Company NameJacksons Bakery Limited
Company StatusDissolved
Company Number03827513
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harry John Coleman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Baas Hill
Broxbourne
Hertfordshire
EN10 7EP
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed22 December 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 27 February 2007)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameNeil John Baxendale
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Mount Nebo
Taunton
Somerset
TA1 4HG
Director NamePetrina Cassell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address83 Highlands Heath
Portsmouth Road
London
SW15 3TX
Secretary NameNeil John Baxendale
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Mount Nebo
Taunton
Somerset
TA1 4HG
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusResigned
Appointed11 August 2000(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered AddressC/O Windsor Stebbing Marsh
4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
6 December 2005Receiver ceasing to act (1 page)
12 May 2005Receiver's abstract of receipts and payments (2 pages)
10 May 2004Receiver's abstract of receipts and payments (2 pages)
15 July 2002Administrative Receiver's report (4 pages)
15 July 2002Statement of affairs (11 pages)
30 May 2002Appointment of receiver/manager (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
22 October 2001Particulars of contract relating to shares (3 pages)
22 October 2001Ad 12/07/01--------- £ si 206000@1 (2 pages)
28 August 2001£ nc 1000/220000 12/07/01 (1 page)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(8 pages)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
29 August 2000Return made up to 13/08/00; full list of members (7 pages)
1 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 March 2000Ad 25/02/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
16 March 2000Ad 16/08/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
17 September 1999Particulars of mortgage/charge (6 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999New director appointed (2 pages)
13 August 1999Incorporation (18 pages)