UKBizDB.co.uk

JACKSON'S BAKERY LIMITED

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

This company is commonly known as Jackson's Bakery Limited. The company was founded 24 years ago and was given the registration number 03974455. The firm's registered office is in HESSLE. You can find them at The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:JACKSON'S BAKERY LIMITED
Company Number:03974455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2000
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Secretary26 July 2019Active
40, Derringham Street, Hull, England, HU3 1EW

Director28 September 2022Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director02 January 2019Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director01 June 2019Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director08 April 2024Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Corporate Director13 October 2006Active
91 Welton Road, Brough, HU15 1BJ

Secretary14 December 2006Active
The Anchorage South End, Roos, Hull, HU12 0HE

Secretary12 April 2000Active
The Old Vicarage Church Side, Bishop Burton, Beverley, HU17 8QB

Secretary25 July 2003Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary03 November 2009Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director03 February 2014Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director15 September 2019Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director12 November 2018Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director13 October 2014Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director13 July 2015Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director03 January 2023Active
27 Rigby Close, Beverley, HU17 9GH

Director19 February 2007Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director28 April 2014Active
59 Castle Drive, South Cave, Brough, HU15 2ES

Director28 April 2000Active
Westfield, Foston On The Wolds, Driffield, YO25 8BJ

Director12 April 2000Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director07 May 2018Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director23 November 2015Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director16 December 2019Active
40, Derringham Street, Hull, Great Britain, HU3 1EW

Director22 March 2001Active
40, Derringham Street, Hull, England, HU3 1EW

Director06 October 2004Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director06 January 2020Active
40, Derringham Street, Hull, United Kingdom, HU3 1EW

Director20 September 2004Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director13 October 2014Active
40, Derringham Street, Hull, Great Britain, HU3 1EW

Director03 January 2006Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director02 January 2018Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director24 March 2014Active
The Old Rectory, Londesborough, York, YO43 3LJ

Director23 June 2005Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director10 October 2017Active
Jacksons, 40, Derringham Street, Hull, England, HU3 1EW

Director01 May 2022Active
Apartment 1 Queens Court, Victoria Crescent Queens Park, Chester, CH4 7AH

Director29 May 2001Active

People with Significant Control

William Jackson Food Group Limited
Notified on:10 October 2016
Status:Active
Country of residence:England
Address:The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-01Officers

Change person director company with change date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.