 - Notice of increase in nominal capital 07 June 2001
RESOLUTIONS - N/A 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
123 - Notice of increase in nominal capital 30 April 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 10 November 1998
RESOLUTIONS - N/A 15 September 1998
AUD - Auditor's letter of resignation 31 July 1998
CERTNM - Change of name certificate 30 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 27 October 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 11 November 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 06 November 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 09 November 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 03 November 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 17 November 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 01 November 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 30 October 1990
AUD - Auditor's letter of resignation 11 May 1990
AUD - Auditor's letter of resignation 20 April 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 22 March 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
363 - Annual Return 09 February 1987
AA - Annual Accounts 30 October 1986
MISC - Miscellaneous document 09 March 1943

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2017 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 03 June 2013 Outstanding

N/A

Debenture 29 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.