Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACKSONS INNS & TAVERNS LIMITED
Company Information for

JACKSONS INNS & TAVERNS LIMITED

THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ,
Company Registration Number
00379244
Private Limited Company
Active

Company Overview

About Jacksons Inns & Taverns Ltd
JACKSONS INNS & TAVERNS LIMITED was founded on 1943-03-09 and has its registered office in Hessle. The organisation's status is listed as "Active". Jacksons Inns & Taverns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JACKSONS INNS & TAVERNS LIMITED
 
Legal Registered Office
THE RIVERSIDE BUILDING
LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0DZ
Other companies in HU13
 
Previous Names
DRIVE INNS LIMITED22/02/2006
Filing Information
Company Number 00379244
Company ID Number 00379244
Date formed 1943-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSONS INNS & TAVERNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACKSONS INNS & TAVERNS LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN URMSTON
Company Secretary 2009-11-03
JOHN MICHAEL DONOVAN
Director 2013-09-02
NICHOLAS ALWYN MCLAREN OUGHTRED
Director 2006-10-13
WJS EXECUTIVES LIMITED
Director 2006-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GOODHUGH DAWSON
Company Secretary 2006-12-14 2008-09-03
NICHOLAS ALWYN MCLAREN OUGHTRED
Company Secretary 2003-07-25 2006-12-14
NICHOLAS GOODHUGH DAWSON
Director 1998-07-21 2006-10-13
CHRISTOPHER MCLAREN OUGHTRED
Director 1991-10-15 2006-10-13
MICHAEL NORMAN OUGHTRED
Director 1996-04-03 2006-10-13
PATRICK WILLIAM FARNSWORTH
Director 1996-04-03 2005-06-02
JOHN THOMAS HOWDEN
Company Secretary 1996-01-10 2003-07-25
PETER BENTHAM OUGHTRED
Director 1991-10-15 1996-04-03
PETER FARLEY
Company Secretary 1991-10-15 1996-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL DONOVAN HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED Director 2016-09-13 CURRENT 2007-09-11 Active
JOHN MICHAEL DONOVAN WILLIAM JACKSON FOOD GROUP LIMITED Director 2013-09-02 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS FINANCE (2) LIMITED Director 2013-07-06 CURRENT 2011-10-14 Active
NICHOLAS ALWYN MCLAREN OUGHTRED TRYTON FOODS LIMITED Director 2011-02-08 CURRENT 2008-03-13 Dissolved 2017-08-18
NICHOLAS ALWYN MCLAREN OUGHTRED MELTON WEST MANAGEMENT LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-02-19 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS FINANCE LIMITED Director 2007-01-22 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON & SON RECREATION CLUB LIMITED Director 2006-10-13 CURRENT 1984-01-24 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS EXECUTIVES LIMITED Director 2006-10-11 CURRENT 2006-09-26 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON FOOD GROUP LIMITED Director 2006-06-29 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS DORMANT LIMITED Director 2006-06-29 CURRENT 1952-04-04 Liquidation
NICHOLAS ALWYN MCLAREN OUGHTRED WJS MOTOR GROUP LIMITED Director 1994-10-24 CURRENT 1937-01-12 Dissolved 2017-08-18
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON BAKERY LIMITED Director 1994-09-21 CURRENT 1946-08-20 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
WJS EXECUTIVES LIMITED PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
WJS EXECUTIVES LIMITED ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
WJS EXECUTIVES LIMITED WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
WJS EXECUTIVES LIMITED PARRIPAK FOODS LIMITED Director 2008-05-23 CURRENT 1995-06-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED SOLWAY VEG LTD. Director 2008-05-23 CURRENT 1985-02-18 Dissolved 2017-08-16
WJS EXECUTIVES LIMITED ANCIENT RECIPES LIMITED Director 2008-05-23 CURRENT 1992-10-19 Active
WJS EXECUTIVES LIMITED TRYTON FOODS LIMITED Director 2008-03-19 CURRENT 2008-03-13 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-02-19 Active
WJS EXECUTIVES LIMITED KWOKS FOODS LIMITED Director 2006-10-13 CURRENT 1999-02-25 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED TRYTON FOODS (EXPORT) LIMITED Director 2006-10-13 CURRENT 1920-04-14 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WILLIAM JACKSON BAKERY LIMITED Director 2006-10-13 CURRENT 1946-08-20 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS MOTOR GROUP LIMITED Director 2006-10-13 CURRENT 1937-01-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED AUNT BESSIE'S LIMITED Director 2006-10-13 CURRENT 2000-04-12 Active - Proposal to Strike off
WJS EXECUTIVES LIMITED JACKSON'S BAKERY LIMITED Director 2006-10-13 CURRENT 2000-04-12 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON BAKERY (EXPORT) LIMITED Director 2006-10-13 CURRENT 1941-06-28 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON & SON RECREATION CLUB LIMITED Director 2006-10-13 CURRENT 1984-01-24 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON & SON LIMITED Director 2006-10-13 CURRENT 1989-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2729/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27AA29/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30Audit exemption statement of guarantee by parent company for period ending 29/04/23
2024-01-30Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-01-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-01-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/23
2023-05-20Sub-division of shares on 2023-04-27
2023-05-20Resolutions passed:<ul><li>Resolution Sub-division 27/04/2023<li>Resolution on securities</ul>
2023-05-20RES13Resolutions passed:
  • Sub-division 27/04/2023
  • Resolution of allotment of securities
2023-05-20SH02Sub-division of shares on 2023-04-27
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-05-11SH0127/04/23 STATEMENT OF CAPITAL GBP 560116.39
2023-05-04Previous accounting period extended from 29/04/23 TO 30/04/23
2023-05-04AA01Previous accounting period extended from 29/04/23 TO 30/04/23
