UKBizDB.co.uk

JACKSONS THE BAKERS LIMITED

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

This company is commonly known as Jacksons The Bakers Limited. The company was founded 21 years ago and was given the registration number 04529146. The firm's registered office is in CHESTERFIELD. You can find them at Pilsley Road, Danesmoor, Chesterfield, Derbyshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:JACKSONS THE BAKERS LIMITED
Company Number:04529146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Pilsley Road, Danesmoor, Chesterfield, Derbyshire, S45 9BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Orchards Way, Walton, Chesterfield, United Kingdom, S40 3BZ

Director02 May 2017Active
86, Orchards Way, Walton, Chesterfield, England, S40 3BZ

Director01 January 2010Active
Church Lodge, Old Brampton, Chesterfield, S42 7JG

Secretary10 September 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 September 2002Active
45 Tennyson Way, Grassmoor, Chesterfield, S42 5BA

Director10 September 2002Active
Heath House, Main Road, Heath, Chesterfield, England, S44 5RX

Director10 September 2002Active
Heath House, Main Road, Heath, Chesterfield, England, S44 5RX

Director10 September 2002Active
1 Plumbley Hall Mews, Mosborough, Sheffield, S20 5BF

Director10 September 2002Active
Pilsley Road, Danesmoor, Chesterfield, S45 9BU

Director01 January 2010Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 September 2002Active

People with Significant Control

Mr Philip Clive Allen
Notified on:02 May 2017
Status:Active
Date of birth:December 1972
Nationality:English
Address:C/O Graywoods Leonard Curtis, 4th Floor,Fountain P, Leopold Street, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Jane Allen
Notified on:02 May 2017
Status:Active
Date of birth:September 1974
Nationality:British
Address:C/O Graywoods Leonard Curtis, 4th Floor,Fountain P, Leopold Street, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevol Neil Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Pilsley Road, Danesmoor, Chesterfield, S45 9BU
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation in administration progress report.

Download
2023-11-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-19Insolvency

Liquidation in administration proposals.

Download
2023-09-22Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-21Address

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

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.