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

JACKSWOOD GARDEN CENTRE LIMITED

WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, TW8 8JF,
Company Registration Number
02426608
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jackswood Garden Centre Ltd
JACKSWOOD GARDEN CENTRE LIMITED was founded on 1989-09-26 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". Jackswood Garden Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JACKSWOOD GARDEN CENTRE LIMITED
 
Legal Registered Office
WYEVALE GARDEN CENTRES SYON PARK
LONDON ROAD
BRENTFORD
MIDDLESEX
TW8 8JF
Other companies in TW8
 
Filing Information
Company Number 02426608
Company ID Number 02426608
Date formed 1989-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-05-04 23:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSWOOD GARDEN CENTRE 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 JACKSWOOD GARDEN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LAURA HARRADINE-GREENE
Company Secretary 2018-02-01
ANTHONY GERALD JONES
Director 2016-04-06
ROGER MCLAUGHLAN
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH BOURLET
Company Secretary 2016-08-25 2018-02-01
JUSTIN MATTHEW KING
Director 2016-08-18 2016-10-31
STEPHEN THOMAS MURPHY
Director 2016-04-06 2016-08-18
ANTHONY GERALD JONES
Director 2016-04-06 2016-04-06
NILS OLIN STEINMEYER
Director 2012-10-19 2016-04-01
KEVIN MICHAEL BRADSHAW
Director 2012-11-19 2016-03-09
NICHOLAS CHARLES GILMOUR MARSHALL
Director 2009-02-24 2012-10-22
ANTONIA SCARLETT JENKINSON
Director 2009-02-24 2012-10-19
RICHARD LEON KOZLOWSKI
Director 2009-04-24 2010-09-30
DAVID JULIAN PIERPOINT
Director 2009-02-12 2010-05-11
PETER BRIGDEN
Director 2007-10-24 2009-03-20
WILLIAM ANDREW LIVINGSTON
Director 2006-06-20 2009-02-12
SARAH ELIZABETH RATCLIFFE
Company Secretary 2007-02-19 2008-11-03
SARAH ELIZABETH RATCLIFFE
Director 2007-02-19 2008-11-03
JAMES CLIFFORD HODKINSON
Director 2006-06-20 2008-09-01
BARRY JOHN STEVENSON
Director 2006-06-20 2008-01-09
ANTHONY DAVID JONES
Company Secretary 2006-06-20 2007-02-16
STEPHEN MURFIN
Company Secretary 1996-03-01 2006-06-20
GARY ALAN FAVELL
Director 2006-01-31 2006-06-20
STEPHEN MURFIN
Director 1996-03-01 2006-06-20
GLYN JOHN PRICE
Director 2000-10-26 2006-01-09
ROBERT JOHN HEWITT
Director 2000-10-26 2005-09-13
BRIAN ARNOLD EVANS
Director 1996-03-01 2000-10-26
MICHAEL COLLEY
Company Secretary 1992-09-26 1996-03-01
WILLIAM CHARNLEY
Director 1992-09-28 1996-03-01
MICHAEL COLLEY
Director 1992-09-26 1996-03-01
JOHN PETER KNIGHT
Director 1992-09-26 1996-03-01
TERENCE SIDNEY PHILLIPS
Director 1992-09-26 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GERALD JONES WGC TRELLIS HOLDCO LIMITED Director 2016-06-03 CURRENT 2016-06-03 Liquidation
ANTHONY GERALD JONES TRELLIS FINANCE LIMITED Director 2016-04-18 CURRENT 2012-02-09 Liquidation
ANTHONY GERALD JONES WGC FINANCIAL SERVICES LIMITED Director 2016-04-06 CURRENT 2005-01-19 Dissolved 2017-07-25
ANTHONY GERALD JONES GLAMORGAN VALE (LEISURE CENTRES) LIMITED Director 2016-04-06 CURRENT 1973-07-27 Active - Proposal to Strike off
ANTHONY GERALD JONES FOSTER NURSERIES LIMITED Director 2016-04-06 CURRENT 1984-01-31 Active - Proposal to Strike off
ANTHONY GERALD JONES KENNEDYS GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1994-10-10 Active
ANTHONY GERALD JONES GARDENSCAPE SUPPLIES LTD Director 2016-04-06 CURRENT 2001-02-23 Active
ANTHONY GERALD JONES BRESSINGHAM LIMITED Director 2016-04-06 CURRENT 2011-12-06 Liquidation
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES HOLDINGS LIMITED Director 2016-04-06 CURRENT 1985-12-18 Liquidation
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES G&L LIMITED Director 2016-04-06 CURRENT 1997-11-10 Liquidation
ANTHONY GERALD JONES WOODCOTE GREEN NURSERIES LIMITED Director 2016-04-06 CURRENT 1997-11-19 Active - Proposal to Strike off
ANTHONY GERALD JONES SANDERS GARDEN WORLD LIMITED Director 2016-04-06 CURRENT 2000-07-20 Active - Proposal to Strike off
