Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOFFOLO JACKSON (UK) LIMITED
Company Information for

TOFFOLO JACKSON (UK) LIMITED

TOWER BRIDGE HOUSE, ST KATHERINES WAY, LONDON, E1W 1DD,
Company Registration Number
03023076
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Toffolo Jackson (uk) Ltd
TOFFOLO JACKSON (UK) LIMITED was founded on 1995-02-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Toffolo Jackson (uk) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
TOFFOLO JACKSON (UK) LIMITED
 
Legal Registered Office
TOWER BRIDGE HOUSE
ST KATHERINES WAY
LONDON
E1W 1DD
Other companies in E1W
 
Filing Information
Company Number 03023076
Company ID Number 03023076
Date formed 1995-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts 
VAT Number /Sales tax ID GB652490337  
Last Datalog update: 2020-02-13 05:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOFFOLO JACKSON (UK) LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES 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.

Company Officers of TOFFOLO JACKSON (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN CRAVEN
Company Secretary 2009-09-01
DANIEL RICHARD PASSEY
Director 1995-03-13
ROBERT HOWARD PASSEY
Director 1995-03-13
JENNIFER JANE TREW
Director 1995-03-13
SANTE ROMANO ZANETTI
Director 1995-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES GREENSTED
Company Secretary 2002-08-29 2009-08-31
JOHN ERNEST BAILEY
Company Secretary 1995-03-13 2002-08-29
JOHN ERNEST BAILEY
Director 1995-03-13 2002-08-29
ARTHUR DANIEL PASSEY
Director 1995-03-13 1995-10-05
STUART PETER LAW
Nominated Secretary 1995-02-17 1995-03-13
DAVID VICTOR GIBBONS
Nominated Director 1995-02-17 1995-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CRAVEN ADP ESTATES LIMITED Company Secretary 2009-09-01 CURRENT 2004-06-08 Active
IAN CRAVEN ARVIN & SONS LIMITED Company Secretary 2009-09-01 CURRENT 1962-12-27 Active
IAN CRAVEN ARVIN PAVING LIMITED, Company Secretary 2009-09-01 CURRENT 1963-07-29 Active - Proposal to Strike off
IAN CRAVEN ARVIN ROOFING LIMITED Company Secretary 2009-09-01 CURRENT 1964-04-10 Active
IAN CRAVEN CARAZZO (RESIN PRODUCTS) LIMITED Company Secretary 2009-09-01 CURRENT 1971-03-02 Active - Proposal to Strike off
IAN CRAVEN HARRY GROVER (DECORATIONS) LIMITED Company Secretary 2009-09-01 CURRENT 1967-04-24 Active
DANIEL RICHARD PASSEY ADP ESTATES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
DANIEL RICHARD PASSEY ARVIN PAVING LIMITED, Director 1995-10-16 CURRENT 1963-07-29 Active - Proposal to Strike off
DANIEL RICHARD PASSEY CARAZZO (RESIN PRODUCTS) LIMITED Director 1995-10-16 CURRENT 1971-03-02 Active - Proposal to Strike off
DANIEL RICHARD PASSEY ARVIN ROOFING LIMITED Director 1993-06-01 CURRENT 1964-04-10 Active
DANIEL RICHARD PASSEY HARRY GROVER (DECORATIONS) LIMITED Director 1993-06-01 CURRENT 1967-04-24 Active
DANIEL RICHARD PASSEY ARVIN & SONS LIMITED Director 1991-10-08 CURRENT 1962-12-27 Active
ROBERT HOWARD PASSEY ADP ESTATES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
ROBERT HOWARD PASSEY ARVIN & SONS LIMITED Director 1991-10-08 CURRENT 1962-12-27 Active
ROBERT HOWARD PASSEY ARVIN PAVING LIMITED, Director 1991-10-08 CURRENT 1963-07-29 Active - Proposal to Strike off
ROBERT HOWARD PASSEY CARAZZO (RESIN PRODUCTS) LIMITED Director 1991-10-08 CURRENT 1971-03-02 Active - Proposal to Strike off
ROBERT HOWARD PASSEY HARRY GROVER (DECORATIONS) LIMITED Director 1991-10-08 CURRENT 1967-04-24 Active
JENNIFER JANE TREW ADP ESTATES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
JENNIFER JANE TREW ARVIN & SONS LIMITED Director 1995-10-18 CURRENT 1962-12-27 Active
JENNIFER JANE TREW ARVIN PAVING LIMITED, Director 1995-10-16 CURRENT 1963-07-29 Active - Proposal to Strike off
JENNIFER JANE TREW CARAZZO (RESIN PRODUCTS) LIMITED Director 1995-10-16 CURRENT 1971-03-02 Active - Proposal to Strike off
JENNIFER JANE TREW ARVIN ROOFING LIMITED Director 1994-10-17 CURRENT 1964-04-10 Active
JENNIFER JANE TREW HARRY GROVER (DECORATIONS) LIMITED Director 1991-10-08 CURRENT 1967-04-24 Active
SANTE ROMANO ZANETTI BOSCARINI LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
SANTE ROMANO ZANETTI ROMANO INVESTMENT MANAGEMENT LTD Director 2011-10-28 CURRENT 2011-10-28 Active
SANTE ROMANO ZANETTI VERONA INVESTMENT MANAGEMENT LTD Director 2011-09-30 CURRENT 2011-09-30 Active
SANTE ROMANO ZANETTI ZANETTI INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
SANTE ROMANO ZANETTI ALFA INVESTMENT MANAGEMENT LTD Director 2010-02-15 CURRENT 2010-02-15 Active
SANTE ROMANO ZANETTI ZANETTI AND BAILEY LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
SANTE ROMANO ZANETTI ZANETTI & COMPANY LTD Director 1991-12-31 CURRENT 1962-03-16 Active
SANTE ROMANO ZANETTI THE BRISTOL MARBLE COMPANY LIMITED Director 1991-12-14 CURRENT 1937-01-06 Active
SANTE ROMANO ZANETTI MARBLE FLOORING SPECIALISTS LIMITED Director 1991-12-14 CURRENT 1948-05-31 Active

