Jackson-stops & Staff (country Houses) Limited TEDDINGTON


Jackson-stops & Staff (country Houses) started in year 1992 as Private Limited Company with registration number 02749594. The Jackson-stops & Staff (country Houses) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Teddington at 3 Park Road. Postal code: TW11 0AP.

At the moment there are 3 directors in the the firm, namely Adrian F., Ashwin K. and Andrew S.. In addition one secretary - Yaron E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jackson-stops & Staff (country Houses) Limited Address / Contact

Office Address 3 Park Road
Town Teddington
Post code TW11 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02749594
Date of Incorporation Tue, 22nd Sep 1992
Industry Real estate agencies
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Adrian F.

Position: Director

Appointed: 01 April 2019

Yaron E.

Position: Secretary

Appointed: 01 April 2019

Ashwin K.

Position: Director

Appointed: 01 April 2019

Andrew S.

Position: Director

Appointed: 01 April 2019

Jeffrey D.

Position: Director

Appointed: 01 April 2019

Resigned: 08 March 2021

Martin S.

Position: Director

Appointed: 03 January 2003

Resigned: 01 April 2019

Martin S.

Position: Secretary

Appointed: 11 December 2001

Resigned: 01 April 2019

Richard B.

Position: Director

Appointed: 11 April 2001

Resigned: 01 April 2019

Duncan M.

Position: Director

Appointed: 11 April 2001

Resigned: 31 March 2004

Duncan M.

Position: Director

Appointed: 11 April 2001

Resigned: 31 October 2007

Nicholas B.

Position: Director

Appointed: 07 February 2001

Resigned: 01 April 2019

Nicholas W.

Position: Director

Appointed: 14 April 2000

Resigned: 11 April 2001

Nicholas W.

Position: Secretary

Appointed: 14 April 2000

Resigned: 11 April 2001

Christopher B.

Position: Director

Appointed: 14 April 2000

Resigned: 11 April 2001

Nigel W.

Position: Director

Appointed: 01 July 1997

Resigned: 14 April 2000

Peregrine L.

Position: Director

Appointed: 01 July 1997

Resigned: 14 April 2000

Peter B.

Position: Secretary

Appointed: 06 January 1993

Resigned: 11 December 2001

Timothy J.

Position: Director

Appointed: 06 October 1992

Resigned: 28 October 1998

Dawn C.

Position: Secretary

Appointed: 06 October 1992

Resigned: 06 January 1993

Dawn C.

Position: Director

Appointed: 06 October 1992

Resigned: 14 October 2020

Hp Directors Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1992

Resigned: 06 October 1992

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 22 September 1992

Resigned: 06 October 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Jss (London Residential) Limited from Teddington, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is London Resi Ltd that entered Teddington, England as the official address. This PSC has a legal form of "a limited company". This PSC . Then there is Jss (London Residential) Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jss (London Residential) Limited

3 Park Road, Teddington, TW11 0AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06290059
Notified on 6 April 2016
Nature of control: 75,01-100% shares

London Resi Ltd

3 Park Road, Teddington, TW11 0AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09898555
Notified on 1 April 2019
Ceased on 29 January 2021
Nature of control: right to appoint and remove directors

Jss (London Residential) Limited

40, Queen Anne Street, London, W1G 9EL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06290059
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 8th, July 2023
Free Download (6 pages)

Company search