London
W1K 4QY
Director Name | Robert Edward Taverner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(57 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 08 January 2019) |
Role | Chief Executive |
Correspondence Address | 10 Nassau Road Barnes London SW13 9QE |
Director Name | Mr George Thomson McCallum |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(64 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 January 2019) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Pittfield House 58 Kilham Lane Winchester Hampshire SO22 5QD |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1990(43 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 July 2000) |
Role | Secretary |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Peter David Bowles |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | Wykia Station Road Verwood Dorset BH31 7PT |
Director Name | Mr Brynley James Evans |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Martindale The Dene Hurstbourne Tarrant Andover Hampshire SP11 0AG |
Director Name | Thomas Allen Hinch |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 6 Hawthorne Close Grateley Andover Hampshire SP11 8JL |
Director Name | John Ellis Leeder |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Fieldway Fox Corner Haydown Lane Amport Hampshire SP11 8DP |
Director Name | Peter Jack Osborn |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | Dunoon High Street Cranbrook Kent |
Director Name | Peter Derek Reddyhoff |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Hamilton Cottage Waterloo Road Cranbrook Kent TN17 3JJ |
Director Name | Guy Howard Weston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 1992) |
Role | Managing Director |
Correspondence Address | Garden Cottage Upton Andover Hampshire SP11 0JP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(53 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Mr Simon Arthur Burr |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2004) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 14 Cuffelle Close Chineham Hampshire RG24 8RH |
Director Name | Mr Ian William Kirk Dewar |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | Cinderwood Bourne View Allington Salisbury Wiltshire SP4 0AA |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(54 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(55 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Director Name | Mr Paul Simon Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Priory Road Kew Richmond Surrey TW9 3DQ |
Website | www.jacksonsofpiccadilly.co.uk/ |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Twining Crosfield & Co. LTD 75.00% Ordinary |
---|---|
1 at £1 | Twining Crosfield & Co. LTD 25.00% Non-cumulative Preference |
Latest Accounts | 16 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2018 | Application to strike the company off the register (1 page) |
15 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
16 May 2018 | Accounts for a dormant company made up to 16 September 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
25 May 2017 | Full accounts made up to 17 September 2016 (16 pages) |
25 May 2017 | Full accounts made up to 17 September 2016 (16 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (8 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (8 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (8 pages) |
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (8 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (8 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (8 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (8 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (8 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 17 September 2011 (8 pages) |
6 February 2012 | Accounts for a dormant company made up to 17 September 2011 (8 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (9 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (9 pages) |
16 September 2010 | Appointment of Mr George Thomson Mccallum as a director (2 pages) |
16 September 2010 | Appointment of Mr George Thomson Mccallum as a director (2 pages) |
15 September 2010 | Termination of appointment of Paul Murphy as a director (1 page) |
15 September 2010 | Termination of appointment of Paul Murphy as a director (1 page) |
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
6 September 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (9 pages) |
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (9 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 13 September 2008 (9 pages) |
21 January 2009 | Accounts for a dormant company made up to 13 September 2008 (9 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 15 September 2007 (9 pages) |
20 December 2007 | Accounts for a dormant company made up to 15 September 2007 (9 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 16 September 2006 (9 pages) |
2 March 2007 | Accounts for a dormant company made up to 16 September 2006 (9 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
8 February 2006 | Accounts for a dormant company made up to 17 September 2005 (9 pages) |
8 February 2006 | Accounts for a dormant company made up to 17 September 2005 (9 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
13 May 2005 | Full accounts made up to 18 September 2004 (10 pages) |
13 May 2005 | Full accounts made up to 18 September 2004 (10 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
12 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
27 April 2004 | Full accounts made up to 13 September 2003 (10 pages) |
27 April 2004 | Full accounts made up to 13 September 2003 (10 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 14 September 2002 (11 pages) |
9 July 2003 | Full accounts made up to 14 September 2002 (11 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (3 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (3 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
12 July 2002 | Return made up to 25/06/02; full list of members
|
12 July 2002 | Return made up to 25/06/02; full list of members
|
1 May 2002 | Full accounts made up to 15 September 2001 (14 pages) |
1 May 2002 | Full accounts made up to 15 September 2001 (14 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
8 January 2001 | Full accounts made up to 16 September 2000 (16 pages) |
8 January 2001 | Full accounts made up to 16 September 2000 (16 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (16 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (16 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 12 September 1998 (16 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (16 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members
|
9 July 1998 | Return made up to 25/06/98; no change of members
|
11 March 1998 | Full accounts made up to 13 September 1997 (17 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (17 pages) |
9 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (16 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (16 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (16 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (16 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (16 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (16 pages) |
28 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
18 January 1990 | Full accounts made up to 29 April 1989 (14 pages) |