JACKIES AGENCIES LIMITED
LONDON JACKIE'S AGENCIES LIMITED

Hellopages » Greater London » Westminster » W1G 0AH
Company number 01335837
Status Liquidation
Incorporation Date 26 October 1977
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Liquidators statement of receipts and payments to 27 May 2016; Liquidators statement of receipts and payments to 27 May 2015; Satisfaction of charge 2 in full. The most likely internet sites of JACKIES AGENCIES LIMITED are www.jackiesagencies.co.uk, and www.jackies-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Jackies Agencies Limited is a Private Limited Company. The company registration number is 01335837. Jackies Agencies Limited has been working since 26 October 1977. The present status of the company is Liquidation. The registered address of Jackies Agencies Limited is 4th Floor Allan House 10 John Princes Street London W1g 0ah. . BERESFORD, Ruth Barbara is a Secretary of the company. BERESFORD, Paul Oliver is a Director of the company. BERESFORD, Ruth Barbara is a Director of the company. Secretary KAYE, Jacqueline Leila has been resigned. Director BERESFORD, Laurence has been resigned. Director CODRON, Richard Jonathan has been resigned. Director KAYE, Ivor has been resigned. Director KAYE, Jacqueline Leila has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
BERESFORD, Ruth Barbara
Appointed Date: 06 December 1999

Director
BERESFORD, Paul Oliver
Appointed Date: 27 July 2006
45 years old

Director
BERESFORD, Ruth Barbara
Appointed Date: 06 December 1999
75 years old

Resigned Directors

Secretary
KAYE, Jacqueline Leila
Resigned: 06 December 1999

Director
BERESFORD, Laurence
Resigned: 04 September 2010
Appointed Date: 06 December 1999
74 years old

Director
CODRON, Richard Jonathan
Resigned: 28 February 1993
65 years old

Director
KAYE, Ivor
Resigned: 06 December 1999
94 years old

Director
KAYE, Jacqueline Leila
Resigned: 06 December 1999
92 years old

JACKIES AGENCIES LIMITED Events

18 Jul 2016
Liquidators statement of receipts and payments to 27 May 2016
28 Jul 2015
Liquidators statement of receipts and payments to 27 May 2015
13 Jun 2014
Satisfaction of charge 2 in full
09 Jun 2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 9 June 2014
06 Jun 2014
Declaration of solvency
...
... and 80 more events
05 Jan 1988
Full accounts made up to 31 January 1987

05 Jan 1988
Return made up to 16/11/87; full list of members

19 Jun 1987
Full accounts made up to 31 January 1986

24 Mar 1987
Return made up to 13/10/86; full list of members
26 Oct 1977
Incorporation

JACKIES AGENCIES LIMITED Charges

13 January 2000
Rent deposit deed
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Masram Investment Company Limited, Michael Benjamin and Marie Benjamin
Description: The sum of £23,200.
8 December 1999
Debenture
Delivered: 14 December 1999
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1994
Fixed and floating charge
Delivered: 26 July 1994
Status: Satisfied on 17 June 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…