Company NameHiberna Network Solutions Limited
Company StatusDissolved
Company Number00509379
CategoryPrivate Limited Company
Incorporation Date30 June 1952(71 years, 9 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(60 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(63 years after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(60 years, 8 months after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameFrank Jackson
Date of BirthMay 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(38 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressOrchard House
Woodbridge
Suffolk
IP12 1AS
Director NameRobert Lacey
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(38 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address31 Roseford Road
Cambridge
Cambridgeshire
CB4 2HA
Director NameMichael Gordon Peter Clark
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(38 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address5 Kingsmere Close
West Mersea
Colchester
Essex
CO5 8AF
Director NameAlbert Edmund Chilton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(38 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 May 1996)
RoleCompany Director
Correspondence Address1 Garfield Close
Felixstowe
Suffolk
IP11 7PX
Director NamePeter John Andrews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(38 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressChurch Farm Church Lane
Earl Soham
Woodbridge
Suffolk
IP13 7SD
Secretary NameCyril Harry Pratt
NationalityBritish
StatusResigned
Appointed17 May 1991(38 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address33 Briar Hill
Woolpit
Bury St Edmunds
Suffolk
IP30 9SD
Director NameRaymond Clive Musson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(41 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressTalpa Cottage
Hyde Park Corner
Sudbourne Woodbridge
Suffolk
IP12 2AZ
Director NameMr Peter Kenneth Fryer
Date of BirthMarch 1944 (Born 80 years ago)
StatusResigned
Appointed27 October 1994(42 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address4 Hope Crescent
Melton
Woodbridge
Suffolk
IP12 1SJ
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed01 April 1997(44 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Red Hall Court
Felixstowe
Suffolk
IP11 7AQ
Director NameMr Adam John Montague Tuke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(47 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHillson Cottage
Hall Lane Tilbrook
Huntingdon
Cambridgeshire
PE28 0JU
Director NameMr Michael John Kendrick
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(47 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2001)
RolePlanning & Transportation Cons
Correspondence Address44 Edgemont Road
Weston Favell
Northampton
Northamptonshire
NN3 3PQ
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(48 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(48 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameRichard William Neall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2001(48 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 December 2001)
RoleCivil Servant
Correspondence Address3 Fulchers Field
Framlington
Suffolk
IP13 9HT
Director NameMr Robert James Hullis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(49 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 2001)
RoleCivil Servant
Correspondence Address2 Godbold Close
Kesgrave
Ipswich
Suffolk
IP5 2FE
Director NameThomas Edward Charles Minchin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(49 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address6 Godbold Close
Kesgrave
Ipswich
Suffolk
IP5 2FE
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(49 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(49 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed31 December 2001(49 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameRichard William Neall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2002(49 years, 8 months after company formation)
Appointment Duration7 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address3 Fulchers Field
Framlington
Suffolk
IP13 9HT
Director NameSimon Foster
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(51 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 2004)
RoleCorporate Development Director
Correspondence AddressWoodlands Old Farm
Upper Denby Grange Moor
Wakefield
West Yorkshire
WF4 4BJ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(52 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(52 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed18 October 2005(53 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(57 years after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(58 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(60 years, 1 month after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitejackson-construction.co.uk

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

650k at £1Babcock Networks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 June 2003Delivered on: 27 June 2003
Satisfied on: 12 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries of the Security Constituted by the Debenture

