Company NameJackson's Of Seacombe Limited
Company StatusActive
Company Number07185930
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Alistair John Cubbin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameDuncan Arthur Cubbin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameDr Ian James Cubbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameMr Stuart Neil Cubbin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Road
Wallasey
CH45 2JF
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address100 Victoria Road
Wallasey
CH45 2JF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alistair John Cubbin
25.00%
Ordinary
1 at £1Duncan Arthur Cubbin
25.00%
Ordinary
1 at £1Ian James Cubbin
25.00%
Ordinary
1 at £1Stuart Neil Cubbin
25.00%
Ordinary

Financials

Year2014
Net Worth-£698,469
Cash£130
Current Liabilities£703,526

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

1 October 2012Delivered on: 18 October 2012
Persons entitled: Mr Gordon Barrymore Jackson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All properties now or in the future (and from time to time) owned by the company or in which the company holds an interest.
Outstanding
8 October 2012Delivered on: 17 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
15 October 2020Registered office address changed from Galen House Rear of 17 High Street Neston Merseyside CH64 9TZ to 100 Victoria Road Wallasey CH45 2JF on 15 October 2020 (1 page)
19 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(4 pages)
20 March 2014Director's details changed for Mr Stuart Neil Cubbin on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Dr Ian James Cubbin on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Dr Ian James Cubbin on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Duncan Arthur Cubbin on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Alistair John Cubbin on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Duncan Arthur Cubbin on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(4 pages)
20 March 2014Director's details changed for Mr Stuart Neil Cubbin on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Alistair John Cubbin on 20 March 2014 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
29 June 2010Appointment of Mr Alistair John Cubbin as a director (3 pages)
29 June 2010Appointment of Mr Alistair John Cubbin as a director (3 pages)
21 June 2010Appointment of Dr Ian James Cubbin as a director (3 pages)
21 June 2010Appointment of Duncan Arthur Cubbin as a director (3 pages)
21 June 2010Appointment of Mr Stuart Neil Cubbin as a director (3 pages)
21 June 2010Appointment of Mr Stuart Neil Cubbin as a director (3 pages)
21 June 2010Appointment of Duncan Arthur Cubbin as a director (3 pages)
21 June 2010Appointment of Dr Ian James Cubbin as a director (3 pages)
16 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 4
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 4
(4 pages)
16 June 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
16 June 2010Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 16 June 2010 (2 pages)
16 June 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
16 June 2010Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 16 June 2010 (2 pages)
11 March 2010Incorporation (22 pages)
11 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2010Incorporation (22 pages)