JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED
Overview
| Company Name | JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02749594 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED located?
| Registered Office Address | 3 Park Road TW11 0AP Teddington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOWPER 112 LIMITED | Sep 22, 1992 | Sep 22, 1992 |
What are the latest accounts for JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Satisfaction of charge 027495940003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 027495940004, created on Mar 12, 2025 | 62 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 027495940003, created on Apr 09, 2021 | 14 pages | MR01 | ||||||||||
Termination of appointment of Jeffrey Ian Doble as a director on Mar 08, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 027495940002 in full | 4 pages | MR04 | ||||||||||
Cessation of London Resi Ltd as a person with significant control on Jan 29, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Jss (London Residential) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Dawn Vanessa Carritt as a director on Oct 14, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 027495940002, created on Sep 25, 2020 | 54 pages | MR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGEL, Yaron | Secretary | Park Road TW11 0AP Teddington 3 England | 257243870001 | |||||||
| FINNERAN, Adrian Patrick | Director | Park Road TW11 0AP Teddington 3 England | England | Irish | 49205900001 | |||||
| KASHYAP, Ashwin | Director | Park Road TW11 0AP Teddington 3 England | England | British | 252061950001 | |||||
| SHEPHERD, Andrew Carl | Director | Park Road TW11 0AP Teddington 3 England | England | British | 67782250005 | |||||
| BRAMLEY, Peter William | Secretary | 1 Rudge Mews Duston NN5 6YL Northampton Northamptonshire | British | 32380300001 | ||||||
| CARRITT, Dawn Vanessa | Secretary | 3 Spencer Road KT11 2AF Cobham Surrey | British | 31267860001 | ||||||
| SCAMAN, Martin James | Secretary | 17 Church Road Wimbledon Village SW19 5DQ London Jss (London Residential) Limited England | English | 76993050001 | ||||||
| WALTERS, Nicholas John | Secretary | White House Farm Holnest DT9 6HX Sherborne Dorset | British | 53862530001 | ||||||
| HP DIRECTORS LIMITED | Nominee Secretary | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002660001 | |||||||
| BISHOP, Christopher David | Director | Lovegroves Farm Long Wittenham Abingdon OX14 4QQ Oxford | England | British | 112233350001 | |||||
| BREEN, Richard Christopher | Director | 17 Church Road Wimbledon Village SW19 5DQ London Jss (London Residential) Limited England | England | British | 37178200002 | |||||
| BUTTERWORTH, Nicholas Gerald | Director | 17 Church Road Wimbledon Village SW19 5DQ London Jss (London Residential) Limited England | England | British | 73951800001 | |||||
| CARRITT, Dawn Vanessa | Director | 17 Church Road Wimbledon SW19 5DQ London Jackson-Stops & Staff (Country Houses) Limited England | United Kingdom | British | 31267860001 | |||||
| DOBLE, Jeffrey Ian | Director | Park Road TW11 0AP Teddington 3 England | United Kingdom | British | 65916170002 | |||||
| JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | 48006790001 | |||||
| LLOYD, Peregrine Murray Addison | Director | Thornhill House Kingston Lisle OX12 9QL Wantage Oxfordshire | United Kingdom | British | 6318090001 | |||||
| MACDONALD, Duncan John Tuson | Director | 12 Abbotswood Road SW16 1AP London | England | British | 37942470001 | |||||
| MCALLISTER, Duncan Edward Alexander | Director | Celadon Park Place Ashton Keynes SN6 6NT Swindon Wiltshire | British | 65086040003 | ||||||
| SCAMAN, Martin James | Director | 17 Church Road Wimbledon Village SW19 5DQ London Jss (London Residential) Limited England | England | English | 76993050004 | |||||
| WALTERS, Nicholas John | Director | White House Farm Holnest DT9 6HX Sherborne Dorset | England | British | 53862530001 | |||||
| WILSON, Nigel John Cadbury | Director | Westward Sudeley Lodge Winchcombe GL54 5JB Cheltenham Gloucestershire | United Kingdom | British | 11107640002 | |||||
| HP DIRECTORS LIMITED | Nominee Director | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002660001 |
Who are the persons with significant control of JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London Resi Ltd | Apr 01, 2019 | Park Road TW11 0AP Teddington 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jss (London Residential) Limited | Apr 06, 2016 | Queen Anne Street W1G 9EL London 40, England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jss (London Residential) Limited | Apr 06, 2016 | Park Road TW11 0AP Teddington 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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