Company NameJackson Prentice Limited
Company StatusDissolved
Company Number03802656
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Lars Bjorin
Date of BirthDecember 1938 (Born 85 years ago)
NationalitySwedish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Oak Farmhouse Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PX
Director NameConal Robert Gregory
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleWine Consultant
Correspondence AddressThe Old Orchard
18 Woodlands Grove
York
North Yorkshire
YO31 1DL
Director NameMr Alan Alfred Webster Jackson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolmwood Park Farm House Mill Road
South Holmwood
Dorking
Surrey
RH5 4NU
Director NameMiss Julie Frances Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Cale Street
London
SW3 3QS
Director NameDavid Prentice
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleBusiness Executive
Correspondence AddressMas Cortalot
Rue De La Forge
Arles Surtech
66150
France
Secretary NameMrs Margaret Jackson
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHolmwood Park Farm House Mill Road
South Holmwood
Dorking
Surrey
RH5 4NU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address60 High Street,Wimbledon Village
London
SW19 5EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000
Cash£115,578
Current Liabilities£128,466

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Application for striking-off (2 pages)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
1 July 2002Return made up to 08/07/02; full list of members (9 pages)
28 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 July 2001Return made up to 08/07/01; full list of members (8 pages)
13 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
13 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page)
23 August 1999Registered office changed on 23/08/99 from: 16 saint john street london EC1M 4NT (1 page)
8 July 1999Incorporation (15 pages)