JAMES JACKSON & COMPANY (LONDON) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1SZ

Company number 00221564
Status Active
Incorporation Date 3 May 1927
Company Type Private Limited Company
Address 10-18 UNION STREET, LONDON, SE1 1SZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of JAMES JACKSON & COMPANY (LONDON) LIMITED are www.jamesjacksoncompanylondon.co.uk, and www.james-jackson-company-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and five months. James Jackson Company London Limited is a Private Limited Company. The company registration number is 00221564. James Jackson Company London Limited has been working since 03 May 1927. The present status of the company is Active. The registered address of James Jackson Company London Limited is 10 18 Union Street London Se1 1sz. . BRIDGWATER, Lesley Philippa is a Secretary of the company. DRAYTON, Scott Geoffrey Cameron is a Director of the company. HOLMAN, Ronnie Gene is a Director of the company. KNOOP, Stephen James is a Director of the company. MOORE, Edward Winslow is a Director of the company. O CONNOR, Anthony Stuart is a Director of the company. RICE, Ronald Albert is a Director of the company. Secretary CONEY, David George has been resigned. Secretary CONEY, Kenneth Sidney has been resigned. Secretary MORRELL, Graham has been resigned. Secretary PRIOR, Michael John has been resigned. Director CAMPBELL, Anthony Reginald has been resigned. Director CHURCHMAN, Anthony has been resigned. Director CONEY, David George has been resigned. Director CONEY, Kenneth Sidney has been resigned. Director CONEY, Sidney George has been resigned. Director MORRELL, Graham has been resigned. Director MORRELL, Joseph Bertram has been resigned. Director MORRELL, Peter Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIDGWATER, Lesley Philippa
Appointed Date: 03 February 2010

Director
DRAYTON, Scott Geoffrey Cameron
Appointed Date: 18 May 1999
60 years old

Director
HOLMAN, Ronnie Gene
Appointed Date: 09 April 2015
64 years old

Director
KNOOP, Stephen James
Appointed Date: 09 April 2015
61 years old

Director
MOORE, Edward Winslow
Appointed Date: 09 April 2015
68 years old

Director
O CONNOR, Anthony Stuart
Appointed Date: 06 October 2004
59 years old

Director
RICE, Ronald Albert
Appointed Date: 09 April 2015
62 years old

Resigned Directors

Secretary
CONEY, David George
Resigned: 22 September 1992

Secretary
CONEY, Kenneth Sidney
Resigned: 06 February 1997
Appointed Date: 22 September 1992

Secretary
MORRELL, Graham
Resigned: 30 June 2003
Appointed Date: 06 February 1997

Secretary
PRIOR, Michael John
Resigned: 03 February 2010
Appointed Date: 30 June 2003

Director
CAMPBELL, Anthony Reginald
Resigned: 06 October 2004
Appointed Date: 01 June 1997
82 years old

Director
CHURCHMAN, Anthony
Resigned: 31 December 2002
Appointed Date: 01 June 1997
83 years old

Director
CONEY, David George
Resigned: 06 February 1997
94 years old

Director
CONEY, Kenneth Sidney
Resigned: 06 February 1997
96 years old

Director
CONEY, Sidney George
Resigned: 02 December 1993
123 years old

Director
MORRELL, Graham
Resigned: 30 June 2003
Appointed Date: 06 February 1997
60 years old

Director
MORRELL, Joseph Bertram
Resigned: 01 January 2003
Appointed Date: 18 May 1999
95 years old

Director
MORRELL, Peter Henry
Resigned: 20 November 1997
Appointed Date: 06 February 1997
87 years old

Persons With Significant Control

Morrells Woodfinishes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES JACKSON & COMPANY (LONDON) LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 May 2016
13 Oct 2016
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
03 Dec 2015
Satisfaction of charge 4 in full
07 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,200

...
... and 103 more events
19 Oct 1987
Full accounts made up to 31 December 1986

19 Oct 1987
Return made up to 23/09/87; full list of members

25 Oct 1986
Return made up to 24/09/86; full list of members

26 Sep 1986
Full accounts made up to 31 December 1985

03 May 1927
Certificate of incorporation

JAMES JACKSON & COMPANY (LONDON) LIMITED Charges

4 January 2002
Debenture
Delivered: 5 January 2002
Status: Satisfied on 3 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Guarantee & debenture
Delivered: 7 March 2001
Status: Satisfied on 19 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Guarantee & debenture
Delivered: 8 January 2001
Status: Satisfied on 19 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1997
Debenture
Delivered: 21 May 1997
Status: Satisfied on 19 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…