Background WavePink WaveYellow Wave

JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED (02749594)

JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED (02749594) is an active UK company. incorporated on 22 September 1992. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED has been registered for 33 years.

Company Number
02749594
Status
active
Type
ltd
Incorporated
22 September 1992
Age
33 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED

JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED is an active company incorporated on 22 September 1992 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED was registered 33 years ago.(SIC: 68310)

Status

active

Active since 33 years ago

Company No

02749594

LTD Company

Age

33 Years

Incorporated 22 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HOWPER 112 LIMITED
From: 22 September 1992To: 14 October 1992
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

40 Queen Anne Street London W1G 9EL
From: 22 September 1992To: 5 April 2019
Timeline

18 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Loan Cleared
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Jul 19
Loan Secured
Sept 20
Director Left
Nov 20
Owner Exit
Jan 21
Loan Cleared
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Memorandum Articles
18 March 2025
MAMA
Resolution
18 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
155(6)a155(6)a
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
21 October 2004
363aAnnual Return
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
363aAnnual Return
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
25 October 2002
363aAnnual Return
Legacy
25 October 2002
353353
Legacy
13 December 2001
287Change of Registered Office
Legacy
13 December 2001
225Change of Accounting Reference Date
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
22 September 1993
88(2)R88(2)R
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
288288
Legacy
7 November 1992
224224
Legacy
7 November 1992
88(2)R88(2)R
Legacy
7 November 1992
288288
Legacy
27 October 1992
287Change of Registered Office
Legacy
26 October 1992
288288
Resolution
19 October 1992
RESOLUTIONSResolutions
Legacy
19 October 1992
123Notice of Increase in Nominal Capital
Resolution
19 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1992
NEWINCIncorporation