About

Registered Number: 02728611
Date of Incorporation: 03/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 20 Bridge Street, Northampton, NN1 1NR

 

Having been setup in 1992, Jackson-stops & Staff (Eastern) Ltd are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at Jackson-stops & Staff (Eastern) Ltd. There are 9 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Ian Michael 05 March 2013 - 1
RUSSELL, Edward Francis Harman 27 March 2020 - 1
GROSSART, John Douglas 21 June 1993 01 October 1993 1
HUTT, Jonathon Rands 16 October 1992 01 October 1993 1
JACKSON STOPS, Quentin Ashworth 16 October 1992 01 October 1993 1
JONES, Richard Dennis Harry 05 July 2016 27 March 2020 1
JONES, Richard Dennis Harry 16 October 1992 01 October 1993 1
RICHARDS, Steven Antony 16 October 1992 22 July 1997 1
WALLINGER, Amalie 21 September 2004 05 March 2013 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC01 - N/A 25 August 2020
PSC01 - N/A 25 August 2020
PSC07 - N/A 25 August 2020
PSC07 - N/A 25 August 2020
PSC04 - N/A 25 August 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 16 July 2019
PSC04 - N/A 16 July 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 July 2018
CH01 - Change of particulars for director 07 December 2017
PSC04 - N/A 06 December 2017
AA - Annual Accounts 15 November 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 19 July 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 July 2013
TM02 - Termination of appointment of secretary 21 May 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 11 November 2002
RESOLUTIONS - N/A 12 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
363s - Annual Return 16 July 1996
225 - Change of Accounting Reference Date 05 July 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 26 April 1994
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
CERTNM - Change of name certificate 06 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1993
363s - Annual Return 29 July 1993
288 - N/A 02 July 1993
353 - Register of members 31 March 1993
RESOLUTIONS - N/A 19 November 1992
RESOLUTIONS - N/A 19 November 1992
MEM/ARTS - N/A 19 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 1992
123 - Notice of increase in nominal capital 19 November 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1992
RESOLUTIONS - N/A 19 October 1992
MEM/ARTS - N/A 19 October 1992
CERTNM - Change of name certificate 21 September 1992
NEWINC - New incorporation documents 03 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.