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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-28DS01Application to strike the company off the register
2020-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD PASSEY
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-28AP03Appointment of Mr Daniel Richard Passey as company secretary on 2019-01-15
2019-01-28TM02Termination of appointment of Ian Craven on 2019-01-15
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-24AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-27AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-03AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0117/02/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0117/02/12 ANNUAL RETURN FULL LIST
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0117/02/11 ANNUAL RETURN FULL LIST
2011-03-08AD04Register(s) moved to registered office address
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTE ROMANO ZANETTI / 18/02/2010
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE TREW / 18/02/2010
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD PASSEY / 18/02/2010
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD PASSEY / 18/02/2010
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CRAVEN / 18/02/2010
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-03AR0117/02/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-03-03AD02SAIL ADDRESS CREATED
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CRAVEN / 11/09/2009
2009-09-03288aSECRETARY APPOINTED IAN CRAVEN
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY JOHN GREENSTED
2009-03-24363aRETURN MADE UP TO 17/02/09; NO CHANGE OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PASSEY / 12/07/2008
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-02363sRETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-19363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-14363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-08288aNEW SECRETARY APPOINTED
2002-02-22363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-24363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-17363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-18363sRETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-21363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-30287REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB
1996-03-12363sRETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1996-01-02288DIRECTOR RESIGNED
1995-03-27288NEW DIRECTOR APPOINTED
1995-03-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-27288NEW DIRECTOR APPOINTED
1995-03-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-27288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOFFOLO JACKSON (UK) 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 TOFFOLO JACKSON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOFFOLO JACKSON (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31

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 TOFFOLO JACKSON (UK) LIMITED

Intangible Assets
Patents
We have not found any records of TOFFOLO JACKSON (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOFFOLO JACKSON (UK) LIMITED
Trademarks
We have not found any records of TOFFOLO JACKSON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOFFOLO JACKSON (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as TOFFOLO JACKSON (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where TOFFOLO JACKSON (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOFFOLO JACKSON (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0084602990Grinding machines for working metals, metal carbides or cermets, in which the positioning in any one axis can be set up to an accuracy of at least 0,01 mm, not numerically controlled (excl. flat- or cylindrical-surface grinding machines and gear cutting, gear grinding and gear finishing machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOFFOLO JACKSON (UK) 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 TOFFOLO JACKSON (UK) 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.