Classification: Deed of accession
Secured details: All monies due or to become due from the company from the company or any of them to to the trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
10 December 2001Delivered on: 29 December 2001
Satisfied on: 9 February 2015
Persons entitled: Elementary Property Company Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing this charge.
Particulars: Rental deposit of £1,468.76 plus any interest accruing thereon.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 5 December 2002
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: 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. See the mortgage charge document for full details.
Fully Satisfied
21 December 1987Delivered on: 5 January 1988
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & securities.. 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
13 June 1961Delivered on: 22 June 1961
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property and assets present and future including goodwill & unalled capital. (See doc 20).
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
18 December 2019Solvency Statement dated 09/12/19 (1 page)
18 December 2019Statement by Directors (1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1
(3 pages)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 650,000
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 650,000
(5 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 650,000
(5 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 650,000
(5 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 650,000
(5 pages)
9 February 2015Satisfaction of charge 4 in full (1 page)
9 February 2015Satisfaction of charge 4 in full (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 650,000
(5 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 650,000
(5 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 650,000
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 June 2011Company name changed babcock network solutions LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
23 June 2011Change of name notice (2 pages)
23 June 2011Company name changed babcock network solutions LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
23 June 2011Change of name notice (2 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 05/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
6 May 2008Return made up to 05/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 05/05/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
1 December 2005Accounts made up to 31 March 2005 (11 pages)
1 December 2005Accounts made up to 31 March 2005 (11 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
24 May 2005Return made up to 05/05/05; full list of members (2 pages)
24 May 2005Return made up to 05/05/05; full list of members (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004New secretary appointed (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Registered office changed on 23/09/04 from: unit G3 laly way lowfields business park elland west yorkshire HX5 9DB (1 page)
23 September 2004Registered office changed on 23/09/04 from: unit G3 laly way lowfields business park elland west yorkshire HX5 9DB (1 page)
20 September 2004Auditor's resignation (2 pages)
20 September 2004Auditor's resignation (2 pages)
1 September 2004Company name changed phg oldco LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed phg oldco LIMITED\certificate issued on 01/09/04 (2 pages)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 May 2004Return made up to 05/05/04; full list of members (7 pages)
15 May 2004Return made up to 05/05/04; full list of members (7 pages)
5 March 2004Company name changed jackson civil engineering limite d\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed jackson civil engineering limite d\certificate issued on 05/03/04 (2 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
5 September 2003Accounts made up to 4 January 2003 (14 pages)
5 September 2003Accounts made up to 4 January 2003 (14 pages)
5 September 2003Accounts made up to 4 January 2003 (14 pages)
7 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2003Particulars of mortgage/charge (16 pages)
27 June 2003Particulars of mortgage/charge (16 pages)
4 June 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
4 June 2003Registered office changed on 04/06/03 from: 34 bell street c/o certas PLC reigate surrey RH2 7BA (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 34 bell street c/o certas PLC reigate surrey RH2 7BA (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2002Accounts made up to 31 December 2001 (25 pages)
31 October 2002Accounts made up to 31 December 2001 (25 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(8 pages)
1 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(8 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
28 July 2001Accounts made up to 31 December 2000 (15 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Accounts made up to 31 December 2000 (15 pages)
3 July 2001New director appointed (1 page)
3 July 2001New director appointed (1 page)
7 June 2001Return made up to 05/05/01; full list of members (7 pages)
7 June 2001Return made up to 05/05/01; full list of members (7 pages)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page)
13 April 2001Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
6 June 2000Accounts made up to 31 December 1999 (11 pages)
6 June 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
6 June 2000Accounts made up to 31 December 1999 (11 pages)
6 June 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
15 May 2000Secretary's particulars changed (1 page)
15 May 2000Secretary's particulars changed (1 page)
2 December 1999Auditor's resignation (1 page)
2 December 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
9 June 1999Accounts made up to 31 December 1998 (11 pages)
9 June 1999Accounts made up to 31 December 1998 (11 pages)
4 June 1999Return made up to 05/05/99; change of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
4 June 1999Return made up to 05/05/99; change of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Declaration of assistance for shares acquisition (10 pages)
8 April 1999Declaration of assistance for shares acquisition (10 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Conve 30/11/98 (1 page)
14 January 1999Conve 30/11/98 (1 page)
21 December 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 December 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
24 June 1998Accounts made up to 31 December 1997 (10 pages)
24 June 1998Accounts made up to 31 December 1997 (10 pages)
31 May 1998Return made up to 05/05/98; no change of members (4 pages)
31 May 1998Return made up to 05/05/98; no change of members (4 pages)
21 May 1997Return made up to 05/05/97; full list of members (6 pages)
21 May 1997Return made up to 05/05/97; full list of members (6 pages)
21 May 1997Accounts made up to 31 December 1996 (10 pages)
21 May 1997Accounts made up to 31 December 1996 (10 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
13 May 1996Accounts made up to 31 December 1995 (10 pages)
13 May 1996Return made up to 05/05/96; no change of members (6 pages)
13 May 1996Accounts made up to 31 December 1995 (10 pages)
13 May 1996Return made up to 05/05/96; no change of members (6 pages)
29 March 1996Company name changed roadworks (1952) LIMITED\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed roadworks (1952) LIMITED\certificate issued on 01/04/96 (2 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
10 May 1995Return made up to 05/05/95; no change of members (6 pages)
10 May 1995Return made up to 05/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
7 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)