Company NameWallington Irving Jackson Limited
Company StatusDissolved
Company Number02461216
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 2 months ago)
Dissolution Date8 April 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Grayling Jackson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(2 years after company formation)
Appointment Duration11 years, 2 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressSheans
South Barrow
Yeovil
Somerset
BA22 7LN
Secretary NameMrs Margaret Weston
NationalityBritish
StatusClosed
Appointed14 August 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 08 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Alma Terrace
Allen Street
London
W8 6QY
Director NameMr Jeremy Francis Wallington
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address6b Newell Street
Limehouse
London
E14 7HR
Secretary NameMrs Wendy Louisa White
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address54 Little Heath
Charlton
London
SE7 8BH
Secretary NameMrs Marie Woodhouse Jackson
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address42 Craven Hill Gardens
London
W2 3EA
Director NameJeremy Francis Wallington
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address28 Merrick Square
London
SE1 4JB
Secretary NameJeremy Francis Wallington
NationalityBritish
StatusResigned
Appointed15 December 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address28 Merrick Square
London
SE1 4JB
Secretary NameNigel Patrick Parker
NationalityBritish
StatusResigned
Appointed27 November 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address85a Highbury Hill
London
N5 1SX
Secretary NameJeremy Francis Wallington
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address28 Merrick Square
London
SE1 4JB

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,046,503
Cash£2,870
Current Liabilities£1,051,593

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
8 November 2002Application for striking-off (1 page)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 8 baker street london W1M 1DA (2 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
1 October 1998Return made up to 31/07/98; full list of members (6 pages)
1 October 1998Location of register of members (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
11 May 1998Return made up to 31/07/97; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
4 April 1997Full accounts made up to 31 May 1996 (11 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 10/12/96
  • 363(288) ‐ Secretary resigned
(6 pages)
10 December 1996Director resigned (1 page)
15 May 1996Full accounts made up to 31 May 1995 (13 pages)
4 September 1995Return made up to 31/07/95; no change of members (4 pages)
28 April 1995Full accounts made up to 31 May 1994 (13 pages)
28 April 1995Full accounts made up to 31 July 1993 (13 pages)