Company NameJackson Brothers Limited
DirectorsNajam Hasan and David Gregory Ryland
Company StatusDissolved
Company Number02949043
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Previous NamePaperbest Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameNajam Hasan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address270 Malden Road
New Malden
Surrey
KT3 6AR
Director NameDavid Gregory Ryland
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address1 Mount Pleasant
Weybridge
Surrey
KT13 8EP
Secretary NameNajam Hasan
NationalityBritish
StatusCurrent
Appointed02 August 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address270 Malden Road
New Malden
Surrey
KT3 6AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPride House
Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2000Dissolved (1 page)
3 July 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Registered office changed on 09/12/98 from: unit 22 malham industrial estate malham road forest hill london SE23 (1 page)
7 December 1998Appointment of a voluntary liquidator (1 page)
7 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1998Statement of affairs (5 pages)
13 May 1998Full accounts made up to 31 March 1997 (13 pages)
9 September 1997Return made up to 15/07/97; no change of members (4 pages)
14 July 1996Return made up to 15/07/96; full list of members (8 pages)
12 July 1996Full accounts made up to 31 March 1995 (14 pages)
12 July 1996Full accounts made up to 31 March 1996 (15 pages)
18 April 1996Ad 04/08/94--------- £ si 998@1 (2 pages)
15 February 1996Return made up to 15/07/95; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: kingsway waddon croydon surrey CR9 4DG (1 page)
14 March 1995Accounting reference date notified as 31/03 (1 page)