JACKSONS STORES LIMITED

JACKSONS STORES LIMITED

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

    Company NameJACKSONS STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03974443
    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 JACKSONS STORES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JACKSONS STORES LIMITED located?

    Registered Office Address
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JACKSONS STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2026
    Next Accounts Due OnDec 06, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for JACKSONS STORES LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for JACKSONS STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Martyn Edward Childs as a director on Mar 23, 2026

    2 pagesAP01

    Termination of appointment of Brett William Norman as a director on Mar 23, 2026

    1 pagesTM01

    Director's details changed for Mr Brett William Norman on Nov 12, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 01, 2025

    5 pagesAA

    Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 28, 2025

    2 pagesPSC02

    Cessation of J Sainsbury Plc as a person with significant control on Aug 28, 2025

    1 pagesPSC07

    Confirmation statement made on Jul 01, 2025 with updates

    4 pagesCS01

    Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025

    1 pagesCH02

    Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Accounts for a dormant company made up to Mar 02, 2024

    5 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Apr 12, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 04, 2023

    5 pagesAA

    Confirmation statement made on Apr 12, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 05, 2022

    5 pagesAA

    Appointment of Mr Brett Norman as a director on Sep 09, 2022

    2 pagesAP01

    Termination of appointment of Philip Gallier as a director on Sep 09, 2022

    1 pagesTM01

    Confirmation statement made on Apr 12, 2022 with updates

    4 pagesCS01

    Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Mar 06, 2021

    5 pagesAA

    Director's details changed for Mr Philip Gallier on Jun 30, 2021

    2 pagesCH01

    Termination of appointment of Julia Foo as a secretary on May 07, 2021

    1 pagesTM02

    Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021

    2 pagesAP04

    Who are the officers of JACKSONS STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    EDWARD CHILDS, Martyn
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish346855360001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Identification TypeUK Limited Company
    Registration Number06246904
    122349710001
    DAVIES, Philip William
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British151995890002
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246260250001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973500001
    GUTHRIE, Anthony
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    207162230001
    HOWDEN, John Thomas
    The Anchorage South End
    Roos
    HU12 0HE Hull
    East Yorkshire
    Secretary
    The Anchorage South End
    Roos
    HU12 0HE Hull
    East Yorkshire
    British17106750001
    JARVIS, Hazel Debra
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British185644840001
    JARVIS, Hazel Debra
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British69063710002
    OUGHTRED, Nicholas Alwyn Mclaren
    The Old Vicarage Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    Secretary
    The Old Vicarage Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    British44998470001
    BARKER, Edward Peter
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    EnglandBritish168597970001
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish152531940004
    CHRISTENSEN, Lawrence Richard
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    EnglandBritish141835360001
    COLLINS, Richard
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    Director
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    British97623340001
    COOPER, Duncan John
    5-9 Hatton Wall
    EC1N 8HX London
    C/O Company Secretary
    United Kingdom
    Director
    5-9 Hatton Wall
    EC1N 8HX London
    C/O Company Secretary
    United Kingdom
    United KingdomBritish242766880001
    DAVIS, Philip
    19 Glencairn Drive
    NG8 3EN Aspley Nottingham
    Nottinghamshire
    Director
    19 Glencairn Drive
    NG8 3EN Aspley Nottingham
    Nottinghamshire
    British91259150001
    EVISON, David
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    EnglandBritish69966460002
    FARNSWORTH, Patrick William
    Westfield
    Foston On The Wolds
    YO25 8BJ Driffield
    East Yorkshire
    Director
    Westfield
    Foston On The Wolds
    YO25 8BJ Driffield
    East Yorkshire
    British10614140001
    FLEMING, Richard Alexander
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    United KingdomBritish125990210002
    GALLIER, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish265528310002
    HATELEY, Nicholas Roger
    The Cottage
    CV35 7NJ Haseley Knob
    Warwickshire
    Director
    The Cottage
    CV35 7NJ Haseley Knob
    Warwickshire
    United KingdomBritish105761940002
    HOWDEN, John Thomas
    The Anchorage South End
    Roos
    HU12 0HE Hull
    East Yorkshire
    Director
    The Anchorage South End
    Roos
    HU12 0HE Hull
    East Yorkshire
    British17106750001
    LANCASTER, Richard
    Chevet House
    Lodge Lane
    WF2 6PX Wakefield
    West Yorkshire
    Director
    Chevet House
    Lodge Lane
    WF2 6PX Wakefield
    West Yorkshire
    British73489970001
    LAWSON, Jonathan Robert
    18 Barley Drive
    RH15 9XG Burgess Hill
    West Sussex
    Director
    18 Barley Drive
    RH15 9XG Burgess Hill
    West Sussex
    British105775790001
    MCCARTHY, James John
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British2426350005
    NORMAN, Brett William
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish300052990002
    OUGHTRED, John Angus Mclaren
    Low Mill House Low Mill Lane
    North Cave
    HU15 2NR Brough
    North Humberside
    Director
    Low Mill House Low Mill Lane
    North Cave
    HU15 2NR Brough
    North Humberside
    EnglandBritish35546220001
    POCOCK, Dennis Malcolm
    St Ronans
    18 Thornhill Road
    HD3 3DD Huddersfield
    West Yorkshire
    Director
    St Ronans
    18 Thornhill Road
    HD3 3DD Huddersfield
    West Yorkshire
    British69966690001
    WALKER, Michael Trevor
    Glenholme
    Albion Terrace
    TS12 1LT Saltburn
    North Yorkshire
    Director
    Glenholme
    Albion Terrace
    TS12 1LT Saltburn
    North Yorkshire
    British105379790001
    WHEELWRIGHT, Allan
    9 Sandholme Road
    Eastrington
    DN14 7SQ Goole
    East Yorkshire
    Director
    9 Sandholme Road
    Eastrington
    DN14 7SQ Goole
    East Yorkshire
    British40750740001

    Who are the persons with significant control of JACKSONS STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC1M 6HA London
    33 Charterhouse Street
    England
    Aug 28, 2025
    EC1M 6HA London
    33 Charterhouse Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16565950
    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.
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Oct 26, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00185647
    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.

    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