Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACKSON-STOPS & STAFF LIMITED
Company Information for

JACKSON-STOPS & STAFF LIMITED

17-21 CHURCH ROAD, WIMBLEDON, SW19 5DQ,
Company Registration Number
02735936
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jackson-stops & Staff Ltd
JACKSON-STOPS & STAFF LIMITED was founded on 1992-07-30 and has its registered office in Wimbledon. The organisation's status is listed as "Active - Proposal to Strike off". Jackson-stops & Staff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JACKSON-STOPS & STAFF LIMITED
 
Legal Registered Office
17-21 CHURCH ROAD
WIMBLEDON
SW19 5DQ
Other companies in SW19
 
Filing Information
Company Number 02735936
Company ID Number 02735936
Date formed 1992-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/07/2018
Account next due 30/04/2020
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 07:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSON-STOPS & STAFF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JACKSON-STOPS & STAFF LIMITED
The following companies were found which have the same name as JACKSON-STOPS & STAFF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED 3 PARK ROAD TEDDINGTON TW11 0AP Active Company formed on the 1992-09-22
JACKSON-STOPS & STAFF (EASTERN) LIMITED 20 BRIDGE STREET NORTHAMPTON NN1 1NR Active Company formed on the 1992-07-03
JACKSON-STOPS & STAFF (NORTH-WEST) LIMITED 25 NICHOLAS STREET CHESTER CHESHIRE CH1 2NZ Active Company formed on the 1992-10-14
JACKSON-STOPS & STAFF (SOUTHERN) LIMITED MARKET SQUARE MIDHURST WEST SUSSEX GU29 9NJ Active Company formed on the 1992-10-28

