Company NameJackson & Harris (1948) Limited
Company StatusDissolved
Company Number02583720
CategoryPrivate Limited Company
Incorporation Date19 February 1991(33 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry Russell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Tottenham Court Road
London
W1T 2ER
Secretary NameBruce Mordfield
NationalityBritish
StatusClosed
Appointed20 September 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 09 September 2003)
RoleAccountant
Correspondence Address11 Hurstdene Gardens
London
N15 6NA
Director NameMr Michael Ralph Caplan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameMr Michael Ralph Caplan
NationalityBritish
StatusResigned
Appointed19 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£11,756
Current Liabilities£790

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Application for striking-off (1 page)
7 April 2003Return made up to 19/02/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Return made up to 19/02/02; full list of members (6 pages)
30 August 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
27 July 2001Registered office changed on 27/07/01 from: 250 hendon way london NW4 3NL (1 page)
8 February 2001New secretary appointed (2 pages)
5 October 2000Secretary resigned;director resigned (1 page)
16 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 March 2000Return made up to 19/02/00; full list of members (8 pages)
28 April 1998Return made up to 19/02/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 April 1997Return made up to 19/02/97; no change of members (4 pages)
26 May 1996Return made up to 19/02/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 April 1995Return made up to 19/02/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)