UKBizDB.co.uk

JACKSONS STORES LIMITED

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

This company is commonly known as Jacksons Stores Limited. The company was founded 24 years ago and was given the registration number 03974443. The firm's registered office is in . You can find them at 33 Holborn, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JACKSONS STORES LIMITED
Company Number:03974443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2000
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:33 Holborn, London, EC1N 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Secretary07 May 2021Active
33 Holborn, London, EC1N 2HT

Director09 September 2022Active
33, Holborn, London, EC1N 2HT

Corporate Director14 March 2008Active
33 Holborn, London, EC1N 2HT

Secretary27 June 2012Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary03 May 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary14 June 2019Active
33 Holborn, London, EC1N 2HT

Secretary12 April 2016Active
The Anchorage South End, Roos, Hull, HU12 0HE

Secretary12 April 2000Active
33 Holborn, London, EC1N 2HT

Secretary25 February 2014Active
33 Holborn, London, EC1N 2HT

Secretary15 August 2004Active
The Old Vicarage Church Side, Bishop Burton, Beverley, HU17 8QB

Secretary25 July 2003Active
33 Holborn, London, EC1N 2HT

Director18 April 2012Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 June 2019Active
33 Holborn, London, EC1N 2HT

Director08 December 2006Active
1 Pease Court, Hutton Gate, Guisborough, TS14 8PR

Director28 April 2000Active
C/O Company Secretary, 5-9 Hatton Wall, London, United Kingdom, EC1N 8HX

Director08 March 2018Active
19 Glencairn Drive, Aspley Nottingham, NG8 3EN

Director14 July 2003Active
33, Holborn, London, EC1N 2HT

Director28 April 2000Active
Westfield, Foston On The Wolds, Driffield, YO25 8BJ

Director12 April 2000Active
33 Holborn, London, EC1N 2HT

Director16 September 2010Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director03 December 2019Active
The Cottage, Haseley Knob, CV35 7NJ

Director04 May 2005Active
The Anchorage South End, Roos, Hull, HU12 0HE

Director28 April 2000Active
Chevet House, Lodge Lane, Wakefield, WF2 6PX

Director11 December 2000Active
18 Barley Drive, Burgess Hill, RH15 9XG

Director01 June 2006Active
Broadview House, 34 Avenue Road, Stratford Upon Avon, CV37 6UN

Director15 August 2004Active
Low Mill House Low Mill Lane, North Cave, Brough, HU15 2NR

Director28 April 2000Active
St Ronans, 18 Thornhill Road, Huddersfield, HD3 3DD

Director28 April 2000Active
Glenholme, Albion Terrace, Saltburn, TS12 1LT

Director04 May 2005Active
9 Sandholme Road, Eastrington, Goole, DN14 7SQ

Director25 March 2002Active

People with Significant Control

J Sainsbury Plc
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:33, Holborn, London, United Kingdom, EC1N 2HT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Appoint corporate secretary company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-06-30Officers

Appoint person director company with name date.

Download
2019-06-30Officers

Change person secretary company with change date.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.