UKBizDB.co.uk

JACKSON GILMOUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jackson Gilmour Limited. The company was founded 29 years ago and was given the registration number 03046621. The firm's registered office is in LONDON. You can find them at 4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:JACKSON GILMOUR LIMITED
Company Number:03046621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England, SW19 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Secretary22 June 1995Active
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Director22 June 1995Active
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Director25 September 2000Active
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Director22 June 1995Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary18 April 1995Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director18 April 1995Active

People with Significant Control

Mrs Anne Gilmour Marsland
Notified on:02 December 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis O'Hagan
Notified on:02 December 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce O'Hagan
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Accounts

Change account reference date company previous extended.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Capital

Capital allotment shares.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Address

Change registered office address company with date old address new address.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption full.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.