JACKSON-STOPS & STAFF (EASTERN) LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1NR

Company number 02728611
Status Active
Incorporation Date 3 July 1992
Company Type Private Limited Company
Address 20 BRIDGE STREET, NORTHAMPTON, NN1 1NR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Appointment of Mr Richard Dennis Harry Jones as a director on 5 July 2016. The most likely internet sites of JACKSON-STOPS & STAFF (EASTERN) LIMITED are www.jacksonstopsstaffeastern.co.uk, and www.jackson-stops-staff-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Jackson Stops Staff Eastern Limited is a Private Limited Company. The company registration number is 02728611. Jackson Stops Staff Eastern Limited has been working since 03 July 1992. The present status of the company is Active. The registered address of Jackson Stops Staff Eastern Limited is 20 Bridge Street Northampton Nn1 1nr. . DENTON, Ian Michael is a Director of the company. JACKSON STOPS, Quentin Ashworth is a Director of the company. JONES, Richard Dennis Harry is a Director of the company. Secretary WALLINGER, Amalie has been resigned. Nominee Secretary HP DIRECTORS LIMITED has been resigned. Director GROSSART, John Douglas has been resigned. Director GROSSART, John Douglas has been resigned. Director HUTT, Jonathon Rands has been resigned. Director JACKSON STOPS, Quentin Ashworth has been resigned. Director JONES, Richard Dennis Harry has been resigned. Director RICHARDS, Steven Antony has been resigned. Director WALLINGER, Amalie has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
DENTON, Ian Michael
Appointed Date: 05 March 2013
59 years old

Director
JACKSON STOPS, Quentin Ashworth
Appointed Date: 22 July 1997
72 years old

Director
JONES, Richard Dennis Harry
Appointed Date: 05 July 2016
65 years old

Resigned Directors

Secretary
WALLINGER, Amalie
Resigned: 09 May 2013
Appointed Date: 16 October 1992

Nominee Secretary
HP DIRECTORS LIMITED
Resigned: 16 October 1992
Appointed Date: 03 July 1992

Director
GROSSART, John Douglas
Resigned: 27 August 2008
Appointed Date: 21 September 2004
65 years old

Director
GROSSART, John Douglas
Resigned: 01 October 1993
Appointed Date: 21 June 1993
65 years old

Director
HUTT, Jonathon Rands
Resigned: 01 October 1993
Appointed Date: 16 October 1992
63 years old

Director
JACKSON STOPS, Quentin Ashworth
Resigned: 01 October 1993
Appointed Date: 16 October 1992
72 years old

Director
JONES, Richard Dennis Harry
Resigned: 01 October 1993
Appointed Date: 16 October 1992
65 years old

Director
RICHARDS, Steven Antony
Resigned: 22 July 1997
Appointed Date: 16 October 1992
88 years old

Director
WALLINGER, Amalie
Resigned: 05 March 2013
Appointed Date: 21 September 2004
69 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 16 October 1992
Appointed Date: 03 July 1992

Persons With Significant Control

Mr Ian Michael Denton
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr Quentin Ashworth Jackson-Stops
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Mr Richard Dennis Harry Jones
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

JACKSON-STOPS & STAFF (EASTERN) LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 3 July 2016 with updates
07 Jul 2016
Appointment of Mr Richard Dennis Harry Jones as a director on 5 July 2016
10 Feb 2016
Termination of appointment of Amalie Wallinger as a director on 5 March 2013
18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
21 Oct 1992
Accounting reference date notified as 31/10

19 Oct 1992
Memorandum and Articles of Association

19 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1992
Company name changed dawson associates LIMITED\certificate issued on 22/09/92
03 Jul 1992
Incorporation