Company Information for THE HOLT JACKSON BOOK COMPANY LIMITED
1 WHITTLE DRIVE, EASTBOURNE, SUSSEX, BN23 6QH,
|
Company Registration Number
00267825
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
THE HOLT JACKSON BOOK COMPANY LIMITED | |||
Legal Registered Office | |||
1 WHITTLE DRIVE EASTBOURNE SUSSEX BN23 6QH Other companies in BN23 | |||
| |||
Company Number | 00267825 | |
---|---|---|
Company ID Number | 00267825 | |
Date formed | 1932-08-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-03-06 11:36:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW THOMAS LITTLE |
||
JONATHAN JAMES LITTLE |
||
KATHRYN FIONA PATTINSON |
||
YVETTE JANE STAFFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY CHARLES COTTERALL |
Company Secretary | ||
JOHN KEVIN HOLDEN |
Director | ||
JOHN KEVIN HOLDEN |
Company Secretary | ||
JONATHAN MAXWELL PEWTRESS |
Director | ||
MARGARET ELSIE PEWTRESS |
Director | ||
CAROLE FLORENCE PARK |
Company Secretary | ||
ANNE CHRISTINE OLLIER |
Director | ||
CAROLE FLORENCE PARK |
Director | ||
PETER ANTHONY JONES |
Director | ||
KATHRYN MARGARET SPENCER |
Director | ||
KATHRYN MARGARET SPENCER |
Company Secretary | ||
STEPHEN KARL SCOTT |
Director | ||
RICHARD FRANK KENWORTHY |
Company Secretary | ||
MICHAEL THOMAS TAYLOR |
Director | ||
MICHAEL RATCLIFF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWINCCO 1077 LIMITED | Director | 2013-07-31 | CURRENT | 2011-01-24 | Dissolved 2015-09-08 | |
LASGO CHRYSALIS LIMITED | Director | 2013-07-31 | CURRENT | 1978-07-24 | Active | |
HIVE STORE LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-30 | Active | |
GARDNERS DISTRIBUTION LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Active | |
BOOK PROTECTORS & CO. LIMITED | Director | 2007-08-30 | CURRENT | 1969-09-24 | Active | |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | Director | 2007-08-30 | CURRENT | 1992-09-07 | Active | |
BOOKSALES DIRECT LIMITED | Director | 2007-04-25 | CURRENT | 2000-05-23 | Dissolved 2014-10-14 | |
THE LITTLE GROUP LIMITED | Director | 1996-09-05 | CURRENT | 1996-09-05 | Active | |
A.T. LITTLE & SONS LIMITED | Director | 1991-06-15 | CURRENT | 1982-01-14 | Active | |
GARDNERS BOOKS LIMITED | Director | 1991-06-15 | CURRENT | 1986-04-15 | Active | |
STAFFORD UK LIMITED | Director | 2017-02-14 | CURRENT | 2008-10-08 | Active | |
NEWINCCO 1077 LIMITED | Director | 2013-07-31 | CURRENT | 2011-01-24 | Dissolved 2015-09-08 | |
LASGO CHRYSALIS LIMITED | Director | 2013-07-31 | CURRENT | 1978-07-24 | Active | |
GARDNERS DISTRIBUTION LIMITED | Director | 2011-11-01 | CURRENT | 2009-10-14 | Active | |
HIVE STORE LIMITED | Director | 2011-07-07 | CURRENT | 2010-06-30 | Active | |
BOOK PROTECTORS & CO. LIMITED | Director | 2007-08-30 | CURRENT | 1969-09-24 | Active | |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | Director | 2007-08-30 | CURRENT | 1992-09-07 | Active | |
BOOKSALES DIRECT LIMITED | Director | 2007-04-25 | CURRENT | 2000-05-23 | Dissolved 2014-10-14 | |
THE LITTLE GROUP LIMITED | Director | 1996-09-05 | CURRENT | 1996-09-05 | Active | |
GARDNERS BOOKS LIMITED | Director | 1991-06-15 | CURRENT | 1986-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Thomas Little on 2017-10-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
PSC05 | Change of details for The Little Group Limited as a person with significant control on 2017-10-13 | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM 1 Whittle Drive Willingdon Drove Eastbourne East Sussex BN23 6QH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
MISC | SECTION 519 | |
MISC | SECT 519 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/11 FULL LIST | |
AR01 | 20/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN FIONA PATTINSON / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY COTTERALL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN FIONA PATTINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS LITTLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE JANE STAFFORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES LITTLE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHARLES COTTERALL / 01/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HOLDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET PEWTRESS | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN PEWTRESS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN HOLDEN | |
288a | SECRETARY APPOINTED TIMOTHY CHARLES COTTERALL | |
288a | DIRECTOR APPOINTED YVETTE JANE STAFFORD | |
288a | DIRECTOR APPOINTED KATHRYN FIONA PATTINSON | |
288a | DIRECTOR APPOINTED ANDREW LITTLE | |
288a | DIRECTOR APPOINTED JONATHAN JAMES LITTLE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 28/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM HOLT JACKSON BOOK CO LTD PRESTON ROAD LYTHAM ST. ANNES LANCASHIRE FY8 5AX | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: PRESTON ROAD LYTHAM LANCASHIRE FY8 5AX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
RES13 | APP AUDITORS 08/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | LOMBARD NATWEST DISCOUNTING LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CONFIRMATORY CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 20/11/87 | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CONFIRMATORY CHARGE SUPPLEMENTAL TO A LEGAL MORTGAGE DATED 20/11/87 | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
TRANSFER OF DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 THE HOLT JACKSON BOOK COMPANY LIMITED
THE HOLT JACKSON BOOK COMPANY LIMITED owns 1 domain names.
holtjackson.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
Bracknell Forest Council | |
|
Audio/Visual materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |