Company NameJackson-Stops & Staff (North-West) Limited
Company StatusActive
Company Number02755619
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen Bentley Cheshire
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(1 week, 3 days after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Bank
Tattenhall
Chester
CH3 9QE
Wales
Director NameMr Nicholas George Withinshaw
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(14 years after company formation)
Appointment Duration17 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Rocklands Lane
Wirral
Merseyside
CH63 4JX
Wales
Director NameMr Crispin John Wardley Harris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(17 years after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Nicholas Street
Chester
Cheshire
CH1 2NZ
Wales
Director NameMr Graham Campbell Adnitt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTilston Cottage
Tilston
Malpas
Cheshire
SY14 7HH
Wales
Director NameAndrew Christopher Hayson Froude
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Riddings
Clotton Common, Clotton
Tarporley
Cheshire
CW6 0HQ
Secretary NameMr Graham Campbell Adnitt
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilston Cottage
Tilston
Malpas
Cheshire
SY14 7HH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejackson-stops.co.uk

Location

Registered Address25 Nicholas Street
Chester
Cheshire
CH1 2NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

60 at £1S.b. Cheshire
60.00%
Ordinary
30 at £1Nicholas Withinshaw
30.00%
Ordinary
10 at £1C.j.w. Harris
10.00%
Ordinary

Financials

Year2014
Net Worth£52,196
Cash£99,989
Current Liabilities£84,435

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

11 January 1993Delivered on: 16 January 1993
Satisfied on: 9 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenants fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
19 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
15 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Director's details changed for Mr Nicholas George Withinshaw on 6 February 2014 (2 pages)
11 November 2014Director's details changed for Mr Nicholas George Withinshaw on 6 February 2014 (2 pages)
11 November 2014Director's details changed for Mr Nicholas George Withinshaw on 6 February 2014 (2 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Appointment of Mr Crispin John Wardley Harris as a director (2 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
2 November 2010Appointment of Mr Crispin John Wardley Harris as a director (2 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 February 2010Termination of appointment of Graham Adnitt as a secretary (1 page)
26 February 2010Termination of appointment of Graham Adnitt as a director (1 page)
26 February 2010Termination of appointment of Graham Adnitt as a secretary (1 page)
26 February 2010Termination of appointment of Graham Adnitt as a director (1 page)
13 November 2009Director's details changed for Stephen Bentley Cheshire on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Graham Campbell Adnitt on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Nicholas George Withinshaw on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Graham Campbell Adnitt on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Stephen Bentley Cheshire on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Graham Campbell Adnitt on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Stephen Bentley Cheshire on 3 November 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Nicholas George Withinshaw on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Nicholas George Withinshaw on 3 November 2009 (2 pages)
28 October 2009Director's details changed for Nicholas George Withinshaw on 12 October 2009 (2 pages)
28 October 2009Director's details changed for Nicholas George Withinshaw on 12 October 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 October 2008Return made up to 15/10/08; full list of members (4 pages)
27 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Appointment terminated director andrew froude (1 page)
15 October 2008Appointment terminated director andrew froude (1 page)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 October 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
26 October 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 October 2005Return made up to 15/10/05; full list of members (7 pages)
25 October 2005Return made up to 15/10/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 October 2004Return made up to 15/10/04; full list of members (7 pages)
28 October 2004Return made up to 15/10/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (12 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (12 pages)
24 October 2003Return made up to 14/10/03; full list of members (7 pages)
24 October 2003Return made up to 14/10/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
17 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
5 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
10 October 2001Return made up to 14/10/01; full list of members (7 pages)
10 October 2001Return made up to 14/10/01; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Return made up to 14/10/00; full list of members (7 pages)
17 October 2000Return made up to 14/10/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
8 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
20 October 1998Return made up to 14/10/98; no change of members (6 pages)
20 October 1998Return made up to 14/10/98; no change of members (6 pages)
29 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
29 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 October 1997Return made up to 14/10/97; full list of members (6 pages)
12 October 1997Return made up to 14/10/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 October 1996Return made up to 14/10/96; no change of members (6 pages)
9 October 1996Return made up to 14/10/96; no change of members (6 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 October 1992Incorporation (13 pages)
14 October 1992Incorporation (13 pages)