Company NameNEIL J.Jackson (Property Management) Limited
Company StatusDissolved
Company Number02927449
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMartin Charles Jackson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994
Appointment Duration7 years, 11 months (closed 02 April 2002)
RoleManager
Correspondence Address30 Linden Court
Leatherhead
Surrey
KT22 7JG
Director NameNeil Joseph Jackson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994
Appointment Duration7 years, 11 months (closed 02 April 2002)
RoleProperty Owner And Manager
Correspondence Address30 Linden Court
Leatherhead
Surrey
KT22 7JG
Secretary NameAllan Bruce Wilson
NationalityBritish
StatusClosed
Appointed03 May 1994
Appointment Duration7 years, 11 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressThorne Cottage
Appledore Burlescombe
Tiverton
Devon
EX16 7LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
13 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
13 June 2000Return made up to 10/05/00; full list of members (5 pages)
2 March 2000Registered office changed on 02/03/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
25 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
10 June 1999Return made up to 10/05/99; full list of members (5 pages)
14 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
27 May 1998Return made up to 10/05/98; full list of members (5 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
21 October 1997Registered office changed on 21/10/97 from: 28 lauradale wildridings bracknell berkshire RG12 7DT (1 page)
21 October 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
15 July 1997Return made up to 10/05/97; full list of members (5 pages)
1 July 1997Secretary's particulars changed (1 page)
12 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
22 May 1996Return made up to 10/05/96; full list of members (5 pages)
8 June 1995Return made up to 10/05/95; full list of members (8 pages)