General information

Name:

Jackson Gilmour Ltd

Office Address:

4th Floor Tuition House 27-37 St George's Road Wimbledon SW19 4EU London

Number: 03046621

Incorporation date: 1995-04-18

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Jackson Gilmour Limited firm has been offering its services for 29 years, as it's been established in 1995. Registered under the number 03046621, Jackson Gilmour was set up as a Private Limited Company with office in 4th Floor Tuition House 27-37 St George's Road, London SW19 4EU. The enterprise's Standard Industrial Classification Code is 56210 and their NACE code stands for Event catering activities. 2022-10-31 is the last time account status updates were filed.

The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is 04246/0001/0/012. It reports to Sutton and its last food inspection was carried out on Mon, 25th Nov 2019 in 12 The Tramsheds Industrial Estate, London, CR0 4TQ. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

Jackson Gilmour Ltd is a small-sized vehicle operator with the licence number OK1068486. The firm has one transport operating centre in the country. In their subsidiary in Croydon on The Tramshed, 1 machine is available.

In order to satisfy the customer base, this limited company is continually improved by a unit of three directors who are Francis O., Anne M. and Joyce O.. Their outstanding services have been of great use to this limited company for twenty four years. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Anne M. as a secretary for the last 29 years.

Financial data based on annual reports

Company staff

Francis O.

Role: Director

Appointed: 25 September 2000

Latest update: 9 February 2024

Anne M.

Role: Secretary

Appointed: 22 June 1995

Latest update: 9 February 2024

Anne M.

Role: Director

Appointed: 22 June 1995

Latest update: 9 February 2024

Joyce O.

Role: Director

Appointed: 22 June 1995

Latest update: 9 February 2024

People with significant control

Executives with significant control over this firm are: Francis O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joyce O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Francis O.
Notified on 2 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne M.
Notified on 2 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joyce O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 October 2013
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 November 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 7 December 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Jackson Gilmour food hygiene ratings

Manufacturers/packers address

Address

12 The Tramsheds Industrial Estate, Coomber Way, Beddington

Suburb

Beddington

City

London

District

Greater London

State

England

Post code

CR0 4TQ

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Company Vehicle Operator Data

Unit 12

Address

The Tramshed , Coomber Way

City

Croydon

Postal code

CR0 4TQ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
29
Company Age

Closest Companies - by postcode