Company NameJackson Msv Limited
Company StatusDissolved
Company Number03212397
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCarolynn Joan Diane Martin St Valery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleSecretary
Correspondence Address3 Roundwood Way
Banstead
Surrey
SM7 1ED
Director NameJohn Bickford De Vismes Martin St Valery
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Roundwood Way
Banstead
Surrey
SM7 1ED
Secretary NameCarolynn Joan Diane Martin St Valery
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleSecretary
Correspondence Address3 Roundwood Way
Banstead
Surrey
SM7 1ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLaw Courts Chambers
33 Chancery Lane
London
WC2A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
21 June 2000Return made up to 14/06/00; full list of members (5 pages)
2 July 1999Return made up to 14/06/99; no change of members (4 pages)
31 July 1998Registered office changed on 31/07/98 from: law courts chambers 33 chancery lane london WC2A 1EN (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Return made up to 14/06/98; no change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(4 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
2 July 1997Return made up to 14/06/97; full list of members (6 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
13 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1997Memorandum and Articles of Association (15 pages)
13 March 1997£ nc 1000/100000 31/01/97 (1 page)
13 March 1997Ad 28/02/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
21 June 1996Secretary resigned (1 page)
14 June 1996Incorporation (16 pages)