ANTHONY GERALD JONES PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED Director 2016-04-06 CURRENT 2006-12-18 Active - Proposal to Strike off
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED Director 2016-04-06 CURRENT 2013-05-21 Liquidation
ANTHONY GERALD JONES FLORIS LIMITED Director 2016-04-06 CURRENT 2006-11-06 Active
ANTHONY GERALD JONES THE GARDEN CENTRE GROUP LIMITED Director 2016-04-06 CURRENT 2007-05-22 Liquidation
ANTHONY GERALD JONES PACIFIC SHELF 1447 LIMITED Director 2016-04-06 CURRENT 2007-06-12 Active - Proposal to Strike off
ANTHONY GERALD JONES OLD BARN NURSERIES LTD Director 2016-04-06 CURRENT 1991-02-22 Active - Proposal to Strike off
ANTHONY GERALD JONES BRIDGEMERE NURSERIES LIMITED Director 2016-04-06 CURRENT 1964-04-02 Active - Proposal to Strike off
ANTHONY GERALD JONES GREAT PARK NURSERIES LIMITED Director 2016-04-06 CURRENT 1973-09-19 Active - Proposal to Strike off
ANTHONY GERALD JONES AULDENE NURSERIES LIMITED Director 2016-04-06 CURRENT 1977-03-21 Active
ANTHONY GERALD JONES PODINGTON NURSERIES LIMITED Director 2016-04-06 CURRENT 1981-05-12 Liquidation
ANTHONY GERALD JONES RAGLAN GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 1991-10-17 Liquidation
ANTHONY GERALD JONES PRINCE'S GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1992-02-07 Active - Proposal to Strike off
ANTHONY GERALD JONES GOLDEN ACRES (HOLDINGS) LIMITED Director 2016-04-06 CURRENT 1995-04-13 Liquidation
ANTHONY GERALD JONES AULDENE HOLDINGS LIMITED Director 2016-04-06 CURRENT 1996-03-29 Active
ANTHONY GERALD JONES EHGT LIMITED Director 2016-04-06 CURRENT 1997-11-10 Liquidation
ANTHONY GERALD JONES BLOOMS OF BRESSINGHAM LIMITED Director 2016-04-06 CURRENT 1998-10-29 Active - Proposal to Strike off
ANTHONY GERALD JONES BLOOMS GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1999-05-19 Liquidation
ANTHONY GERALD JONES BLOOMS OF BRESSINGHAM HOLDINGS LIMITED Director 2016-04-06 CURRENT 1999-12-07 Active
ANTHONY GERALD JONES GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED Director 2016-04-06 CURRENT 2000-12-04 Liquidation
ANTHONY GERALD JONES GARDEN CENTRE HOLDINGS LIMITED Director 2016-04-06 CURRENT 2005-11-03 Liquidation
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1960-06-15 Liquidation
ANTHONY GERALD JONES BEEMALINE LTD Director 2016-04-06 CURRENT 1986-02-27 Liquidation
ANTHONY GERALD JONES WGC SEEDS LIMITED Director 2016-04-06 CURRENT 1963-09-26 Liquidation
ANTHONY GERALD JONES H.WARBURTON(TIMPERLEY)LIMITED Director 2016-04-06 CURRENT 1947-01-10 Active - Proposal to Strike off
ANTHONY GERALD JONES GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED Director 2016-04-06 CURRENT 1963-05-20 Active - Proposal to Strike off
ANTHONY GERALD JONES JARDINERIE LIMITED Director 2016-04-06 CURRENT 1983-03-16 Active - Proposal to Strike off
ANTHONY GERALD JONES COUNTRY GARDENS LIMITED Director 2016-04-06 CURRENT 1983-09-06 Active - Proposal to Strike off
ANTHONY GERALD JONES OAKHEART LIMITED Director 2016-04-06 CURRENT 1985-04-25 Active - Proposal to Strike off
ANTHONY GERALD JONES GOLDEN ACRES NURSERIES LIMITED Director 2016-04-06 CURRENT 1999-11-11 Liquidation
ANTHONY GERALD JONES SAGE RECRUITMENT LIMITED Director 2016-04-06 CURRENT 2001-02-23 Active - Proposal to Strike off
ANTHONY GERALD JONES HEIGHLEY GATE GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 2002-08-01 Active
ANTHONY GERALD JONES WYEVALE ACQUISITIONS BORROWER LIMITED Director 2016-04-06 CURRENT 2007-08-15 Liquidation
ANTHONY GERALD JONES WGC SEEDS HOLDINGS LIMITED Director 2016-04-06 CURRENT 2007-12-17 Liquidation
ANTHONY GERALD JONES WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED Director 2016-04-06 CURRENT 2013-02-01 Active - Proposal to Strike off
ROGER MCLAUGHLAN WGC TRELLIS HOLDCO LIMITED Director 2016-06-03 CURRENT 2016-06-03 Liquidation
