UKBizDB.co.uk

JACKSON-STOPS & STAFF (SOUTHERN) LIMITED

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

This company is commonly known as Jackson-stops & Staff (southern) Limited. The company was founded 31 years ago and was given the registration number 02761208. The firm's registered office is in WEST SUSSEX. You can find them at Market Square, Midhurst, West Sussex, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JACKSON-STOPS & STAFF (SOUTHERN) LIMITED
Company Number:02761208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Market Square, Midhurst, West Sussex, GU29 9NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Port, Heyshott, Midhurst, GU29 0DL

Secretary24 October 2001Active
Port, Heyshott, Midhurst, GU29 0DL

Director28 October 1992Active
Market Square, Midhurst, West Sussex, GU29 9NJ

Director01 May 2013Active
Norton House, Weston Lullingfields, Shrewsbury,

Secretary28 October 1992Active
Langdale House Longcroft, Hempstead, Saffron Walden, CB10 2PU

Secretary09 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1992Active
Langdale House Longcroft, Hempstead, Saffron Walden, CB10 2PU

Director25 October 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 1992Active

People with Significant Control

Owen Campbell Holdings Limited
Notified on:09 June 2017
Status:Active
Address:9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Owen Campbell Ferrier
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Market Square, Midhurst, West Sussex, GU29 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Miscellaneous

Legacy.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.