About

Registered Number: 01363830
Date of Incorporation: 19/04/1978 (46 years ago)
Company Status: Active
Registered Address: Swarkestone Nursery, Lowes Lane, Swarkestone, Derbyshire, DE73 7GQ

 

Founded in 1978, Samuel Jackson Growers Ltd are based in Swarkestone, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Doris May N/A - 1
JACKSON, Robert Clive N/A 09 April 1993 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 05 June 2015
AA01 - Change of accounting reference date 11 May 2015
AA01 - Change of accounting reference date 27 February 2015
RESOLUTIONS - N/A 21 October 2014
RESOLUTIONS - N/A 21 October 2014
RESOLUTIONS - N/A 21 October 2014
SH08 - Notice of name or other designation of class of shares 21 October 2014
SH08 - Notice of name or other designation of class of shares 21 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 24 May 2013
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 15 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 13 July 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 30 June 2008
353a - Register of members in non-legible form 30 June 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 24 January 2003
225 - Change of Accounting Reference Date 03 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 27 June 1997
RESOLUTIONS - N/A 25 September 1996
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 22 June 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 12 July 1993
169 - Return by a company purchasing its own shares 23 June 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
RESOLUTIONS - N/A 25 May 1993
288 - N/A 25 May 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 03 September 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 09 September 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
395 - Particulars of a mortgage or charge 11 April 1989
395 - Particulars of a mortgage or charge 11 April 1989
AA - Annual Accounts 26 August 1988
363 - Annual Return 26 August 1988
395 - Particulars of a mortgage or charge 31 December 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
288 - N/A 15 August 1987
363 - Annual Return 05 January 1987
AA - Annual Accounts 15 November 1986
MISC - Miscellaneous document 19 April 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 1989 Fully Satisfied

N/A

Legal charge 05 April 1989 Fully Satisfied

N/A

Charge on book debts 18 December 1987 Fully Satisfied

N/A

Legal charge 18 August 1984 Fully Satisfied

N/A

Legal charge 13 September 1983 Fully Satisfied

N/A

Legal charge 09 October 1981 Fully Satisfied

N/A

Floating charge 26 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.