UKBizDB.co.uk

JACKSON-STOPS AND STAFF (COTSWOLDS, SOUTH & WEST MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jackson-stops And Staff (cotswolds, South & West Midlands) Limited. The company was founded 37 years ago and was given the registration number 02072515. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JACKSON-STOPS AND STAFF (COTSWOLDS, SOUTH & WEST MIDLANDS) LIMITED
Company Number:02072515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 1986
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aabrs Limited, Labs Atrium, Chalk Farm Road, Camden, NW1 8AH

Director01 November 2015Active
C/O Aabrs Limited, Labs Atrium, Chalk Farm Road, Camden, NW1 8AH

Director01 November 2015Active
Barcheston Manor, Shipston-On-Stour, CV36 5AY

Secretary-Active
The Wynns, Chapel Street, Welford On Avon, CV37 8PX

Secretary01 February 2002Active
Top Farm, Hidcote Boyce, Chipping Campden, United Kingdom, GL55 6LX

Secretary31 August 2013Active
Market House, Chipping Campden, Gloucestershire , GL55 6AJ

Secretary01 November 2015Active
1 Bank Cottages Arlington Bank, Arlington Green Bibury, Cirencester, GL7 5NE

Secretary20 October 1992Active
Barcheston Manor, Shipston-On-Stour, CV36 5AY

Director-Active
Barcheston Manor, Shipston-On-Stour, CV36 5AY

Director-Active
Well Cottage, Barton End, Horsley, GL6 0QF

Director20 October 1992Active
Top Farm, Hidcote Boyce, Chipping Campden, GL55 6LX

Director20 October 1992Active
Beehive House, Nags Head Lane, Avening, Tetbury, GL8 8NZ

Director30 April 2007Active
Market House, Chipping Campden, Gloucestershire , GL55 6AJ

Director01 November 2015Active
1 Bank Cottages Arlington Bank, Arlington Green Bibury, Cirencester, GL7 5NE

Director20 October 1992Active

People with Significant Control

Mr Simon George Macgregor Fraser
Notified on:27 March 2019
Status:Active
Date of birth:January 1959
Nationality:British
Address:C/O Aabrs Limited, Labs Atrium, Camden, NW1 8AH
Nature of control:
  • Right to appoint and remove directors
Mr Colin Richard Hargreaves
Notified on:27 March 2019
Status:Active
Date of birth:September 1954
Nationality:British
Address:C/O Aabrs Limited, Labs Atrium, Camden, NW1 8AH
Nature of control:
  • Right to appoint and remove directors
Mr David Andrew Parris
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Market House, Gloucestershire , GL55 6AJ
Nature of control:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved liquidation.

Download
2022-01-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2020-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-08Insolvency

Liquidation disclaimer notice.

Download
2020-01-08Insolvency

Liquidation disclaimer notice.

Download
2020-01-08Insolvency

Liquidation disclaimer notice.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-08-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-27Resolution

Resolution.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.