About

Registered Number: 02735936
Date of Incorporation: 30/07/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 17-21 Church Road, Wimbledon, SW19 5DQ

 

Founded in 1992, Jackson-stops & Staff Ltd are based in Wimbledon, it has a status of "Dissolved". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROUDE, Andrew Christopher Hayson 11 February 1993 12 February 2014 1
Secretary Name Appointed Resigned Total Appointments
SCAMAN, Martin James 17 November 2008 26 July 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
PSC07 - N/A 29 July 2019
PSC01 - N/A 29 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM02 - Termination of appointment of secretary 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 21 August 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 20 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 17 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 31 August 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 05 August 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 18 May 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
363s - Annual Return 19 August 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 18 August 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 17 September 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 05 August 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 18 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
CERTNM - Change of name certificate 10 November 1992
NEWINC - New incorporation documents 30 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.