Company NameJACS Limited
DirectorsAlan Gordon Gregory and Jill Gregory
Company StatusDissolved
Company Number03224928
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alan Gordon Gregory
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kinveachy Gardens
Charlton
London
SE7 8EE
Director NameMrs Jill Gregory
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address41 Kinveachy Gardens
Charlton
London
SE7 8EE
Secretary NameMrs Jill Gregory
NationalityEnglish
StatusCurrent
Appointed01 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address41 Kinveachy Gardens
Charlton
London
SE7 8EE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001Appointment of a voluntary liquidator (2 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
23 June 1998Registered office changed on 23/06/98 from: 41 kinveachy gardens charlton london SE7 8EE (1 page)
20 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 August 1997Return made up to 15/07/97; full list of members (6 pages)
28 October 1996Registered office changed on 28/10/96 from: 17B brandram road london SE13 5RT (1 page)
28 October 1996New secretary appointed;new director appointed (2 pages)
28 October 1996New director appointed (2 pages)
21 July 1996Registered office changed on 21/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Director resigned (1 page)
15 July 1996Incorporation (14 pages)