Company Information for JACKSONS STORES LIMITED
33 HOLBORN, LONDON, EC1N 2HT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JACKSONS STORES LIMITED | |
Legal Registered Office | |
33 HOLBORN LONDON EC1N 2HT Other companies in EC1N | |
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 | 02/03/2024 | |
Account next due | 06/12/2025 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-11-05 20:52:34 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JACKSONS STORES 2002 LIMITED | 33 HOLBORN LONDON EC1N 2HT | Active | Company formed on the 2002-06-06 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY FALLOWFIELD |
||
DUNCAN JOHN COOPER |
||
SAINSBURYS CORPORATE DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GUTHRIE |
Company Secretary | ||
EDWARD PETER BARKER |
Director | ||
HAZEL DEBRA JARVIS |
Company Secretary | ||
PHILIP WILLIAM DAVIES |
Company Secretary | ||
HAZEL DEBRA JARVIS |
Company Secretary | ||
RICHARD ALEXANDER FLEMING |
Director | ||
DAVID EVISON |
Director | ||
LAWRENCE RICHARD CHRISTENSEN |
Director | ||
JOHN ANGUS MCLAREN OUGHTRED |
Director | ||
PHILIP DAVIS |
Director | ||
MICHAEL TREVOR WALKER |
Director | ||
JONATHAN ROBERT LAWSON |
Director | ||
NICHOLAS ROGER HATELEY |
Director | ||
JAMES JOHN MCCARTHY |
Director | ||
RICHARD LANCASTER |
Director | ||
NICHOLAS ALWYN MCLAREN OUGHTRED |
Company Secretary | ||
PATRICK WILLIAM FARNSWORTH |
Director | ||
ALLAN WHEELWRIGHT |
Director | ||
JOHN THOMAS HOWDEN |
Company Secretary | ||
JOHN THOMAS HOWDEN |
Director | ||
DENNIS MALCOLM POCOCK |
Director | ||
RICHARD COLLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLBORN UK INVESTMENTS LIMITED | Director | 2018-03-08 | CURRENT | 2008-01-24 | Active | |
FLINT CASTLE LIMITED | Director | 2018-03-08 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
BRAEMAR CASTLE LIMITED | Director | 2018-03-08 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2018-03-08 | CURRENT | 2007-05-14 | Active | |
TINTAGEL CASTLE LIMITED | Director | 2018-03-08 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURY'S MANOR GP LIMITED | Director | 2018-03-08 | CURRENT | 2013-06-26 | Active | |
SAINSBURY'S MANOR PROPERTY LIMITED | Director | 2018-03-08 | CURRENT | 2013-06-26 | Active | |
BELLS STORES LIMITED | Director | 2018-03-08 | CURRENT | 1980-01-30 | Active | |
JACKSONS STORES 2002 LIMITED | Director | 2018-03-08 | CURRENT | 2002-06-06 | Active | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2018-03-08 | CURRENT | 1999-12-17 | Active | |
SAINSBURY'S CONVENIENCE STORES LIMITED | Director | 2018-03-08 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
NECTAR 360 LIMITED | Director | 2018-02-01 | CURRENT | 2001-05-30 | Active | |
NECTAR EMEA LIMITED | Director | 2018-02-01 | CURRENT | 2006-05-18 | Active | |
NECTAR LOYALTY HOLDING LIMITED | Director | 2018-02-01 | CURRENT | 2007-11-26 | Active | |
BLSSP (PHC 7) LIMITED | Director | 2012-08-15 | CURRENT | 2000-11-03 | Active | |
STOCKDALE LAND (BICESTER) LIMITED | Director | 2012-06-14 | CURRENT | 2004-06-30 | Liquidation | |
SAINSBURY'S BASINGSTOKE LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Liquidation | |
COOLIDGE INVESTMENTS LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
BARLEYGOLD LIMITED | Director | 2010-08-02 | CURRENT | 1997-05-21 | Active | |
FLINT CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
BRAEMAR CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
TINTAGEL CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURY BRIDGECO HOLDCO LIMITED | Director | 2009-02-02 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO A LIMITED | Director | 2009-01-05 | CURRENT | 2005-12-05 | Active | |
HOLBORN UK INVESTMENTS LIMITED | Director | 2008-04-14 | CURRENT | 2008-01-24 | Active | |
BELLS STORES LIMITED | Director | 2008-03-14 | CURRENT | 1980-01-30 | Active | |
JACKSONS STORES 2002 LIMITED | Director | 2008-03-14 | CURRENT | 2002-06-06 | Active | |
S.W. DEWSBURY LIMITED | Director | 2007-11-27 | CURRENT | 2006-11-08 | Liquidation | |
SAINSBURY'S CONVENIENCE STORES LIMITED | Director | 2007-10-04 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
J SAINSBURY (OVERSEAS) LIMITED | Director | 2007-06-04 | CURRENT | 2003-02-17 | Dissolved 2017-04-13 | |
SAVACENTRE LIMITED | Director | 2007-06-04 | CURRENT | 1975-12-09 | Dissolved 2017-04-13 | |
STAMFORD PROPERTIES FOUR LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Dissolved 2017-04-13 | |
SAINSBURY'S HOLBORN PROPERTY | Director | 2007-06-04 | CURRENT | 2006-10-26 | Dissolved 2018-02-08 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2007-06-04 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
NASH COURT (KENTON) LIMITED | Director | 2007-06-04 | CURRENT | 1997-10-06 | Active | |
STAMFORD PROPERTIES TWO LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO D LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY DISTRIBUTION LIMITED | Director | 2007-06-04 | CURRENT | 1991-10-14 | Active | |
JSD (LONDON) LIMITED | Director | 2007-06-04 | CURRENT | 1999-05-25 | Active | |
STAMFORD HOUSE INVESTMENTS LIMITED | Director | 2007-06-04 | CURRENT | 1985-12-12 | Active | |
RAMHEATH PROPERTIES LIMITED | Director | 2007-06-04 | CURRENT | 1983-10-20 | Active | |
STAMFORD PROPERTIES THREE LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO A LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO C LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY FINANCE LLC | Director | 2007-05-18 | CURRENT | 2003-02-28 | Converted / Closed | |
