Founded in 1923, Jacksons Workwear Rental Ltd have registered office in Lincoln, it has a status of "Active". We don't know the number of employees at this organisation. This business has 14 directors listed as Eckhard, Edward Newton, Eckhard, Edward Newton, Mackinder, Alistair James, Mackinder, Donald David Clarke, Mackinder, Sarah Bigsby, Pearce, Steven Brian, Wilson, Michael Ian, Wilson, Michael Ian, Adcock, Joanna Sarah, Eaton-evans, Ann Priscilla Lovibond, Mitcham, Derek, Norton, Joseph John, Wells-cole, Caroline Jane, Wood, John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ECKHARD, Edward Newton | 01 January 2019 | - | 1 |
MACKINDER, Alistair James | N/A | - | 1 |
MACKINDER, Donald David Clarke | N/A | - | 1 |
MACKINDER, Sarah Bigsby | 01 April 1992 | - | 1 |
PEARCE, Steven Brian | 01 January 2019 | - | 1 |
WILSON, Michael Ian | 03 January 1995 | - | 1 |
ADCOCK, Joanna Sarah | N/A | 31 January 2018 | 1 |
EATON-EVANS, Ann Priscilla Lovibond | N/A | 01 January 2007 | 1 |
MITCHAM, Derek | N/A | 01 January 1993 | 1 |
NORTON, Joseph John | N/A | 01 January 1993 | 1 |
WELLS-COLE, Caroline Jane | N/A | 31 January 2018 | 1 |
WOOD, John | 18 January 1993 | 01 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ECKHARD, Edward Newton | 03 January 2017 | - | 1 |
WILSON, Michael Ian | 01 February 2013 | 03 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
RESOLUTIONS - N/A | 23 December 2019 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 04 June 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 16 May 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
MR04 - N/A | 08 March 2018 | |
MR04 - N/A | 08 March 2018 | |
SH06 - Notice of cancellation of shares | 21 February 2018 | |
SH03 - Return of purchase of own shares | 21 February 2018 | |
MR01 - N/A | 12 February 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 08 May 2017 | |
AP03 - Appointment of secretary | 04 January 2017 | |
TM02 - Termination of appointment of secretary | 04 January 2017 | |
SH01 - Return of Allotment of shares | 15 December 2016 | |
RESOLUTIONS - N/A | 01 December 2016 | |
CC04 - Statement of companies objects | 17 September 2016 | |
RESOLUTIONS - N/A | 31 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 August 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 12 June 2013 | |
CH01 - Change of particulars for director | 12 June 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AP03 - Appointment of secretary | 11 February 2013 | |
TM02 - Termination of appointment of secretary | 11 February 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 24 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 13 April 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 09 March 2005 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 11 April 2003 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 26 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2000 | |
363s - Annual Return | 16 April 2000 | |
AA - Annual Accounts | 11 April 2000 | |
395 - Particulars of a mortgage or charge | 04 May 1999 | |
363s - Annual Return | 26 March 1999 | |
AA - Annual Accounts | 13 March 1999 | |
363s - Annual Return | 15 May 1998 | |
AA - Annual Accounts | 27 March 1998 | |
CERTNM - Change of name certificate | 10 July 1997 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 04 April 1997 | |
AA - Annual Accounts | 21 June 1996 | |
363s - Annual Return | 17 April 1996 | |
363s - Annual Return | 12 May 1995 | |
AA - Annual Accounts | 03 May 1995 | |
288 - N/A | 08 January 1995 | |
288 - N/A | 08 January 1995 | |
288 - N/A | 08 January 1995 | |
288 - N/A | 06 May 1994 | |
363s - Annual Return | 06 May 1994 | |
AA - Annual Accounts | 25 April 1994 | |
AA - Annual Accounts | 21 May 1993 | |
363s - Annual Return | 21 May 1993 | |
288 - N/A | 25 January 1993 | |
288 - N/A | 08 January 1993 | |
288 - N/A | 08 January 1993 | |
363s - Annual Return | 05 May 1992 | |
288 - N/A | 05 May 1992 | |
AA - Annual Accounts | 27 April 1992 | |
RESOLUTIONS - N/A | 22 April 1992 | |
RESOLUTIONS - N/A | 22 April 1992 | |
288 - N/A | 22 April 1992 | |
288 - N/A | 22 April 1992 | |
363a - Annual Return | 02 September 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 September 1991 | |
AA - Annual Accounts | 05 April 1991 | |
288 - N/A | 06 July 1990 | |
288 - N/A | 11 June 1990 | |
363 - Annual Return | 06 June 1990 | |
AA - Annual Accounts | 10 April 1990 | |
363 - Annual Return | 10 April 1990 | |
AA - Annual Accounts | 01 March 1989 | |
363 - Annual Return | 10 May 1988 | |
AA - Annual Accounts | 10 May 1988 | |
288 - N/A | 26 April 1988 | |
AA - Annual Accounts | 15 May 1987 | |
363 - Annual Return | 15 May 1987 | |
AA - Annual Accounts | 05 August 1986 | |
363 - Annual Return | 05 August 1986 | |
395 - Particulars of a mortgage or charge | 21 April 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 February 2018 | Outstanding |
N/A |
Charge of deposit | 15 December 2011 | Outstanding |
N/A |
Debenture | 07 December 2011 | Outstanding |
N/A |
Chattel mortgage | 26 March 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 26 March 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 September 2008 | Fully Satisfied |
N/A |
Assignmnet by way of charge | 29 April 1999 | Fully Satisfied |
N/A |
Guarantee & debenture | 15 April 1980 | Fully Satisfied |
N/A |
Legal charge | 18 June 1976 | Fully Satisfied |
N/A |
Legal charge | 21 May 1976 | Fully Satisfied |
N/A |