Hampton
Middlesex
TW12 2NQ
Secretary Name | Cooperfaure Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2013(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 February 2017) |
Correspondence Address | Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH |
Director Name | Jayne Anne Jackson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Tudor Road Hampton Middlesex TW12 2NQ |
Secretary Name | Jayne Anne Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Tudor Road Hampton Middlesex TW12 2NQ |
Director Name | Eric Jackson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2010) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 528 South 16th Street Philadelhia Pennsylvania 19146 United States |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 November 2013) |
Correspondence Address | 78 Portsmouth Road Cobham Surrey KT11 1PP |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £128 |
Cash | £2,639 |
Current Liabilities | £40,075 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
17 November 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 November 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 October 2015 | Resignation of a liquidator (1 page) |
8 October 2015 | Resignation of a liquidator (1 page) |
25 September 2015 | Withdraw the company strike off application (1 page) |
25 September 2015 | Withdraw the company strike off application (1 page) |
18 September 2015 | Statement of affairs with form 4.19 (5 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
18 September 2015 | Statement of affairs with form 4.19 (5 pages) |
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Voluntary strike-off action has been suspended (1 page) |
5 February 2015 | Voluntary strike-off action has been suspended (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Application to strike the company off the register (3 pages) |
15 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
15 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
6 December 2013 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 6 December 2013 (1 page) |
3 December 2013 | Secretary's details changed (2 pages) |
3 December 2013 | Secretary's details changed (2 pages) |
2 December 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page) |
28 November 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 28 November 2013 (1 page) |
28 November 2013 | Appointment of Cooperfaure Limited as a secretary (2 pages) |
28 November 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 28 November 2013 (1 page) |
28 November 2013 | Appointment of Cooperfaure Limited as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page) |
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (3 pages) |
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (3 pages) |
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2013 | Appointment of Wellco Secretaries Ltd as a secretary (2 pages) |
21 March 2013 | Appointment of Wellco Secretaries Ltd as a secretary (2 pages) |
12 March 2013 | Registered office address changed from 54 Tudor Road Hampton Middlesex TW12 2NQ on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 54 Tudor Road Hampton Middlesex TW12 2NQ on 12 March 2013 (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
15 March 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 February 2010 | Termination of appointment of Jayne Jackson as a secretary (1 page) |
4 February 2010 | Termination of appointment of Jayne Jackson as a secretary (1 page) |
2 February 2010 | Termination of appointment of Eric Jackson as a director (1 page) |
2 February 2010 | Termination of appointment of Jayne Jackson as a director (1 page) |
2 February 2010 | Termination of appointment of Jayne Jackson as a director (1 page) |
2 February 2010 | Termination of appointment of Eric Jackson as a director (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Director's details changed for Eric Jackson on 4 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Eric Jackson on 4 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Eric Jackson on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jayne Anne Jackson on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jayne Anne Jackson on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jayne Anne Jackson on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Frederick Neil Jackson on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Frederick Neil Jackson on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Frederick Neil Jackson on 4 October 2009 (2 pages) |
4 December 2008 | Return made up to 04/10/07; full list of members; amend (6 pages) |
4 December 2008 | Return made up to 04/10/07; full list of members; amend (6 pages) |
10 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
9 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
3 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
26 April 2005 | Company name changed jackson post LIMITED\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed jackson post LIMITED\certificate issued on 26/04/05 (2 pages) |
1 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
1 November 2003 | Return made up to 04/10/03; full list of members
|
1 November 2003 | Return made up to 04/10/03; full list of members
|
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
8 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
19 October 2000 | Ad 04/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Ad 04/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Incorporation (10 pages) |
4 October 2000 | Incorporation (10 pages) |