About

Registered Number: 00193856
Date of Incorporation: 19/11/1923 (100 years and 5 months ago)
Company Status: Active
Registered Address: Jacksons, Weir Street, Lincoln, LN5 8DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.