JACKSON-STOPS & STAFF LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 5DQ

Company number 02735936
Status Active
Incorporation Date 30 July 1992
Company Type Private Limited Company
Address 17-21 CHURCH ROAD, WIMBLEDON, SW19 5DQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 30 July 2016; Confirmation statement made on 21 August 2016 with updates; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 11 . The most likely internet sites of JACKSON-STOPS & STAFF LIMITED are www.jacksonstopsstaff.co.uk, and www.jackson-stops-staff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 7.9 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jackson Stops Staff Limited is a Private Limited Company. The company registration number is 02735936. Jackson Stops Staff Limited has been working since 30 July 1992. The present status of the company is Active. The registered address of Jackson Stops Staff Limited is 17 21 Church Road Wimbledon Sw19 5dq. . SCAMAN, Martin James is a Secretary of the company. DANSIE, Timothy is a Director of the company. LEEMING, Nicholas John is a Director of the company. SCAMAN, Martin James is a Director of the company. Secretary BRITTON, Peter Bernard has been resigned. Secretary BRITTON, Peter Bernard has been resigned. Secretary JSSP LIMITED has been resigned. Nominee Secretary RUTLAND DIRECTORS LIMITED has been resigned. Director FROUDE, Andrew Christopher Hayson has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SCAMAN, Martin James
Appointed Date: 17 November 2008

Director
DANSIE, Timothy
Appointed Date: 12 February 2014
68 years old

Director
LEEMING, Nicholas John
Appointed Date: 12 February 2014
70 years old

Director
SCAMAN, Martin James
Appointed Date: 13 August 2009
70 years old

Resigned Directors

Secretary
BRITTON, Peter Bernard
Resigned: 17 November 2008
Appointed Date: 29 July 1999

Secretary
BRITTON, Peter Bernard
Resigned: 02 May 1997
Appointed Date: 11 February 1993

Secretary
JSSP LIMITED
Resigned: 29 July 1999
Appointed Date: 02 May 1997

Nominee Secretary
RUTLAND DIRECTORS LIMITED
Resigned: 11 February 1993
Appointed Date: 30 July 1992

Director
FROUDE, Andrew Christopher Hayson
Resigned: 12 February 2014
Appointed Date: 11 February 1993
88 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 11 February 1993
Appointed Date: 30 July 1992

Persons With Significant Control

Mr Martin James Scaman
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

JACKSON-STOPS & STAFF LIMITED Events

22 Aug 2016
Accounts for a dormant company made up to 30 July 2016
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
27 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 11

11 Aug 2015
Accounts for a dormant company made up to 30 July 2015
21 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 11

...
... and 60 more events
18 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Accounting reference date notified as 30/07

18 Feb 1993
Ad 11/02/93--------- £ si 11@1=11 £ ic 2/13
10 Nov 1992
Company name changed aceblaze LIMITED\certificate issued on 11/11/92

30 Jul 1992
Incorporation