JAMES JACKSON & COMPANY (LONDON) LIMITED
Overview
| Company Name | JAMES JACKSON & COMPANY (LONDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00221564 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMES JACKSON & COMPANY (LONDON) LIMITED?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JAMES JACKSON & COMPANY (LONDON) LIMITED located?
| Registered Office Address | 1 Chamberlain Square Cs B3 3AX Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAMES JACKSON & COMPANY (LONDON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for JAMES JACKSON & COMPANY (LONDON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mw (Oldco) Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on Jul 30, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to May 31, 2020 | 20 pages | AA | ||||||||||
Change of details for Morrells Woodfinishes Limited as a person with significant control on Feb 27, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Johnny W. Green Jr as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lesley Philippa Bridgwater as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Stuart O Connor as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen James Knoop as a director on Mar 15, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward Winslow Moore as a director on Jan 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Albert Rice as a director on Jan 18, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Knoop on Mar 21, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2017 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of JAMES JACKSON & COMPANY (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRAYTON, Scott Geoffrey Cameron | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | England | British | 64518310003 | |||||
| GREEN JR, Johnny W. | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United States | American | 269441510001 | |||||
| HOLMAN, Ronnie Gene | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United States | American | 197026090001 | |||||
| BRIDGWATER, Lesley Philippa | Secretary | 1 Hays Lane SE1 2RD London Hays Galleria | 148880960001 | |||||||
| CONEY, David George | Secretary | 54 Patterdale Road DA2 6LP Dartford Kent | British | 17693570001 | ||||||
| CONEY, Kenneth Sidney | Secretary | 45 Avenue Road DA7 4EP Bexleyheath Kent | British | 17693590001 | ||||||
| MORRELL, Graham | Secretary | 24 Davenport Park Road SK2 6JS Stockport Cheshire | British | 39067760002 | ||||||
| PRIOR, Michael John | Secretary | 9 Gaddum Road Bowdon WA14 3PD Altrincham Cheshire | British | 69677460003 | ||||||
| CAMPBELL, Anthony Reginald | Director | Manor Farm Barn Little Hadham SG11 2DD Bishops Stortford Herts | United Kingdom | British | 127223200001 | |||||
| CHURCHMAN, Anthony | Director | 13a Eastfield Road SG8 7ED Royston Hertfordshire | British | 48018980001 | ||||||
| CONEY, David George | Director | 54 Patterdale Road DA2 6LP Dartford Kent | British | 17693570001 | ||||||
| CONEY, Kenneth Sidney | Director | 45 Avenue Road DA7 4EP Bexleyheath Kent | British | 17693590001 | ||||||
| CONEY, Sidney George | Director | 1 The Lodge St Francis Chase Westdown TN39 4DY Bexhill On Sea East Sussex | British | 17693580002 | ||||||
| KNOOP, Stephen James | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 197026110001 | |||||
| MOORE, Edward Winslow | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 151290070001 | |||||
| MORRELL, Graham | Director | 24 Davenport Park Road SK2 6JS Stockport Cheshire | British | 39067760002 | ||||||
| MORRELL, Joseph Bertram | Director | 15 Chipperfield Road WD4 9JB Kings Langley Herts | England | British | 12082830001 | |||||
| MORRELL, Peter Henry | Director | 5 Tollgate Close Bromham MK43 8QN Bedford Bedfordshire | British | 12082820001 | ||||||
| O CONNOR, Anthony Stuart | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United Kingdom | British | 101343750002 | |||||
| RICE, Ronald Albert | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 115014650001 |
Who are the persons with significant control of JAMES JACKSON & COMPANY (LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mw (Oldco) Limited | Apr 06, 2016 | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JAMES JACKSON & COMPANY (LONDON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 04, 2002 Delivered On Jan 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 15, 2001 Delivered On Mar 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 19, 2000 Delivered On Jan 08, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 13, 1997 Delivered On May 21, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0