Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
James Jackson & Company (London) Limited
James Jackson & Company (London) Limited is a dissolved company incorporated on 3 May 1927 with the registered office located in . James Jackson & Company (London) Limited was registered 98 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 October 2022
(3 years ago)
Was
95 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
00221564
Private limited company
Age
98 years
Incorporated
3 May 1927
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about James Jackson & Company (London) Limited
Contact
Update Details
Address
1 Chamberlain Square Cs
Birmingham
B3 3AX
United Kingdom
Same address for the past
4 years
Companies in
Telephone
02072372862
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Scott Geoffrey Cameron Drayton
Director • British • Lives in England • Born in Jul 1965
Johnny W. Green JR
Director • President • American • Lives in United States • Born in Dec 1961
Ronnie Gene Holman
Director • American • Lives in United States • Born in Aug 1961
MW (Oldco) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Morrells Woodfinishes Limited
Scott Geoffrey Cameron Drayton, Ronnie Gene Holman, and 1 more are mutual people.
Active
Legend Brands Europe Holdings Limited
Ronnie Gene Holman is a mutual person.
Active
Kirker Europe Limited
Ronnie Gene Holman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2020)
Period Ended
31 May 2020
For period
31 May
⟶
31 May 2020
Traded for
12 months
Cash in Bank
£19.64K
Increased by £9.76K (+99%)
Turnover
£479.36K
Decreased by £224.52K (-32%)
Employees
5
Increased by 2 (+67%)
Total Assets
£275.1K
Decreased by £76.19K (-22%)
Total Liabilities
-£277.04K
Decreased by £57.99K (-17%)
Net Assets
-£1.94K
Decreased by £18.2K (-112%)
Debt Ratio (%)
101%
Increased by 5.33% (+6%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 25 Oct 2022
Confirmation Submitted
3 Years Ago on 20 Sep 2022
Voluntary Strike-Off Suspended
3 Years Ago on 9 Aug 2022
Voluntary Gazette Notice
3 Years Ago on 19 Jul 2022
Application To Strike Off
3 Years Ago on 11 Jul 2022
Confirmation Submitted
4 Years Ago on 23 Sep 2021
Mw (Oldco) Limited (PSC) Details Changed
4 Years Ago on 30 Jul 2021
Registered Address Changed
4 Years Ago on 30 Jul 2021
Small Accounts Submitted
4 Years Ago on 23 Apr 2021
Morrells Woodfinishes Limited (PSC) Details Changed
4 Years Ago on 27 Feb 2021
Get Alerts
Get Credit Report
Discover James Jackson & Company (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Oct 2022
Confirmation statement made on 19 September 2022 with no updates
Submitted on 20 Sep 2022
Voluntary strike-off action has been suspended
Submitted on 9 Aug 2022
First Gazette notice for voluntary strike-off
Submitted on 19 Jul 2022
Application to strike the company off the register
Submitted on 11 Jul 2022
Confirmation statement made on 19 September 2021 with no updates
Submitted on 23 Sep 2021
Change of details for Mw (Oldco) Limited as a person with significant control on 30 July 2021
Submitted on 3 Aug 2021
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 30 July 2021
Submitted on 30 Jul 2021
Accounts for a small company made up to 31 May 2020
Submitted on 23 Apr 2021
Change of details for Morrells Woodfinishes Limited as a person with significant control on 27 February 2021
Submitted on 3 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs