Company NameJackson Audio Ltd
Company StatusDissolved
Company Number04083586
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Dissolution Date17 February 2017 (7 years, 2 months ago)
Previous NameJackson Post Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameFrederick Neil Jackson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address54 Tudor Road
Hampton
Middlesex
TW12 2NQ
Secretary NameCooperfaure Limited (Corporation)
StatusClosed
Appointed28 November 2013(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 17 February 2017)
Correspondence AddressFront Suite First Floor 131 High Street
Teddington
Middlesex
TW11 8HH
Director NameJayne Anne Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Tudor Road
Hampton
Middlesex
TW12 2NQ
Secretary NameJayne Anne Jackson
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Tudor Road
Hampton
Middlesex
TW12 2NQ
Director NameEric Jackson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2000(3 weeks, 5 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2010)
RoleBanker
Country of ResidenceUnited States
Correspondence Address528 South 16th Street
Philadelhia
Pennsylvania 19146
United States
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed05 March 2013(12 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 November 2013)
Correspondence Address78 Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth£128
Cash£2,639
Current Liabilities£40,075

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
17 November 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
8 October 2015Resignation of a liquidator (1 page)
8 October 2015Resignation of a liquidator (1 page)
25 September 2015Withdraw the company strike off application (1 page)
25 September 2015Withdraw the company strike off application (1 page)
18 September 2015Statement of affairs with form 4.19 (5 pages)
18 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
(1 page)
18 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Statement of affairs with form 4.19 (5 pages)
18 September 2015Appointment of a voluntary liquidator (1 page)
26 August 2015Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 26 August 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
15 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
15 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
6 December 2013Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 6 December 2013 (1 page)
3 December 2013Secretary's details changed (2 pages)
3 December 2013Secretary's details changed (2 pages)
2 December 2013Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom on 2 December 2013 (1 page)
28 November 2013Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page)
28 November 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 28 November 2013 (1 page)
28 November 2013Appointment of Cooperfaure Limited as a secretary (2 pages)
28 November 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 28 November 2013 (1 page)
28 November 2013Appointment of Cooperfaure Limited as a secretary (2 pages)
28 November 2013Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2013Appointment of Wellco Secretaries Ltd as a secretary (2 pages)
21 March 2013Appointment of Wellco Secretaries Ltd as a secretary (2 pages)
12 March 2013Registered office address changed from 54 Tudor Road Hampton Middlesex TW12 2NQ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 54 Tudor Road Hampton Middlesex TW12 2NQ on 12 March 2013 (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
27 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
15 March 2012Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 February 2010Termination of appointment of Jayne Jackson as a secretary (1 page)
4 February 2010Termination of appointment of Jayne Jackson as a secretary (1 page)
2 February 2010Termination of appointment of Eric Jackson as a director (1 page)
2 February 2010Termination of appointment of Jayne Jackson as a director (1 page)
2 February 2010Termination of appointment of Jayne Jackson as a director (1 page)
2 February 2010Termination of appointment of Eric Jackson as a director (1 page)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Eric Jackson on 4 October 2009 (2 pages)
31 October 2009Director's details changed for Eric Jackson on 4 October 2009 (2 pages)
31 October 2009Director's details changed for Eric Jackson on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Jayne Anne Jackson on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Jayne Anne Jackson on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Jayne Anne Jackson on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Frederick Neil Jackson on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Frederick Neil Jackson on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Frederick Neil Jackson on 4 October 2009 (2 pages)
4 December 2008Return made up to 04/10/07; full list of members; amend (6 pages)
4 December 2008Return made up to 04/10/07; full list of members; amend (6 pages)
10 November 2008Return made up to 04/10/08; full list of members (4 pages)
10 November 2008Return made up to 04/10/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 November 2007Return made up to 04/10/07; full list of members (3 pages)
30 November 2007Return made up to 04/10/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
9 November 2006Return made up to 04/10/06; full list of members (3 pages)
9 November 2006Return made up to 04/10/06; full list of members (3 pages)
3 November 2005Return made up to 04/10/05; full list of members (7 pages)
3 November 2005Return made up to 04/10/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
26 April 2005Company name changed jackson post LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed jackson post LIMITED\certificate issued on 26/04/05 (2 pages)
1 December 2004Return made up to 04/10/04; full list of members (7 pages)
1 December 2004Return made up to 04/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
1 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
8 November 2002Return made up to 04/10/02; full list of members (7 pages)
8 November 2002Return made up to 04/10/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
18 October 2001Return made up to 04/10/01; full list of members (7 pages)
18 October 2001Return made up to 04/10/01; full list of members (7 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
19 October 2000Ad 04/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Ad 04/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Incorporation (10 pages)
4 October 2000Incorporation (10 pages)