ROGER MCLAUGHLAN THE GARDEN & LEISURE CENTRE LIMITED Director 2016-03-10 CURRENT 2001-01-23 Dissolved 2017-02-28
ROGER MCLAUGHLAN STEVENAGE GARDEN CENTRE LIMITED(THE) Director 2016-03-10 CURRENT 1983-09-16 Dissolved 2017-02-28
ROGER MCLAUGHLAN PETER BARRATT'S (G & S) LIMITED Director 2016-03-10 CURRENT 2007-08-15 Dissolved 2017-02-28
ROGER MCLAUGHLAN PETER BARRATT'S GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 2007-10-02 Dissolved 2017-02-28
ROGER MCLAUGHLAN L.R.RUSSELL LIMITED Director 2016-03-10 CURRENT 1919-07-12 Dissolved 2017-02-28
ROGER MCLAUGHLAN GREAT GARDENS OF ENGLAND LIMITED Director 2016-03-10 CURRENT 1963-10-11 Dissolved 2017-02-28
ROGER MCLAUGHLAN GOSFORTH LAND LIMITED Director 2016-03-10 CURRENT 2007-08-30 Dissolved 2017-02-28
ROGER MCLAUGHLAN GARDENEASY.COM LIMITED Director 2016-03-10 CURRENT 1990-08-22 Dissolved 2017-02-28
ROGER MCLAUGHLAN FOSTER GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 2000-03-21 Dissolved 2017-02-28
ROGER MCLAUGHLAN COVENTRY GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1971-10-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN COUNTRY GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1975-02-24 Dissolved 2017-02-28
ROGER MCLAUGHLAN COUNTRY GARDENER LIMITED(THE) Director 2016-03-10 CURRENT 1986-06-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN CONTINENTAL SHELF 400 LIMITED Director 2016-03-10 CURRENT 2006-09-19 Dissolved 2017-02-28
ROGER MCLAUGHLAN C.S.L. HOLDINGS LIMITED Director 2016-03-10 CURRENT 1981-04-13 Dissolved 2017-02-28
ROGER MCLAUGHLAN BLOOMS NEW PLANTS LIMITED Director 2016-03-10 CURRENT 1985-07-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN BEACON GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1988-03-30 Dissolved 2017-02-28
ROGER MCLAUGHLAN WYEVALE ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2007-08-15 Dissolved 2017-02-28
ROGER MCLAUGHLAN WYE 2004 LIMITED Director 2016-03-10 CURRENT 1990-05-11 Dissolved 2017-02-28
ROGER MCLAUGHLAN WATERSIDE GARDEN CENTRE AND NURSERY LIMITED Director 2016-03-10 CURRENT 1994-05-27 Dissolved 2017-02-28
ROGER MCLAUGHLAN WGC FINANCIAL SERVICES LIMITED Director 2016-03-10 CURRENT 2005-01-19 Dissolved 2017-07-25
ROGER MCLAUGHLAN GLAMORGAN VALE (LEISURE CENTRES) LIMITED Director 2016-03-10 CURRENT 1973-07-27 Active - Proposal to Strike off
ROGER MCLAUGHLAN FOSTER NURSERIES LIMITED Director 2016-03-10 CURRENT 1984-01-31 Active - Proposal to Strike off
ROGER MCLAUGHLAN KENNEDYS GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1994-10-10 Active
ROGER MCLAUGHLAN GARDENSCAPE SUPPLIES LTD Director 2016-03-10 CURRENT 2001-02-23 Active
ROGER MCLAUGHLAN BRESSINGHAM LIMITED Director 2016-03-10 CURRENT 2011-12-06 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES HOLDINGS LIMITED Director 2016-03-10 CURRENT 1985-12-18 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES G&L LIMITED Director 2016-03-10 CURRENT 1997-11-10 Liquidation
ROGER MCLAUGHLAN SANDERS GARDEN WORLD LIMITED Director 2016-03-10 CURRENT 2000-07-20 Active - Proposal to Strike off
ROGER MCLAUGHLAN PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED Director 2016-03-10 CURRENT 2006-12-18 Active - Proposal to Strike off
ROGER MCLAUGHLAN TRELLIS ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2011-12-20 Liquidation
ROGER MCLAUGHLAN TRELLIS INVESTMENTS LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN TRELLIS FINANCE LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2013-05-21 Liquidation
ROGER MCLAUGHLAN OLD BARN NURSERIES LTD Director 2016-03-10 CURRENT 1991-02-22 Active - Proposal to Strike off
ROGER MCLAUGHLAN BRIDGEMERE NURSERIES LIMITED Director 2016-03-10 CURRENT 1964-04-02 Active - Proposal to Strike off
ROGER MCLAUGHLAN GREAT PARK NURSERIES LIMITED Director 2016-03-10 CURRENT 1973-09-19 Active - Proposal to Strike off
ROGER MCLAUGHLAN AULDENE NURSERIES LIMITED Director 2016-03-10 CURRENT 1977-03-21 Active
