Company NameJack Knight (Developments) Limited
DirectorKevin Wayne Dempsey
Company StatusDissolved
Company Number02743513
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Kevin Wayne Dempsey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(11 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Westerdale Drive
Frimley
Camberley
Surrey
GU16 9RB
Secretary NameCheryl Leigh Dempsey
NationalityBritish
StatusCurrent
Appointed29 April 2004(11 years, 8 months after company formation)
Appointment Duration19 years, 12 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Westerdale Drive
Frimley
Camberley
Surrey
GU16 9RB
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameEmma Jane Marsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address30 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RB
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NamePeter Charles William Gibbons
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(1 month, 2 weeks after company formation)
Appointment Duration11 years (resigned 07 November 2003)
RoleDesign Engineer
Correspondence Address46 The Fairway
Burnham
Slough
Berkshire
SL1 8DS
Director NameMr David Baldwin Sankey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnage House
Shifnal
Shropshire
TF11 9AB
Secretary NameMr Stephen Dorlay
NationalityBritish
StatusResigned
Appointed13 October 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Upper Peak Cottages Peake Farm
Warnford
Southampton
Hampshire
SO32 3LA
Director NameMr Stephen Dorlay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address1 Upper Peak Cottages Peake Farm
Warnford
Southampton
Hampshire
SO32 3LA
Director NameGeoffrey Peter Gibbons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(3 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 March 2003)
RoleDesign Engineer
Correspondence Address90 Winchester Road
Andover
Hampshire
SP10 2ES
Director NameMr Masatsugu Kubokawa
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed02 December 1992(3 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 November 2003)
RoleExport Manager
Country of ResidenceEngland
Correspondence Address425 Staines Road West
Ashford
Middlesex
TW15 1RB
Director NameMr David Baldwin Sankey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnage House
Shifnal
Shropshire
TF11 9AB
Secretary NameGeoffrey Peter Gibbons
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address90 Winchester Road
Andover
Hampshire
SP10 2ES
Secretary NameMr Masatsugu Kubokawa
NationalityJapanese
StatusResigned
Appointed12 March 2003(10 years, 6 months after company formation)
Appointment Duration8 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address425 Staines Road West
Ashford
Middlesex
TW15 1RB
Secretary NamePamela Doreen Morgan
NationalityBritish
StatusResigned
Appointed07 November 2003(11 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 April 2004)
RoleAdministrator
Correspondence Address63 Seven Road
Porthcawl
Mid Glamorgan
CF36 3LN
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£255,762
Cash£115
Current Liabilities£332,201

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 March 2007Dissolved (1 page)
22 December 2006Notice of move from Administration to Dissolution (8 pages)
22 December 2006Administrator's progress report (8 pages)
25 October 2006Administrator's progress report (6 pages)
19 April 2006Administrator's progress report (5 pages)
29 March 2006Notice of extension of period of Administration (1 page)
18 November 2005Administrator's progress report (7 pages)
29 September 2005Notice of extension of period of Administration (1 page)
13 September 2005Notice of vacation of office by administrator (8 pages)
13 September 2005 (1 page)
3 May 2005Administrator's progress report (6 pages)
6 January 2005Registered office changed on 06/01/05 from: butts road woking surrey GU21 6JX (1 page)
13 December 2004Statement of administrator's proposal (26 pages)
24 November 2004Statement of affairs (22 pages)
6 October 2004Appointment of an administrator (1 page)
23 June 2004Return made up to 31/05/04; full list of members (5 pages)
10 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned;director resigned (1 page)
4 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
4 December 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/12/02
(7 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
11 December 2001Accounts for a small company made up to 31 August 2000 (8 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 1999Accounts for a small company made up to 31 August 1998 (8 pages)
28 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 June 1999New secretary appointed (2 pages)
28 August 1998Accounts for a small company made up to 31 August 1997 (9 pages)
12 June 1998Return made up to 31/05/98; no change of members (6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 June 1997Return made up to 31/05/97; no change of members (6 pages)
23 June 1996Return made up to 31/05/96; full list of members (8 pages)
23 June 1996Full accounts made up to 31 August 1995 (15 pages)
4 July 1995Full accounts made up to 31 August 1994 (17 pages)
29 June 1995Return made up to 31/05/95; full list of members (8 pages)
30 November 1993Return made up to 28/08/93; full list of members (8 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1992Nc inc already adjusted 19/10/92 (1 page)
29 October 1992Particulars of mortgage/charge (4 pages)
28 August 1992Incorporation (19 pages)