Company Officers of JACKSON-STOPS & STAFF LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES SCAMAN
Company Secretary 2008-11-17
TIMOTHY DANSIE
Director 2014-02-12
NICHOLAS JOHN LEEMING
Director 2014-02-12
MARTIN JAMES SCAMAN
Director 2009-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER HAYSON FROUDE
Director 1993-02-11 2014-02-12
PETER BERNARD BRITTON
Company Secretary 1999-07-29 2008-11-17
JSSP LIMITED
Company Secretary 1997-05-02 1999-07-29
PETER BERNARD BRITTON
Company Secretary 1993-02-11 1997-05-02
RUTLAND DIRECTORS LIMITED
Nominated Secretary 1992-07-30 1993-02-11
RUTLAND DIRECTORS LIMITED
Nominated Director 1992-07-30 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DANSIE T DANSIE LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
TIMOTHY DANSIE MAMMAL CONSERVATION TRUST LIMITED(THE) Director 1991-12-31 CURRENT 1979-11-12 Active
NICHOLAS JOHN LEEMING 1 & 2 WARWICK SQUARE FREEHOLD LIMITED Director 2017-06-02 CURRENT 1991-06-04 Active
NICHOLAS JOHN LEEMING LEEMING INVESTMENTS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
MARTIN JAMES SCAMAN FRANK HARRIS AND COMPANY LIMITED Director 2009-01-09 CURRENT 2008-12-22 Active
MARTIN JAMES SCAMAN HOMEWOOD PROPERTIES LIMITED Director 2005-02-15 CURRENT 1984-02-21 Dissolved 2015-12-15
MARTIN JAMES SCAMAN TOWNCHOICE HOLDINGS LIMITED Director 2005-02-15 CURRENT 1995-05-26 Dissolved 2016-02-02
MARTIN JAMES SCAMAN CALLANDER WRIGHT MANAGEMENT LIMITED Director 2005-02-15 CURRENT 1985-07-18 Active - Proposal to Strike off
MARTIN JAMES SCAMAN TOWNCHOICE LIMITED Director 2003-01-03 CURRENT 1983-10-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-09DS01Application to strike the company off the register
2019-07-29PSC07CESSATION OF MARTIN JAMES SCAMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN LEEMING
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES SCAMAN
2019-07-26TM02Termination of appointment of Martin James Scaman on 2019-07-26
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/18
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 11
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 11
2015-08-27AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/15
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 11
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2014-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/14
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FROUDE
2014-05-19AP01DIRECTOR APPOINTED MR NICHOLAS JOHN LEEMING
2014-05-19AP01DIRECTOR APPOINTED MR TIMOTHY DANSIE
2013-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/13
2013-09-05AR0121/08/13 ANNUAL RETURN FULL LIST
2012-08-23AR0121/08/12 ANNUAL RETURN FULL LIST
2012-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/12
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/11
2011-08-23AR0121/08/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/10
2010-08-24AR0121/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SCAMAN / 21/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER HAYSON FROUDE / 21/08/2010
2009-08-24363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-08-13288aDIRECTOR APPOINTED MR MARTIN JAMES SCAMAN
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/09
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/08
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 25 NICHOLAS STREET CHESTER CHESHIRE CH1 2NZ
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY PETER BRITTON
2008-12-18288aSECRETARY APPOINTED MARTIN JAMES SCAMAN
2008-08-27363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/07
2007-08-31363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-08-25363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/06
2005-08-11363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/05
2004-08-10363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/04
2003-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/03
2003-07-30363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/02
2002-08-05363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-08-21363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/01
2001-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/00
2000-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-23363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/99
1999-11-23288aNEW SECRETARY APPOINTED
1999-11-23288bSECRETARY RESIGNED
1999-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/99
1999-08-19363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-08-10363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/98
1998-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/97
1997-09-17363(288)SECRETARY RESIGNED
1997-09-17363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1997-05-27287REGISTERED OFFICE CHANGED ON 27/05/97 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
1997-05-27288aNEW SECRETARY APPOINTED
1997-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/96
1996-08-07363sRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
1995-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/95
1995-08-07363sRETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS
1995-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/94
1994-08-25363sRETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1993-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/93
1993-08-05363sRETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS
1993-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-03SRES03EXEMPTION FROM APPOINTING AUDITORS 11/02/93
1993-03-03ELRESS366A DISP HOLDING AGM 11/02/93
1993-03-03ELRESS252 DISP LAYING ACC 11/02/93
1993-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JACKSON-STOPS & STAFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACKSON-STOPS & STAFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACKSON-STOPS & STAFF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2013-07-30
Annual Accounts
2014-07-30
Annual Accounts
2015-07-30
Annual Accounts
2016-07-30
Annual Accounts
2017-07-30
Annual Accounts
2018-07-30
Annual Accounts
2018-07-30
Annual Accounts
2018-07-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACKSON-STOPS & STAFF LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 11
Shareholder Funds 2012-07-31 £ 11

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JACKSON-STOPS & STAFF LIMITED registering or being granted any patents
Domain Names

JACKSON-STOPS & STAFF LIMITED owns 2 domain names.

j-ss.co.uk   jackson-stops.co.uk  

Trademarks
We have not found any records of JACKSON-STOPS & STAFF LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACKSON-STOPS & STAFF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2014-07-22 GBP £3,300
Gloucestershire County Council 2014-07-22 GBP £3,300
Surrey County Council 2013-06-30 GBP £1,800
Cotswold District Council 2011-09-13 GBP £1,350

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for JACKSON-STOPS & STAFF LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 20 BRIDGE STREET NORTHAMPTON NN1 1NW 22,500
Northampton Borough Council OFFICES AND PREMISES 20 BRIDGE STREET NORTHAMPTON NN1 1NW 22,500
STORE AND PREMISES R/O 22 BRIDGE STREET NORTHAMPTON NN1 1NN 2,050
Northampton Borough Council STORE AND PREMISES R/O 22 BRIDGE STREET NORTHAMPTON NN1 1NN 2,050
Northampton Borough Council STORE AND PREMISES R/O 22 BRIDGE STREET NORTHAMPTON NN1 1NN 2,05004-01-95
Northampton Borough Council OFFICES AND PREMISES 20 BRIDGE STREET NORTHAMPTON NN1 1NW 20,25004-01-95

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACKSON-STOPS & STAFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACKSON-STOPS & STAFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.