Company NameJackson Ebben Limited
Company StatusDissolved
Company Number03229275
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameEsther May Hunt
NationalityBritish
StatusClosed
Appointed01 December 1996(4 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 21 September 2010)
RoleCompany Director
Correspondence AddressHarvest Cottage
Lake Lane, Barnham
Bognor Regis
West Sussex
PO22 0AJ
Director NameMr Grahame Jackson Ebben
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2006(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 21 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAmberley Cottage
4 The Lychgates Yapton
Arundel
West Sussex
BN18 0TN
Director NameMr Grahame Jackson Ebben
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAmberley Cottage
4 The Lychgates Yapton
Arundel
West Sussex
BN18 0TN
Director NameGuy Howard Jackson Ebben
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(2 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 12 February 2006)
RoleEngineer
Correspondence Address3 Orchard Villas
The Street Walberton
Arundel
West Sussex
BN18 0PD
Secretary NameGuy Howard Jackson Ebben
NationalityBritish
StatusResigned
Appointed13 August 1996(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1996)
RoleEngineer
Correspondence Address122 Leathwaite Road
Clapham
London
SW11 6PR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Compulsory strike-off action has been suspended (1 page)
27 November 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 August 2008Return made up to 18/07/08; full list of members (4 pages)
20 August 2008Return made up to 18/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 August 2007Return made up to 18/07/07; full list of members (3 pages)
10 August 2007Return made up to 18/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 September 2006Return made up to 18/07/06; full list of members (3 pages)
14 September 2006Return made up to 18/07/06; full list of members (3 pages)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
17 August 2005Return made up to 18/07/05; full list of members (3 pages)
17 August 2005Return made up to 18/07/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 August 2004Return made up to 18/07/04; full list of members (7 pages)
19 August 2004Return made up to 18/07/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
12 August 2003Return made up to 18/07/03; full list of members (7 pages)
12 August 2003Return made up to 18/07/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
30 August 2002Return made up to 18/07/02; full list of members (7 pages)
30 August 2002Return made up to 18/07/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
22 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Return made up to 18/07/01; full list of members (7 pages)
16 August 2000Return made up to 18/07/00; full list of members (7 pages)
16 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/00
(7 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 November 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 July 1998 (4 pages)
9 September 1999Return made up to 24/07/99; no change of members (4 pages)
9 September 1999Return made up to 24/07/99; no change of members (4 pages)
26 May 1999Registered office changed on 26/05/99 from: 1 sidlaw terrace clarence road bognor regis west sussex PO21 1JZ (1 page)
26 May 1999Registered office changed on 26/05/99 from: 1 sidlaw terrace clarence road bognor regis west sussex PO21 1JZ (1 page)
25 August 1998Accounts for a small company made up to 31 July 1997 (3 pages)
25 August 1998Accounts for a small company made up to 31 July 1997 (3 pages)
19 August 1998Return made up to 24/07/98; no change of members (4 pages)
19 August 1998Return made up to 24/07/98; no change of members (4 pages)
2 June 1998Registered office changed on 02/06/98 from: amberley cottage,north end road yapton,west sussex arundel west sussex BN18 0DU (1 page)
2 June 1998Registered office changed on 02/06/98 from: amberley cottage,north end road yapton,west sussex arundel west sussex BN18 0DU (1 page)
26 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Return made up to 24/07/97; full list of members (6 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Ad 19/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed (2 pages)
24 December 1996Ad 19/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 December 1996Director resigned (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996Registered office changed on 19/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 August 1996Registered office changed on 19/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996Secretary resigned (1 page)
24 July 1996Incorporation (14 pages)