Check the

JACKSONS THE BAKERS LIMITED

Company
JACKSONS THE BAKERS LIMITED (04529146)

JACKSONS THE BAKERS

Phone: 01246 863 027
C rating

ABOUT JACKSONS THE BAKERS LIMITED

Jacksons The Bakers of Chesterfield

All our products are made using our own unique recipes, some of which have been handed down through generations, each having been developed and refined to give that contemporary twist to fit into today’s modern living.

Products are made using only the finest ingredients – non-hydrogenated fats, free range eggs and no GM ingredients are used throughout the bakery. At all times we strive to limit the amount of artificial colours, flavours and preservatives in our products. Jacksons Bakery continues in the fine family traditions started by Cyril

KEY FINANCES

Year
2016
Assets
£183.36k ▼ £-11.16k (-5.74 %)
Cash
£14.82k ▼ £-5.94k (-28.62 %)
Liabilities
£727.02k ▼ £-43.24k (-5.61 %)
Net Worth
£-543.66k ▼ £32.08k (-5.57 %)

REGISTRATION INFO

Company name
JACKSONS THE BAKERS LIMITED
Company number
04529146
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
jacksonsthebakers.co.uk
Phones
01246 863 027
01246 251 687
01246 271 704
Registered Address
PILSLEY ROAD,
DANESMOOR,
CHESTERFIELD,
DERBYSHIRE,
S45 9BU

ECONOMIC ACTIVITIES

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

LAST EVENTS

21 Feb 2017
Registration of charge 045291460003, created on 15 February 2017
05 Oct 2016
Director's details changed for Trevor Neil Jackson on 1 December 2015
05 Oct 2016
Director's details changed for Diane Jane Jackson on 1 December 2015

CHARGES

15 February 2017
Status
Outstanding
Delivered
21 February 2017
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

17 August 2009
Status
Outstanding
Delivered
22 August 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 April 2008
Status
Outstanding
Delivered
3 May 2008
Persons entitled
Heygates Limited
Description
2 mondial forni ciclomondial deck ovens model 43CS-gas. 1…

See Also


Last update 2018

JACKSONS THE BAKERS LIMITED DIRECTORS

Philip Clive Allen

  Acting
Appointed
01 January 2010
Occupation
Bakery Production Manager
Role
Director
Age
52
Nationality
British
Address
86 Orchards Way, Walton, Chesterfield, Derbyshire, England, S40 3BZ
Country Of Residence
England
Name
ALLEN, Philip Clive

Diane Jane Jackson

  Acting
Appointed
10 September 2002
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Heath House, Main Road, Heath, Chesterfield, England, S44 5RX
Country Of Residence
England
Name
JACKSON, Diane Jane

Trevor Neil Jackson

  Acting PSC
Appointed
10 September 2002
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
Heath House, Main Road, Heath, Chesterfield, England, S44 5RX
Country Of Residence
England
Name
JACKSON, Trevor Neil
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jacqueline Anne Roberts

  Resigned
Appointed
10 September 2002
Resigned
04 June 2010
Role
Secretary
Address
Church Lodge, Old Brampton, Chesterfield, Derbyshire, S42 7JG
Name
ROBERTS, Jacqueline Anne

HCS SECRETARIAL LIMITED

  Resigned
Appointed
09 September 2002
Resigned
10 September 2002
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Graham Dart

  Resigned
Appointed
10 September 2002
Resigned
10 January 2010
Occupation
Assistant Manager
Role
Director
Age
68
Nationality
British
Address
45 Tennyson Way, Grassmoor, Chesterfield, Derbyshire, S42 5BA
Name
DART, Graham

David John Mcburnie

  Resigned
Appointed
10 September 2002
Resigned
10 January 2010
Occupation
Bakery Manager
Role
Director
Age
65
Nationality
British
Address
1 Plumbley Hall Mews, Mosborough, Sheffield, Yorkshire, S20 5BF
Country Of Residence
United Kingdom
Name
MCBURNIE, David John

Margaret Patricia Swift

  Resigned
Appointed
01 January 2010
Resigned
09 September 2015
Occupation
Retail Manager
Role
Director
Age
68
Nationality
British
Address
Pilsley Road, Danesmoor, Chesterfield, Derbyshire, S45 9BU
Country Of Residence
England
Name
SWIFT, Margaret Patricia

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
09 September 2002
Resigned
10 September 2002
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.