Company NameG.E. Jackson & Co. Limited
Company StatusDissolved
Company Number00085415
CategoryPrivate Limited Company
Incorporation Date28 July 1905(118 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameTimothy Peter Jackson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(86 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleDirectors
Correspondence AddressMichaelmas House
Glemsford
Sudbury
Suffolk
CO10 7QA
Secretary NameFrancis Charles Jackson
NationalityBritish
StatusCurrent
Appointed05 December 1991(86 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Burrells Orchard
Westley
Bury St Edmunds
Suffolk
IP33 3TH
Director NamePatrick Martin Coyle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(88 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address10 Bryn Eglyws
The Village Green
Flint Mountain
Clwyd North Wales
Director NameFrancis Charles Jackson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(91 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address7 Burrells Orchard
Westley
Bury St Edmunds
Suffolk
IP33 3TH
Director NameTimothy John Clauson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(86 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressHigh Banks Parsonage Hill
Colne Road
Bures
Essex
CO8 5DH
Director NameBarbara Frances Jackson
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(86 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence AddressDorset Cottage The Green
Long Melford
Sudbury
Suffolk
CO10 9DU
Director NameFrancis Charles Jackson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(86 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 1996)
RoleCompany Director
Correspondence AddressBroad Oak House
Newton Road Chilton
Sudbury
Suffolk
CO10 0PZ
Director NameMark Durrant Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(86 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressThe Old School House
Bures Road White Colne
Colchester
Essex
CO6 2QB
Director NamePeter John Best
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(90 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1997)
RolePrint Sales
Correspondence Address24 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NamePeter Timms
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(91 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 October 1997)
RoleManagement
Correspondence AddressAshgrove Glaziers Lane
Normandy
Guildford
Surrey
GU3 2EB

Location

Registered Address1 Soow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,260,106
Gross Profit£72,761
Net Worth£83,230
Cash£123
Current Liabilities£2,023,549

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (6 pages)
20 September 2004Liquidators statement of receipts and payments (6 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Receiver's abstract of receipts and payments (2 pages)
10 May 2000Receiver ceasing to act (1 page)
21 March 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Receiver's abstract of receipts and payments (2 pages)
20 April 1999Statement of affairs (8 pages)
18 March 1999Appointment of a voluntary liquidator (1 page)
18 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1999Registered office changed on 26/02/99 from: 12 lower brook street ipswich IP4 1AT (1 page)
26 February 1999Statement of Affairs in administrative receivership following report to creditors (10 pages)
16 December 1998Administrative Receiver's report (9 pages)
26 October 1998Notice of completion of voluntary arrangement (6 pages)
13 October 1998Registered office changed on 13/10/98 from: dysart works chilton industrial estate sudbury suffolk CO10 6XG (1 page)
6 October 1998Appointment of receiver/manager (1 page)
25 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 1998 (33 pages)
12 January 1998Return made up to 05/12/97; full list of members (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (15 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
12 May 1997Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
18 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Full accounts made up to 31 March 1996 (15 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
30 July 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
7 December 1995Return made up to 05/12/95; no change of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (15 pages)