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.
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 | : |
|
Registered Address | : | Langley House, Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aabrs Limited, Labs Atrium, Chalk Farm Road, Camden, NW1 8AH | Director | 01 November 2015 | Active |
C/O Aabrs Limited, Labs Atrium, Chalk Farm Road, Camden, NW1 8AH | Director | 01 November 2015 | Active |
Barcheston Manor, Shipston-On-Stour, CV36 5AY | Secretary | - | Active |
The Wynns, Chapel Street, Welford On Avon, CV37 8PX | Secretary | 01 February 2002 | Active |
Top Farm, Hidcote Boyce, Chipping Campden, United Kingdom, GL55 6LX | Secretary | 31 August 2013 | Active |
Market House, Chipping Campden, Gloucestershire , GL55 6AJ | Secretary | 01 November 2015 | Active |
1 Bank Cottages Arlington Bank, Arlington Green Bibury, Cirencester, GL7 5NE | Secretary | 20 October 1992 | Active |
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 | Director | 20 October 1992 | Active |
Top Farm, Hidcote Boyce, Chipping Campden, GL55 6LX | Director | 20 October 1992 | Active |
Beehive House, Nags Head Lane, Avening, Tetbury, GL8 8NZ | Director | 30 April 2007 | Active |
Market House, Chipping Campden, Gloucestershire , GL55 6AJ | Director | 01 November 2015 | Active |
1 Bank Cottages Arlington Bank, Arlington Green Bibury, Cirencester, GL7 5NE | Director | 20 October 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-27 | Resolution | Resolution. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Officers | Termination secretary company with name termination date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.