JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED

JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02749594
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWPER 112 LIMITEDSep 22, 1992Sep 22, 1992

    What are the latest accounts for JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    6 pagesAA

    Satisfaction of charge 027495940003 in full

    1 pagesMR04

    Registration of charge 027495940004, created on Mar 12, 2025

    62 pagesMR01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 027495940003, created on Apr 09, 2021

    14 pagesMR01

    Termination of appointment of Jeffrey Ian Doble as a director on Mar 08, 2021

    1 pagesTM01

    Satisfaction of charge 027495940002 in full

    4 pagesMR04

    Cessation of London Resi Ltd as a person with significant control on Jan 29, 2021

    1 pagesPSC07

    Notification of Jss (London Residential) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Dawn Vanessa Carritt as a director on Oct 14, 2020

    1 pagesTM01

    Registration of charge 027495940002, created on Sep 25, 2020

    54 pagesMR01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGEL, Yaron
    Park Road
    TW11 0AP Teddington
    3
    England
    Secretary
    Park Road
    TW11 0AP Teddington
    3
    England
    257243870001
    FINNERAN, Adrian Patrick
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandIrish49205900001
    KASHYAP, Ashwin
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish252061950001
    SHEPHERD, Andrew Carl
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish67782250005
    BRAMLEY, Peter William
    1 Rudge Mews
    Duston
    NN5 6YL Northampton
    Northamptonshire
    Secretary
    1 Rudge Mews
    Duston
    NN5 6YL Northampton
    Northamptonshire
    British32380300001
    CARRITT, Dawn Vanessa
    3 Spencer Road
    KT11 2AF Cobham
    Surrey
    Secretary
    3 Spencer Road
    KT11 2AF Cobham
    Surrey
    British31267860001
    SCAMAN, Martin James
    17 Church Road
    Wimbledon Village
    SW19 5DQ London
    Jss (London Residential) Limited
    England
    Secretary
    17 Church Road
    Wimbledon Village
    SW19 5DQ London
    Jss (London Residential) Limited
    England
    English76993050001
    WALTERS, Nicholas John
    White House Farm
    Holnest
    DT9 6HX Sherborne
    Dorset
    Secretary
    White House Farm
    Holnest
    DT9 6HX Sherborne
    Dorset
    British53862530001
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001
    BISHOP, Christopher David
    Lovegroves Farm
    Long Wittenham Abingdon
    OX14 4QQ Oxford
    Director
    Lovegroves Farm
    Long Wittenham Abingdon
    OX14 4QQ Oxford
    EnglandBritish112233350001
    BREEN, Richard Christopher
    17 Church Road
    Wimbledon Village
    SW19 5DQ London
    Jss (London Residential) Limited
    England
    Director
    17 Church Road
    Wimbledon Village
    SW19 5DQ London
    Jss (London Residential) Limited
    England
    EnglandBritish37178200002
    BUTTERWORTH, Nicholas Gerald
    17 Church Road
    Wimbledon Village
    SW19 5DQ London
    Jss (London Residential) Limited
    England
    Director
    17 Church Road
    Wimbledon Village
    SW19 5DQ London
    Jss (London Residential) Limited
    England
    EnglandBritish73951800001
    CARRITT, Dawn Vanessa
    17 Church Road
    Wimbledon
    SW19 5DQ London
    Jackson-Stops & Staff (Country Houses) Limited
    England
    Director
    17 Church Road
    Wimbledon
    SW19 5DQ London
    Jackson-Stops & Staff (Country Houses) Limited
    England
    United KingdomBritish31267860001
    DOBLE, Jeffrey Ian
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    United KingdomBritish65916170002
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    LLOYD, Peregrine Murray Addison
    Thornhill House
    Kingston Lisle
    OX12 9QL Wantage
    Oxfordshire
    Director
    Thornhill House
    Kingston Lisle
    OX12 9QL Wantage
    Oxfordshire
    United KingdomBritish6318090001
    MACDONALD, Duncan John Tuson
    12 Abbotswood Road
    SW16 1AP London
    Director
    12 Abbotswood Road
    SW16 1AP London
    EnglandBritish37942470001
    MCALLISTER, Duncan Edward Alexander
    Celadon
    Park Place Ashton Keynes
    SN6 6NT Swindon
    Wiltshire
    Director
    Celadon
    Park Place Ashton Keynes
    SN6 6NT Swindon
    Wiltshire
    British65086040003
    SCAMAN, Martin James
    17 Church Road
    Wimbledon Village
    SW19 5DQ London
    Jss (London Residential) Limited
    England
    Director
    17 Church Road
    Wimbledon Village
    SW19 5DQ London
    Jss (London Residential) Limited
    England
    EnglandEnglish76993050004
    WALTERS, Nicholas John
    White House Farm
    Holnest
    DT9 6HX Sherborne
    Dorset
    Director
    White House Farm
    Holnest
    DT9 6HX Sherborne
    Dorset
    EnglandBritish53862530001
    WILSON, Nigel John Cadbury
    Westward Sudeley Lodge
    Winchcombe
    GL54 5JB Cheltenham
    Gloucestershire
    Director
    Westward Sudeley Lodge
    Winchcombe
    GL54 5JB Cheltenham
    Gloucestershire
    United KingdomBritish11107640002
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Who are the persons with significant control of JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Resi Ltd
    Park Road
    TW11 0AP Teddington
    3
    England
    Apr 01, 2019
    Park Road
    TW11 0AP Teddington
    3
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09898555
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Anne Street
    W1G 9EL London
    40,
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9EL London
    40,
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06290059
    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.
    Jss (London Residential) Limited
    Park Road
    TW11 0AP Teddington
    3
    England
    Apr 06, 2016
    Park Road
    TW11 0AP Teddington
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06290059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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