Company NameJacksons Of Piccadilly Limited
Company StatusDissolved
Company Number00416245
CategoryPrivate Limited Company
Incorporation Date31 July 1946(77 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusClosed
Appointed13 August 2001(55 years after company formation)
Appointment Duration17 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameRobert Edward Taverner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(57 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 08 January 2019)
RoleChief Executive
Correspondence Address10 Nassau Road
Barnes
London
SW13 9QE
Director NameMr George Thomson McCallum
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(64 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 08 January 2019)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressPittfield House 58 Kilham Lane
Winchester
Hampshire
SO22 5QD
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed16 January 1990(43 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 July 2000)
RoleSecretary
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NamePeter David Bowles
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressWykia Station Road
Verwood
Dorset
BH31 7PT
Director NameMr Brynley James Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMartindale The Dene
Hurstbourne Tarrant
Andover
Hampshire
SP11 0AG
Director NameThomas Allen Hinch
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address6 Hawthorne Close
Grateley
Andover
Hampshire
SP11 8JL
Director NameJohn Ellis Leeder
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressFieldway Fox Corner
Haydown Lane
Amport
Hampshire
SP11 8DP
Director NamePeter Jack Osborn
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 1994)
RoleCompany Director
Correspondence AddressDunoon
High Street
Cranbrook
Kent
Director NamePeter Derek Reddyhoff
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressHamilton Cottage Waterloo Road
Cranbrook
Kent
TN17 3JJ
Director NameGuy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 1991(44 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 January 1992)
RoleManaging Director
Correspondence AddressGarden Cottage
Upton
Andover
Hampshire
SP11 0JP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(53 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameMr Simon Arthur Burr
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(54 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2004)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address14 Cuffelle Close
Chineham
Hampshire
RG24 8RH
Director NameMr Ian William Kirk Dewar
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(54 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressCinderwood Bourne View
Allington
Salisbury
Wiltshire
SP4 0AA
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(54 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(55 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Director NameMr Paul Simon Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(56 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Priory Road
Kew
Richmond
Surrey
TW9 3DQ

Contact

Websitewww.jacksonsofpiccadilly.co.uk/

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Twining Crosfield & Co. LTD
75.00%
Ordinary
1 at £1Twining Crosfield & Co. LTD
25.00%
Non-cumulative Preference

Accounts

Latest Accounts16 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
26 September 2018Application to strike the company off the register (1 page)
15 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
16 May 2018Accounts for a dormant company made up to 16 September 2017 (7 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
25 May 2017Full accounts made up to 17 September 2016 (16 pages)
25 May 2017Full accounts made up to 17 September 2016 (16 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(6 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (8 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (8 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (8 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (8 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(6 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(6 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (8 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (8 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (8 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (8 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 17 September 2011 (8 pages)
6 February 2012Accounts for a dormant company made up to 17 September 2011 (8 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (9 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (9 pages)
16 September 2010Appointment of Mr George Thomson Mccallum as a director (2 pages)
16 September 2010Appointment of Mr George Thomson Mccallum as a director (2 pages)
15 September 2010Termination of appointment of Paul Murphy as a director (1 page)
15 September 2010Termination of appointment of Paul Murphy as a director (1 page)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 September 2010Statement of company's objects (2 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (9 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (9 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 13 September 2008 (9 pages)
21 January 2009Accounts for a dormant company made up to 13 September 2008 (9 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
20 December 2007Accounts for a dormant company made up to 15 September 2007 (9 pages)
20 December 2007Accounts for a dormant company made up to 15 September 2007 (9 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 16 September 2006 (9 pages)
2 March 2007Accounts for a dormant company made up to 16 September 2006 (9 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
17 July 2006Return made up to 25/06/06; full list of members (3 pages)
17 July 2006Return made up to 25/06/06; full list of members (3 pages)
8 February 2006Accounts for a dormant company made up to 17 September 2005 (9 pages)
8 February 2006Accounts for a dormant company made up to 17 September 2005 (9 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
13 May 2005Full accounts made up to 18 September 2004 (10 pages)
13 May 2005Full accounts made up to 18 September 2004 (10 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
12 July 2004Return made up to 25/06/04; full list of members (3 pages)
12 July 2004Return made up to 25/06/04; full list of members (3 pages)
27 April 2004Full accounts made up to 13 September 2003 (10 pages)
27 April 2004Full accounts made up to 13 September 2003 (10 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
9 July 2003Full accounts made up to 14 September 2002 (11 pages)
9 July 2003Full accounts made up to 14 September 2002 (11 pages)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Full accounts made up to 15 September 2001 (14 pages)
1 May 2002Full accounts made up to 15 September 2001 (14 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
2 July 2001Return made up to 25/06/01; full list of members (7 pages)
2 July 2001Return made up to 25/06/01; full list of members (7 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
8 January 2001Full accounts made up to 16 September 2000 (16 pages)
8 January 2001Full accounts made up to 16 September 2000 (16 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 25/06/00; full list of members (6 pages)
12 July 2000Return made up to 25/06/00; full list of members (6 pages)
17 March 2000Full accounts made up to 18 September 1999 (16 pages)
17 March 2000Full accounts made up to 18 September 1999 (16 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (16 pages)
9 March 1999Full accounts made up to 12 September 1998 (16 pages)
9 July 1998Return made up to 25/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1998Return made up to 25/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1998Full accounts made up to 13 September 1997 (17 pages)
11 March 1998Full accounts made up to 13 September 1997 (17 pages)
9 July 1997Return made up to 25/06/97; no change of members (4 pages)
9 July 1997Return made up to 25/06/97; no change of members (4 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
26 March 1997Full accounts made up to 14 September 1996 (16 pages)
26 March 1997Full accounts made up to 14 September 1996 (16 pages)
15 July 1996Return made up to 25/06/96; full list of members (6 pages)
15 July 1996Return made up to 25/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (16 pages)
28 March 1996Full accounts made up to 16 September 1995 (16 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
16 June 1995Registered office changed on 16/06/95 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page)
16 June 1995Registered office changed on 16/06/95 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page)
24 March 1995Full accounts made up to 17 September 1994 (16 pages)
24 March 1995Full accounts made up to 17 September 1994 (16 pages)
28 January 1991Full accounts made up to 31 March 1990 (12 pages)
18 January 1990Full accounts made up to 29 April 1989 (14 pages)