JACKSONS INNS & TAVERNS LIMITED
Overview
| Company Name | JACKSONS INNS & TAVERNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00379244 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JACKSONS INNS & TAVERNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRIVE INNS LIMITED | Jul 31, 1998 | Jul 31, 1998 |
| N.E.SALES LIMITED | Mar 09, 1943 | Mar 09, 1943 |
What are the latest accounts for JACKSONS INNS & TAVERNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 26, 2025 |
What is the status of the latest confirmation statement for JACKSONS INNS & TAVERNS LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for JACKSONS INNS & TAVERNS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 26, 2025 | 4 pages | AA | ||||||||||||||
Appointment of Mr Paul Murphy as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sonya Karina Eastaugh as a director on Apr 28, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Katie Amanda Denyer as a secretary on Jan 31, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew John Green as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Apr 27, 2024 | 11 pages | AA | ||||||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Dec 19, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew John Green as a secretary on Jul 19, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Katie Amanda Denyer as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Monica Turner as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 29, 2023 | 14 pages | AA | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Apr 27, 2023 | 4 pages | SH02 | ||||||||||||||
Confirmation statement made on May 11, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 3 pages | SH01 | ||||||||||||||
Previous accounting period extended from Apr 29, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Apr 30, 2022 | 16 pages | AA | ||||||||||||||
Who are the officers of JACKSONS INNS & TAVERNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENYER, Katie Amanda | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 331849110001 | |||||||||||
| MURPHY, Paul Simon | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | United Kingdom | British | 89122800002 | |||||||||
| TURNER, Monica | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | England | British | 267627570001 | |||||||||
| WJS EXECUTIVES LIMITED | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom |
| 130993510001 | ||||||||||
| DAWSON, Nicholas Goodhugh | Secretary | 91 Welton Road HU15 1BJ Brough East Yorkshire | British | 52299980001 | ||||||||||
| DENYER, Katie Amanda | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 260981820001 | |||||||||||
| FARLEY, Peter | Secretary | 38 Potterdale Drive Little Weighton HU20 3UX Cottingham East Yorkshire | British | 10469850001 | ||||||||||
| GREEN, Andrew John | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 325331350001 | |||||||||||
| HOWDEN, John Thomas | Secretary | The Anchorage South End Roos HU12 0HE Hull East Yorkshire | British | 17106750001 | ||||||||||
| OUGHTRED, Nicholas Alwyn Mclaren | Secretary | The Old Vicarage Church Side Bishop Burton HU17 8QB Beverley East Yorkshire | British | 44998470001 | ||||||||||
| URMSTON, Gary Martin | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | 147854410001 | |||||||||||
| DAWSON, Nicholas Goodhugh | Director | 91 Welton Road HU15 1BJ Brough East Yorkshire | British | 52299980001 | ||||||||||
| DONOVAN, John Michael | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | Scotland | British | 181531970001 | |||||||||
| EASTAUGH, Sonya Karina | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | England | British | 301985920001 | |||||||||
| FARNSWORTH, Patrick William | Director | Westfield Foston On The Wolds YO25 8BJ Driffield East Yorkshire | British | 10614140001 | ||||||||||
| OUGHTRED, Christopher Mclaren | Director | The Old Rectory Londesborough YO43 3LJ York Yorkshire | England | British | 5820860001 | |||||||||
| OUGHTRED, Michael Norman | Director | Uplands 5 Brimley Molescroft Road HU17 7EE Beverley North Humberside | England | British | 91597240001 | |||||||||
| OUGHTRED, Nicholas Alwyn Mclaren | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building North Humberside United Kingdom | England | British | 44998470001 | |||||||||
| OUGHTRED, Peter Bentham | Director | Raby Lodge Cave Road HU15 1HL Brough East Yorkshire | British | 1625110001 |
Who are the persons with significant control of JACKSONS INNS & TAVERNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Jackson Food Group Limited | Oct 10, 2016 | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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