JACKSONS INNS & TAVERNS LIMITED

JACKSONS INNS & TAVERNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJACKSONS INNS & TAVERNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00379244
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JACKSONS INNS & TAVERNS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JACKSONS INNS & TAVERNS LIMITED located?

    Registered Office Address
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JACKSONS INNS & TAVERNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRIVE INNS LIMITEDJul 31, 1998Jul 31, 1998
    N.E.SALES LIMITEDMar 09, 1943Mar 09, 1943

    What are the latest accounts for JACKSONS INNS & TAVERNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 26, 2025

    What is the status of the latest confirmation statement for JACKSONS INNS & TAVERNS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for JACKSONS INNS & TAVERNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 26, 2025

    4 pagesAA

    Appointment of Mr Paul Murphy as a director on Apr 28, 2025

    2 pagesAP01

    Termination of appointment of Sonya Karina Eastaugh as a director on Apr 28, 2025

    1 pagesTM01

    Appointment of Mrs Katie Amanda Denyer as a secretary on Jan 31, 2025

    2 pagesAP03

    Termination of appointment of Andrew John Green as a secretary on Jan 31, 2025

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Apr 27, 2024

    11 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 19, 2024 with updates

    3 pagesCS01

    Appointment of Mr Andrew John Green as a secretary on Jul 19, 2024

    2 pagesAP03

    Termination of appointment of Katie Amanda Denyer as a secretary on Jul 19, 2024

    1 pagesTM02

    Appointment of Mrs Monica Turner as a director on May 24, 2024

    2 pagesAP01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 29, 2023

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division 27/04/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Sub-division of shares on Apr 27, 2023

    4 pagesSH02

    Confirmation statement made on May 11, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 560,116.39
    3 pagesSH01

    Previous accounting period extended from Apr 29, 2023 to Apr 30, 2023

    1 pagesAA01

    Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2022

    16 pagesAA

    Who are the officers of JACKSONS INNS & TAVERNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    331849110001
    MURPHY, Paul Simon
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United KingdomBritish89122800002
    TURNER, Monica
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritish267627570001
    WJS EXECUTIVES LIMITED
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5946697
    130993510001
    DAWSON, Nicholas Goodhugh
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    Secretary
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    British52299980001
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    260981820001
    FARLEY, Peter
    38 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    Secretary
    38 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    British10469850001
    GREEN, Andrew John
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    325331350001
    HOWDEN, John Thomas
    The Anchorage South End
    Roos
    HU12 0HE Hull
    East Yorkshire
    Secretary
    The Anchorage South End
    Roos
    HU12 0HE Hull
    East Yorkshire
    British17106750001
    OUGHTRED, Nicholas Alwyn Mclaren
    The Old Vicarage Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    Secretary
    The Old Vicarage Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    British44998470001
    URMSTON, Gary Martin
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    147854410001
    DAWSON, Nicholas Goodhugh
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    Director
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    British52299980001
    DONOVAN, John Michael
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    ScotlandBritish181531970001
    EASTAUGH, Sonya Karina
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritish301985920001
    FARNSWORTH, Patrick William
    Westfield
    Foston On The Wolds
    YO25 8BJ Driffield
    East Yorkshire
    Director
    Westfield
    Foston On The Wolds
    YO25 8BJ Driffield
    East Yorkshire
    British10614140001
    OUGHTRED, Christopher Mclaren
    The Old Rectory
    Londesborough
    YO43 3LJ York
    Yorkshire
    Director
    The Old Rectory
    Londesborough
    YO43 3LJ York
    Yorkshire
    EnglandBritish5820860001
    OUGHTRED, Michael Norman
    Uplands 5 Brimley
    Molescroft Road
    HU17 7EE Beverley
    North Humberside
    Director
    Uplands 5 Brimley
    Molescroft Road
    HU17 7EE Beverley
    North Humberside
    EnglandBritish91597240001
    OUGHTRED, Nicholas Alwyn Mclaren
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    North Humberside
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    North Humberside
    United Kingdom
    EnglandBritish44998470001
    OUGHTRED, Peter Bentham
    Raby Lodge
    Cave Road
    HU15 1HL Brough
    East Yorkshire
    Director
    Raby Lodge
    Cave Road
    HU15 1HL Brough
    East Yorkshire
    British1625110001

    Who are the persons with significant control of JACKSONS INNS & TAVERNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    Oct 10, 2016
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number03974470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0