ROGER MCLAUGHLAN PODINGTON NURSERIES LIMITED Director 2016-03-10 CURRENT 1981-05-12 Liquidation
ROGER MCLAUGHLAN RAGLAN GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1991-10-17 Liquidation
ROGER MCLAUGHLAN PRINCE'S GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1992-02-07 Active - Proposal to Strike off
ROGER MCLAUGHLAN GOLDEN ACRES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 1995-04-13 Liquidation
ROGER MCLAUGHLAN AULDENE HOLDINGS LIMITED Director 2016-03-10 CURRENT 1996-03-29 Active
ROGER MCLAUGHLAN BRIDGEMERE NURSERIES TRADING LIMITED Director 2016-03-10 CURRENT 1996-11-21 Active - Proposal to Strike off
ROGER MCLAUGHLAN EHGT LIMITED Director 2016-03-10 CURRENT 1997-11-10 Liquidation
ROGER MCLAUGHLAN BLOOMS OF BRESSINGHAM LIMITED Director 2016-03-10 CURRENT 1998-10-29 Active - Proposal to Strike off
ROGER MCLAUGHLAN BLOOMS GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1999-05-19 Liquidation
ROGER MCLAUGHLAN BLOOMS OF BRESSINGHAM HOLDINGS LIMITED Director 2016-03-10 CURRENT 1999-12-07 Active
ROGER MCLAUGHLAN GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED Director 2016-03-10 CURRENT 2000-12-04 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1960-06-15 Liquidation
ROGER MCLAUGHLAN BEEMALINE LTD Director 2016-03-10 CURRENT 1986-02-27 Liquidation
ROGER MCLAUGHLAN WGC SEEDS LIMITED Director 2016-03-10 CURRENT 1963-09-26 Liquidation
ROGER MCLAUGHLAN GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED Director 2016-03-10 CURRENT 1963-05-20 Active - Proposal to Strike off
ROGER MCLAUGHLAN JARDINERIE LIMITED Director 2016-03-10 CURRENT 1983-03-16 Active - Proposal to Strike off
ROGER MCLAUGHLAN COUNTRY GARDENS LIMITED Director 2016-03-10 CURRENT 1983-09-06 Active - Proposal to Strike off
ROGER MCLAUGHLAN OAKHEART LIMITED Director 2016-03-10 CURRENT 1985-04-25 Active - Proposal to Strike off
ROGER MCLAUGHLAN GOLDEN ACRES NURSERIES LIMITED Director 2016-03-10 CURRENT 1999-11-11 Liquidation
ROGER MCLAUGHLAN SAGE RECRUITMENT LIMITED Director 2016-03-10 CURRENT 2001-02-23 Active - Proposal to Strike off
ROGER MCLAUGHLAN HEIGHLEY GATE GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 2002-08-01 Active
ROGER MCLAUGHLAN WYEVALE ACQUISITIONS BORROWER LIMITED Director 2016-03-10 CURRENT 2007-08-15 Liquidation
ROGER MCLAUGHLAN WGC SEEDS HOLDINGS LIMITED Director 2016-03-10 CURRENT 2007-12-17 Liquidation
ROGER MCLAUGHLAN TRELLIS HOLDCO LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2013-02-01 Active - Proposal to Strike off

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
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-21DS01Application to strike the company off the register
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-02-01TM02Termination of appointment of Mary Elizabeth Bourlet on 2018-02-01
2018-02-01AP03Appointment of Laura Harradine-Greene as company secretary on 2018-02-01
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/16
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MARY ELIZABETH MURRAY on 2017-05-12
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-07CH01Director's details changed for Mr Anthony Gerald Jones on 2017-04-03
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING
2016-10-28AP03Appointment of Mary Elizabeth Murray as company secretary on 2016-08-25
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/15
2016-09-23RP04TM01Second filing for the termination of Nils Olin Steinmeyer
2016-09-23ANNOTATIONClarification
2016-09-22RP04TM01SECOND FILING OF TM01 FOR KEVIN MICHAEL BRADSHAW
2016-09-22ANNOTATIONClarification
2016-09-22RP04TM01SECOND FILING OF TM01 FOR KEVIN MICHAEL BRADSHAW
2016-08-30AP01DIRECTOR APPOINTED MR JUSTIN MATTHEW KING
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY
2016-08-16CH01Director's details changed for Mr Anthony Gerald Jones on 2016-07-22
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERALD JONES