STORES OVERSEAS LIMITED | Director | 2007-05-18 | CURRENT | 2004-12-09 | Converted / Closed | |
STORES INVESTMENTS LIMITED | Director | 2007-05-18 | CURRENT | 2004-03-18 | Active | |
HOLBORN FUNDING LIMITED | Director | 2007-05-18 | CURRENT | 2004-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/24 | ||
CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR PHILIP GALLIER | ||
DIRECTOR APPOINTED MR BRETT NORMAN | ||
AP01 | DIRECTOR APPOINTED MR BRETT NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GALLIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | |
AA01 | Current accounting period shortened from 13/03/22 TO 06/03/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21 | |
CH01 | Director's details changed for Mr Philip Gallier on 2021-06-30 | |
TM02 | Termination of appointment of Julia Foo on 2021-05-07 | |
AP04 | Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP GALLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19 | |
AP01 | DIRECTOR APPOINTED MR MARTYN STEPHEN BURKE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14 | |
AP03 | Appointment of Julia Foo as company secretary on 2019-06-14 | |
TM02 | Termination of appointment of Timothy Fallowfield on 2019-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN COOPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18 | |
AP03 | Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03 | |
TM02 | Termination of appointment of Anthony Guthrie on 2018-05-03 | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP .97204 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JOHN COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER BARKER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP .97 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/03/16 | |
AP03 | Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP .999986 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Hazel Debra Jarvis on 2016-04-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/03/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP .999986 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 15/03/14 | |
AA01 | Current accounting period shortened from 20/03/15 TO 13/03/15 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP .999986 | |
AR01 | 12/04/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 07/03/14 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 07/03/14 | |
RES06 | REDUCE ISSUED CAPITAL 07/03/2014 | |
AP03 | SECRETARY APPOINTED HAZEL DEBRA JARVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13 | |
AR01 | 12/04/13 FULL LIST | |
RES01 | ALTER ARTICLES 20/08/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12 | |
AP03 | SECRETARY APPOINTED MR PHILIP WILLIAM DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS | |
AP01 | DIRECTOR APPOINTED EDWARD PETER BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING | |
AR01 | 12/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11 | |
AR01 | 12/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVISON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10 | |
AP01 | DIRECTOR APPOINTED RICHARD FLEMING | |
AR01 | 12/04/10 FULL LIST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVISON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 21/03/09 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 28/03/2010 TO 20/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 22/03/08 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE CHRISTENSEN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN OUGHTRED | |
AA | FULL ACCOUNTS MADE UP TO 24/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/06 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/04/04 | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 27/04/05 TO 28/03/05 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JACKSONS STORES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SITE OF AUTOMATIC TELLER MACHINE | ATM & PREMISES AT 157 MOORGATE ROAD KIPPAX LEEDS LS25 7ET | 8,300 | 01/01/2007 | |
SITE OF AUTOMATIC TELLER MACHINE | SAINSBURYS ATM JACKSON STORES 49 MAIN STREET GARFORTH LS25 1EZ | 8,300 | 01/01/2007 | |
SITE OF AUTOMATIC TELLER MACHINE | HALIFAX ATM 17 CHAPELTOWN PUDSEY LEEDS LS28 7RZ | 8,300 | 01/01/2007 | |
ATM SITE | ATM AT 125 QUEENSWAY YEADON LEEDS LS19 7PL | 5,950 | 01/01/2007 | |
AUTOMATIC TELLER MACHINE AND PREMISES | ATM AT 70/74 BRUDENELL ROAD HEADINGLEY LEEDS LS6 1HA | 3,750 | 01/01/2007 | |
SHOP AND PREMISES | 49 MAIN STREET GARFORTH LEEDS LS25 1EZ | 29,500 | 01/04/2000 | |
SHOP AND PREMISES | 7 MIDDLETON PARK AVENUE MIDDLETON LEEDS LS10 4HP | 27,250 | 01/04/2000 | |
SHOP AND PREMISES | 529 TONG ROAD ARMLEY LEEDS LS12 4NA | 26,000 | 10/01/2005 | |
SHOP AND PREMISES | 318-322 HAREHILLS LANE HAREHILLS LEEDS LS9 7BG | 24,250 | 01/04/2000 | |
SHOP AND PREMISES | GROUND FLOOR & BASEMENT 17 CHAPELTOWN PUDSEY LS28 7RZ | 22,000 | 22/02/2002 | |
SHOP AND PREMISES | 105 STAINBECK ROAD MEANWOOD LEEDS LS7 2PR | 20,000 | 01/03/2005 | |
AUTOMATIC TELLER MACHINE AND PREMISES | ATM AT 529 TONG ROAD ARMLEY LEEDS LS12 5AT | 2,000 | 01/01/2007 | |
SHOP AND PREMISES | 155/157 MOORGATE ROAD KIPPAX LEEDS LS25 7ET | 17,250 | 22/07/2004 | |
SHOP AND PREMISES | 125 QUEENSWAY YEADON LEEDS LS19 7PL | 13,750 | 17/11/2003 | |
SITE OF AUTOMATIC TELLER MACHINE | BANK OF SCOTLAND AUTOMATIC TELLING MACHINE ADJ 318-322 HAREHILLS LANE LEEDS LS9 7BG | 11,250 | 01/01/2007 |
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.
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. |