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

JACKSONS STORES LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
03974443
Private Limited Company
Active

Company Overview

About Jacksons Stores Ltd
JACKSONS STORES LIMITED was founded on 2000-04-12 and has its registered office in . The organisation's status is listed as "Active". Jacksons Stores 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
JACKSONS STORES LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in EC1N
 
Filing Information
Company Number 03974443
Company ID Number 03974443
Date formed 2000-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 06/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSONS STORES 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 JACKSONS STORES LIMITED
The following companies were found which have the same name as JACKSONS STORES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACKSONS STORES 2002 LIMITED 33 HOLBORN LONDON EC1N 2HT Active Company formed on the 2002-06-06

Company Officers of JACKSONS STORES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
DUNCAN JOHN COOPER
Director 2018-03-08
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2008-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
EDWARD PETER BARKER
Director 2012-04-18 2018-03-08
HAZEL DEBRA JARVIS
Company Secretary 2014-02-25 2016-04-12
PHILIP WILLIAM DAVIES
Company Secretary 2012-06-27 2014-02-25
HAZEL DEBRA JARVIS
Company Secretary 2004-08-15 2012-06-27
RICHARD ALEXANDER FLEMING
Director 2010-09-16 2012-04-18
DAVID EVISON
Director 2000-04-28 2010-11-26
LAWRENCE RICHARD CHRISTENSEN
Director 2006-12-08 2008-03-14
JOHN ANGUS MCLAREN OUGHTRED
Director 2000-04-28 2008-03-14
PHILIP DAVIS
Director 2003-07-14 2007-10-25
MICHAEL TREVOR WALKER
Director 2005-05-04 2007-10-25
JONATHAN ROBERT LAWSON
Director 2006-06-01 2006-12-08
NICHOLAS ROGER HATELEY
Director 2005-05-04 2006-10-26
JAMES JOHN MCCARTHY
Director 2004-08-15 2006-06-01
RICHARD LANCASTER
Director 2000-12-11 2005-05-04
NICHOLAS ALWYN MCLAREN OUGHTRED
Company Secretary 2003-07-25 2004-08-15
PATRICK WILLIAM FARNSWORTH
Director 2000-04-12 2004-08-15
ALLAN WHEELWRIGHT
Director 2002-03-25 2004-08-15
JOHN THOMAS HOWDEN
Company Secretary 2000-04-12 2003-07-25
JOHN THOMAS HOWDEN
Director 2000-04-28 2003-07-25
DENNIS MALCOLM POCOCK
Director 2000-04-28 2001-01-09
RICHARD COLLINS
Director 2000-04-28 2000-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN COOPER HOLBORN UK INVESTMENTS LIMITED Director 2018-03-08 CURRENT 2008-01-24 Active
DUNCAN JOHN COOPER FLINT CASTLE LIMITED Director 2018-03-08 CURRENT 2009-12-22 Active - Proposal to Strike off
DUNCAN JOHN COOPER BRAEMAR CASTLE LIMITED Director 2018-03-08 CURRENT 2009-12-22 Active - Proposal to Strike off
DUNCAN JOHN COOPER SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2018-03-08 CURRENT 2007-05-14 Active
DUNCAN JOHN COOPER TINTAGEL CASTLE LIMITED Director 2018-03-08 CURRENT 2009-12-22 Active - Proposal to Strike off
DUNCAN JOHN COOPER SAINSBURY'S MANOR GP LIMITED Director 2018-03-08 CURRENT 2013-06-26 Active
DUNCAN JOHN COOPER SAINSBURY'S MANOR PROPERTY LIMITED Director 2018-03-08 CURRENT 2013-06-26 Active
DUNCAN JOHN COOPER BELLS STORES LIMITED Director 2018-03-08 CURRENT 1980-01-30 Active
DUNCAN JOHN COOPER JACKSONS STORES 2002 LIMITED Director 2018-03-08 CURRENT 2002-06-06 Active
DUNCAN JOHN COOPER STAMFORD PROPERTIES ONE LIMITED Director 2018-03-08 CURRENT 1999-12-17 Active
DUNCAN JOHN COOPER SAINSBURY'S CONVENIENCE STORES LIMITED Director 2018-03-08 CURRENT 2004-09-29 Active - Proposal to Strike off
DUNCAN JOHN COOPER NECTAR 360 LIMITED Director 2018-02-01 CURRENT 2001-05-30 Active
DUNCAN JOHN COOPER NECTAR EMEA LIMITED Director 2018-02-01 CURRENT 2006-05-18 Active
DUNCAN JOHN COOPER NECTAR LOYALTY HOLDING LIMITED Director 2018-02-01 CURRENT 2007-11-26 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 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
2024-04-22CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-04-25CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22
2022-09-13APPOINTMENT TERMINATED, DIRECTOR PHILIP GALLIER
2022-09-13DIRECTOR APPOINTED MR BRETT NORMAN
2022-09-13AP01DIRECTOR APPOINTED MR BRETT NORMAN
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GALLIER
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-12-07AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21
2021-08-10CH01Director's details changed for Mr Philip Gallier on 2021-06-30
2021-05-07TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-07AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR PHILIP GALLIER
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19
2019-06-30AP01DIRECTOR APPOINTED MR MARTYN STEPHEN BURKE
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN COOPER
