JAMES JACKSON & COMPANY (LONDON) LIMITED

JAMES JACKSON & COMPANY (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJAMES JACKSON & COMPANY (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00221564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JAMES JACKSON & COMPANY (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for JAMES JACKSON & COMPANY (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Change of details for Mw (Oldco) Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    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 pagesAD01

    Accounts for a small company made up to May 31, 2020

    20 pagesAA

    Change of details for Morrells Woodfinishes Limited as a person with significant control on Feb 27, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Appointment of Johnny W. Green Jr as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Lesley Philippa Bridgwater as a secretary on Feb 28, 2020

    1 pagesTM02

    Termination of appointment of Anthony Stuart O Connor as a director on Feb 28, 2020

    1 pagesTM01

    Accounts for a small company made up to May 31, 2019

    19 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Stephen James Knoop as a director on Mar 15, 2019

    1 pagesTM01

    Accounts for a small company made up to May 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Edward Winslow Moore as a director on Jan 18, 2018

    1 pagesTM01

    Termination of appointment of Ronald Albert Rice as a director on Jan 18, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Knoop on Mar 21, 2018

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 19, 2017 with updates

    3 pagesCS01

    Who are the officers of JAMES JACKSON & COMPANY (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAYTON, Scott Geoffrey Cameron
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    EnglandBritish64518310003
    GREEN JR, Johnny W.
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United StatesAmerican269441510001
    HOLMAN, Ronnie Gene
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United StatesAmerican197026090001
    BRIDGWATER, Lesley Philippa
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Secretary
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    148880960001
    CONEY, David George
    54 Patterdale Road
    DA2 6LP Dartford
    Kent
    Secretary
    54 Patterdale Road
    DA2 6LP Dartford
    Kent
    British17693570001
    CONEY, Kenneth Sidney
    45 Avenue Road
    DA7 4EP Bexleyheath
    Kent
    Secretary
    45 Avenue Road
    DA7 4EP Bexleyheath
    Kent
    British17693590001
    MORRELL, Graham
    24 Davenport Park Road
    SK2 6JS Stockport
    Cheshire
    Secretary
    24 Davenport Park Road
    SK2 6JS Stockport
    Cheshire
    British39067760002
    PRIOR, Michael John
    9 Gaddum Road
    Bowdon
    WA14 3PD Altrincham
    Cheshire
    Secretary
    9 Gaddum Road
    Bowdon
    WA14 3PD Altrincham
    Cheshire
    British69677460003
    CAMPBELL, Anthony Reginald
    Manor Farm Barn
    Little Hadham
    SG11 2DD Bishops Stortford
    Herts
    Director
    Manor Farm Barn
    Little Hadham
    SG11 2DD Bishops Stortford
    Herts
    United KingdomBritish127223200001
    CHURCHMAN, Anthony
    13a Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    Director
    13a Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    British48018980001
    CONEY, David George
    54 Patterdale Road
    DA2 6LP Dartford
    Kent
    Director
    54 Patterdale Road
    DA2 6LP Dartford
    Kent
    British17693570001
    CONEY, Kenneth Sidney
    45 Avenue Road
    DA7 4EP Bexleyheath
    Kent
    Director
    45 Avenue Road
    DA7 4EP Bexleyheath
    Kent
    British17693590001
    CONEY, Sidney George
    1 The Lodge
    St Francis Chase Westdown
    TN39 4DY Bexhill On Sea
    East Sussex
    Director
    1 The Lodge
    St Francis Chase Westdown
    TN39 4DY Bexhill On Sea
    East Sussex
    British17693580002
    KNOOP, Stephen James
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican197026110001
    MOORE, Edward Winslow
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican151290070001
    MORRELL, Graham
    24 Davenport Park Road
    SK2 6JS Stockport
    Cheshire
    Director
    24 Davenport Park Road
    SK2 6JS Stockport
    Cheshire
    British39067760002
    MORRELL, Joseph Bertram
    15 Chipperfield Road
    WD4 9JB Kings Langley
    Herts
    Director
    15 Chipperfield Road
    WD4 9JB Kings Langley
    Herts
    EnglandBritish12082830001
    MORRELL, Peter Henry
    5 Tollgate Close
    Bromham
    MK43 8QN Bedford
    Bedfordshire
    Director
    5 Tollgate Close
    Bromham
    MK43 8QN Bedford
    Bedfordshire
    British12082820001
    O CONNOR, Anthony Stuart
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United KingdomBritish101343750002
    RICE, Ronald Albert
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican115014650001

    Who are the persons with significant control of JAMES JACKSON & COMPANY (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mw (Oldco) Limited
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Apr 06, 2016
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    No
    Legal FormUk Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number00785935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JAMES JACKSON & COMPANY (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 05, 2002Registration of a charge (395)
    • Mar 19, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2001Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 21, 1997Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)

    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