Warning: file_put_contents(c/677a73007f7b98bbb562ca7283d7a2f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jackson Green (coffee) Limited, KT6 7AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JACKSON GREEN (COFFEE) LIMITED

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

This company is commonly known as Jackson Green (coffee) Limited. The company was founded 11 years ago and was given the registration number 08406382. The firm's registered office is in SURBITON. You can find them at 274 Ewell Road, , Surbiton, Surrey. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:JACKSON GREEN (COFFEE) LIMITED
Company Number:08406382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 46690 - Wholesale of other machinery and equipment
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:274 Ewell Road, Surbiton, Surrey, England, KT6 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Llantrisant Road, Pontyclun, Wales, CF72 9DP

Director25 May 2016Active
274, Ewell Road, Surbiton, England, KT6 7AG

Director11 November 2019Active
274, Ewell Road, Surbiton, England, KT6 7AG

Director11 November 2019Active
274, Ewell Road, Surbiton, England, KT6 7AG

Secretary25 May 2016Active
274, Ewell Road, Surbiton, England, KT6 7AG

Secretary18 February 2013Active
274, Ewell Road, Surbiton, England, KT6 7AG

Director18 February 2013Active
274, Ewell Road, Surbiton, England, KT6 7AG

Director18 February 2013Active
274, Ewell Road, Surbiton, England, KT6 7AG

Director18 February 2013Active

People with Significant Control

Mr Daniel James Hayman
Notified on:18 February 2022
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:Wales
Address:7, Llantrisant Road, Pontyclun, Wales, CF72 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lauren Rebecca Hayman
Notified on:18 February 2022
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:Wales
Address:7, Llantrisant Road, Pontyclun, Wales, CF72 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Alan Green
Notified on:18 February 2017
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:9, The Mall, Surbiton, England, KT6 4EH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Change of name

Certificate change of name company.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Change of name

Change of name notice.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

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

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.