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP .97204
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-03-19AP01DIRECTOR APPOINTED MR DUNCAN JOHN COOPER
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER BARKER
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP .97
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/03/16
2016-04-14AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP .999986
2016-04-13AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP .999986
2015-05-19AR0112/04/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-22AA01Current accounting period shortened from 20/03/15 TO 13/03/15
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP .999986
2014-06-04AR0112/04/14 FULL LIST
2014-03-07SH20STATEMENT BY DIRECTORS
2014-03-07SH1907/03/14 STATEMENT OF CAPITAL GBP 1.00
2014-03-07CAP-SSSOLVENCY STATEMENT DATED 07/03/14
2014-03-07RES06REDUCE ISSUED CAPITAL 07/03/2014
2014-03-05AP03SECRETARY APPOINTED HAZEL DEBRA JARVIS
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2013-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13
2013-04-29AR0112/04/13 FULL LIST
2012-08-29RES01ALTER ARTICLES 20/08/2012
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12
2012-07-09AP03SECRETARY APPOINTED MR PHILIP WILLIAM DAVIES
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS
2012-04-27AP01DIRECTOR APPOINTED EDWARD PETER BARKER
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2012-04-16AR0112/04/12 FULL LIST
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11
2011-04-12AR0112/04/11 FULL LIST
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVISON
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10
2010-09-29AP01DIRECTOR APPOINTED RICHARD FLEMING
2010-04-14AR0112/04/10 FULL LIST
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-03-12CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVISON / 01/10/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-04-24363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2008-11-06AAFULL ACCOUNTS MADE UP TO 22/03/08
2008-06-16363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE CHRISTENSEN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN OUGHTRED
2008-01-29AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-06-26AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-05-02363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-05-03363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-18363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 24/04/04
2004-09-01288aNEW SECRETARY APPOINTED
2004-08-31AUDAUDITOR'S RESIGNATION
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288bSECRETARY RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26225ACC. REF. DATE SHORTENED FROM 27/04/05 TO 28/03/05
2004-08-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JACKSONS STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSONS STORES LIMITED
Trademarks
We have not found any records of JACKSONS STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSONS STORES 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 (74990 - Non-trading company) as JACKSONS STORES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for JACKSONS STORES LIMITED for 15 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SITE OF AUTOMATIC TELLER MACHINE ATM & PREMISES AT 157 MOORGATE ROAD KIPPAX LEEDS LS25 7ET 8,30001/01/2007
SITE OF AUTOMATIC TELLER MACHINE SAINSBURYS ATM JACKSON STORES 49 MAIN STREET GARFORTH LS25 1EZ 8,30001/01/2007
SITE OF AUTOMATIC TELLER MACHINE HALIFAX ATM 17 CHAPELTOWN PUDSEY LEEDS LS28 7RZ 8,30001/01/2007
ATM SITE ATM AT 125 QUEENSWAY YEADON LEEDS LS19 7PL 5,95001/01/2007
AUTOMATIC TELLER MACHINE AND PREMISES ATM AT 70/74 BRUDENELL ROAD HEADINGLEY LEEDS LS6 1HA 3,75001/01/2007
SHOP AND PREMISES 49 MAIN STREET GARFORTH LEEDS LS25 1EZ 29,50001/04/2000
SHOP AND PREMISES 7 MIDDLETON PARK AVENUE MIDDLETON LEEDS LS10 4HP 27,25001/04/2000
SHOP AND PREMISES 529 TONG ROAD ARMLEY LEEDS LS12 4NA 26,00010/01/2005
SHOP AND PREMISES 318-322 HAREHILLS LANE HAREHILLS LEEDS LS9 7BG 24,25001/04/2000
SHOP AND PREMISES GROUND FLOOR & BASEMENT 17 CHAPELTOWN PUDSEY LS28 7RZ 22,00022/02/2002
SHOP AND PREMISES 105 STAINBECK ROAD MEANWOOD LEEDS LS7 2PR 20,00001/03/2005
AUTOMATIC TELLER MACHINE AND PREMISES ATM AT 529 TONG ROAD ARMLEY LEEDS LS12 5AT 2,00001/01/2007
SHOP AND PREMISES 155/157 MOORGATE ROAD KIPPAX LEEDS LS25 7ET 17,25022/07/2004
SHOP AND PREMISES 125 QUEENSWAY YEADON LEEDS LS19 7PL 13,75017/11/2003
SITE OF AUTOMATIC TELLER MACHINE BANK OF SCOTLAND AUTOMATIC TELLING MACHINE ADJ 318-322 HAREHILLS LANE LEEDS LS9 7BG 11,25001/01/2007

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 JACKSONS STORES 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 JACKSONS STORES 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.