2016-05-10AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2016-05-10AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2016-05-09AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0128/04/15 FULL LIST
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2015 FROM THE GARDEN CENTRE GROUP SYON PARK BRENTFORD MIDDLESEX TW8 8JF
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0128/04/14 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09AR0128/04/13 FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON
2012-10-23AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11
2012-05-22AR0128/04/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GILMOUR MARSHALL / 01/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA SCARLETT JENKINSON / 01/05/2012
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-08RES01ADOPT ARTICLES 18/04/2012
2011-07-08AUDAUDITOR'S RESIGNATION
2011-05-10AR0128/04/11 FULL LIST
2011-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM THE GARDEN CENTRE GROUP SYON PARK BRENTFORD MIDDLESEX TW8 8JF ENGLAND
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 258 BATH ROAD SLOUGH SL1 4DX UNITED KINGDOM
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KOZLOWSKI
2010-08-25AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-20AR0128/04/10 FULL LIST
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIERPOINT
2010-01-16RES13PAYMENT OF DIVIDEND £2222574 22/12/2009
2009-11-20SH20STATEMENT BY DIRECTORS
2009-11-20SH1920/11/09 STATEMENT OF CAPITAL GBP 1
2009-11-20CAP-SSSOLVENCY STATEMENT DATED 19/11/09
2009-11-20RES06REDUCE ISSUED CAPITAL 19/11/2009
2009-11-20RES13REDUCTION OF SHARE PREMIUM ACCOUNT 19/11/2009
2009-11-20SH1920/11/09 STATEMENT OF CAPITAL GBP 1335
2009-11-20RES01ADOPT ARTICLES 19/11/2009
2009-11-20RES13RE: SECT 175/184/185/252 DIRECTOR NT ACCOUNTABLE 19/11/2009
2009-11-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-05-26AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-05-15363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED RICHARD LEON KOZLOWSKI
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR PETER BRIGDEN
2009-03-30288aDIRECTOR APPOINTED DAVID JULIAN PIERPOINT
2009-03-30288aDIRECTOR APPOINTED NICHOLAS CHARLES GILMOUR MARSHALL
2009-03-30288aDIRECTOR APPOINTED ANTONIA SCARLETT JENKINSON
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/12/07
2009-03-18RES13COMP BUS 24/02/2009
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LIVINGSTON
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH RATCLIFFE
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES HODKINSON
2008-07-15363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM C/O C/O WYEVALE GARDEN CENTRES 258 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O WYEVALE GARDEN CENTRES LIMITED KINGS ACRE ROAD HEREFORD HR4 0SE
2008-01-22288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/07
2007-06-04363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JACKSWOOD GARDEN CENTRE 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 JACKSWOOD GARDEN CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of JACKSWOOD GARDEN CENTRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-25

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 JACKSWOOD GARDEN CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of JACKSWOOD GARDEN CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSWOOD GARDEN CENTRE LIMITED
Trademarks
We have not found any records of JACKSWOOD GARDEN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSWOOD GARDEN CENTRE 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 (74990 - Non-trading company) as JACKSWOOD GARDEN CENTRE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JACKSWOOD GARDEN CENTRE 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 JACKSWOOD GARDEN CENTRE 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 JACKSWOOD GARDEN CENTRE 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.