2023-05-02Previous accounting period shortened from 30/04/23 TO 29/04/23
2023-05-02AA01Previous accounting period shortened from 30/04/23 TO 29/04/23
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-07DIRECTOR APPOINTED MRS SONYA KARINA EASTAUGH
2022-11-07AP01DIRECTOR APPOINTED MRS SONYA KARINA EASTAUGH
2022-10-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALWYN MCLAREN OUGHTRED
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALWYN MCLAREN OUGHTRED
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 24/04/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 24/04/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 25/04/20
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003792440004
2021-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003792440003
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003792440005
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-09MEM/ARTSARTICLES OF ASSOCIATION
2020-09-09RES13Resolutions passed:
  • Approve with financing arrangements, personal intrest of any companys director 28/08/2020
  • ALTER ARTICLES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DONOVAN
2019-12-17AAFULL ACCOUNTS MADE UP TO 27/04/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-07-30AP03Appointment of Mrs Katie Amanda Denyer as company secretary on 2019-07-26
2019-07-30TM02Termination of appointment of Gary Martin Urmston on 2019-07-26
2019-01-29AAFULL ACCOUNTS MADE UP TO 28/04/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 003792440002
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 003792440003
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 003792440004
2018-01-22AAFULL ACCOUNTS MADE UP TO 29/04/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-16PSC05Change of details for William Jackson & Son Limited as a person with significant control on 2016-10-16
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003792440004
2017-01-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-01-20AAFULL ACCOUNTS MADE UP TO 25/04/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-16AR0110/10/15 ANNUAL RETURN FULL LIST
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003792440003
2015-01-28AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-16AR0110/10/14 ANNUAL RETURN FULL LIST
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MR JOHN MICHAEL DONOVAN
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 003792440002
2013-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-11-05AR0110/10/12 ANNUAL RETURN FULL LIST
2011-10-12AR0110/10/11 ANNUAL RETURN FULL LIST
2011-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-01RES01ADOPT ARTICLES 27/06/2011
2011-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-10AAFULL ACCOUNTS MADE UP TO 24/04/10
2010-11-03AR0110/10/10 FULL LIST
2010-01-12AR0110/10/09 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-12-24AP03SECRETARY APPOINTED MR GARY MARTIN URMSTON
2009-11-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALWYN MCLAREN OUGHTRED / 19/10/2009
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-28AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-10-23363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/05/2008
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 40 DERRINGHAM ST HULL HU3 1EW
2008-01-10AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-10-25363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-02-28AAFULL ACCOUNTS MADE UP TO 29/04/06
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-11-09363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-02-22CERTNMCOMPANY NAME CHANGED DRIVE INNS LIMITED CERTIFICATE ISSUED ON 22/02/06
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-09363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-06-17288bDIRECTOR RESIGNED
2005-03-01ELRESS386 DISP APP AUDS 21/02/05
2005-03-01ELRESS366A DISP HOLDING AGM 21/02/05
2004-11-04AAFULL ACCOUNTS MADE UP TO 24/04/04
2004-11-04363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 26/04/03
2003-11-13363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-15288cDIRECTOR'S PARTICULARS CHANGED
2003-08-08288aNEW SECRETARY APPOINTED
2003-08-08288bSECRETARY RESIGNED
2003-02-26AUDAUDITOR'S RESIGNATION
2002-11-06AAFULL ACCOUNTS MADE UP TO 27/04/02
2002-11-06363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-11-04363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 28/04/01
2001-06-07123NC INC ALREADY ADJUSTED 09/04/01
2001-06-07RES04NC INC ALREADY ADJUSTED 09/04/01
2001-04-30RES04NC INC ALREADY ADJUSTED 09/04/00
2001-04-30123NC INC ALREADY ADJUSTED 09/04/01
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 29/04/00
1999-12-13AAFULL ACCOUNTS MADE UP TO 24/04/99
1999-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-05363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to JACKSONS INNS & TAVERNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACKSONS INNS & TAVERNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-29 Outstanding LLOYDS BANK PLC
2015-04-28 Outstanding LLOYDS BANK PLC
2013-06-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2013-04-27
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-04-24
Annual Accounts
2009-04-25
Annual Accounts
2008-04-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACKSONS INNS & TAVERNS LIMITED

Intangible Assets
Patents
We have not found any records of JACKSONS INNS & TAVERNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSONS INNS & TAVERNS LIMITED
Trademarks
We have not found any records of JACKSONS INNS & TAVERNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSONS INNS & TAVERNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as JACKSONS INNS & TAVERNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where JACKSONS INNS & TAVERNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACKSONS INNS & TAVERNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACKSONS INNS & TAVERNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.