Company NameJackstone Froster Limited
Company StatusDissolved
Company Number04102063
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date4 April 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameGary Franklin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(same day as company formation)
RoleEngineer
Correspondence Address5 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Director NameSaid El Harch
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2001(6 months after company formation)
Appointment Duration16 years, 11 months (closed 04 April 2018)
RoleSales Manager
Correspondence Address7 Littlemore Road
London
SE2 9DG
Secretary NameGary Franklin
NationalityBritish
StatusClosed
Appointed21 October 2005(4 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 04 April 2018)
RoleEngineer
Correspondence Address5 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Director NameBarry John Watson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleAccountant
Correspondence Address6 Chilton Court
Rainham
Kent
ME8 7DH
Secretary NameBarry John Watson
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Chilton Court
Rainham
Kent
ME8 7DH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2004
Net Worth£14,189
Cash£188,118
Current Liabilities£661,878

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 April 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
1 November 2017Liquidators' statement of receipts and payments to 6 October 2017 (6 pages)
1 November 2017Liquidators' statement of receipts and payments to 6 October 2017 (6 pages)
15 May 2017Liquidators' statement of receipts and payments to 6 April 2017 (6 pages)
15 May 2017Liquidators' statement of receipts and payments to 6 April 2017 (6 pages)
26 October 2016Liquidators' statement of receipts and payments to 6 October 2016 (6 pages)
26 October 2016Liquidators' statement of receipts and payments to 6 October 2016 (6 pages)
29 April 2016Liquidators statement of receipts and payments to 6 April 2016 (6 pages)
29 April 2016Liquidators' statement of receipts and payments to 6 April 2016 (6 pages)
29 April 2016Liquidators' statement of receipts and payments to 6 April 2016 (6 pages)
9 November 2015Liquidators' statement of receipts and payments to 6 October 2015 (6 pages)
9 November 2015Liquidators statement of receipts and payments to 6 October 2015 (6 pages)
9 November 2015Liquidators statement of receipts and payments to 6 October 2015 (6 pages)
9 November 2015Liquidators' statement of receipts and payments to 6 October 2015 (6 pages)
12 May 2015Liquidators' statement of receipts and payments to 6 April 2015 (6 pages)
12 May 2015Liquidators statement of receipts and payments to 6 April 2015 (6 pages)
12 May 2015Liquidators statement of receipts and payments to 6 April 2015 (6 pages)
12 May 2015Liquidators' statement of receipts and payments to 6 April 2015 (6 pages)
25 November 2014Liquidators statement of receipts and payments to 6 October 2014 (6 pages)
25 November 2014Liquidators' statement of receipts and payments to 6 October 2014 (6 pages)
25 November 2014Liquidators statement of receipts and payments to 6 October 2014 (6 pages)
25 November 2014Liquidators' statement of receipts and payments to 6 October 2014 (6 pages)
8 July 2014Liquidators' statement of receipts and payments to 6 April 2014 (5 pages)
8 July 2014Liquidators statement of receipts and payments to 6 April 2014 (5 pages)
8 July 2014Liquidators statement of receipts and payments to 6 April 2014 (5 pages)
8 July 2014Liquidators' statement of receipts and payments to 6 April 2014 (5 pages)
14 March 2014Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
18 October 2013Liquidators statement of receipts and payments to 6 October 2013 (5 pages)
18 October 2013Liquidators statement of receipts and payments to 6 October 2013 (5 pages)
18 October 2013Liquidators' statement of receipts and payments to 6 October 2013 (5 pages)
18 October 2013Liquidators' statement of receipts and payments to 6 October 2013 (5 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Court order insolvency:court order - replacement of liquidators (31 pages)
5 September 2013Court order insolvency:court order - replacement of liquidators (31 pages)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2013Liquidators' statement of receipts and payments to 6 April 2013 (5 pages)
25 April 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 6 April 2013 (5 pages)
25 April 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
17 January 2013Liquidators' statement of receipts and payments (5 pages)
17 January 2013Liquidators' statement of receipts and payments (5 pages)
17 January 2013Liquidators statement of receipts and payments (5 pages)
31 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
31 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
31 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (5 pages)
31 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (5 pages)
28 May 2012Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
28 May 2012Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
28 May 2012Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
28 May 2012Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
2 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
23 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
17 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
17 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
17 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
17 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
7 April 2008Administrator's progress report to 3 April 2008 (14 pages)
7 April 2008Administrator's progress report to 3 April 2008 (14 pages)
7 April 2008Administrator's progress report to 3 April 2008 (14 pages)
7 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
7 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
24 October 2007Administrator's progress report (10 pages)
24 October 2007Administrator's progress report (10 pages)
9 July 2007Statement of affairs (7 pages)
9 July 2007Statement of affairs (7 pages)
18 June 2007Result of meeting of creditors (4 pages)
18 June 2007Result of meeting of creditors (4 pages)
8 June 2007Statement of administrator's proposal (24 pages)
8 June 2007Statement of administrator's proposal (24 pages)
19 April 2007Registered office changed on 19/04/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
19 April 2007Registered office changed on 19/04/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
18 April 2007Appointment of an administrator (1 page)
18 April 2007Appointment of an administrator (1 page)
29 November 2006Return made up to 31/10/06; full list of members (7 pages)
29 November 2006Return made up to 31/10/06; full list of members (7 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
29 April 2006Particulars of mortgage/charge (9 pages)
29 April 2006Particulars of mortgage/charge (9 pages)
9 January 2006Return made up to 31/10/05; full list of members (7 pages)
9 January 2006Return made up to 31/10/05; full list of members (7 pages)
10 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005Secretary resigned;director resigned (1 page)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Ad 01/01/03--------- £ si 137@1=137 £ ic 1098/1235 (2 pages)
12 July 2003Ad 01/01/03--------- £ si 137@1=137 £ ic 1098/1235 (2 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 February 2002Return made up to 31/10/01; full list of members (8 pages)
12 February 2002Ad 01/05/01--------- £ si 98@1 (3 pages)
12 February 2002Ad 01/05/01--------- £ si 98@1 (3 pages)
12 February 2002Return made up to 31/10/01; full list of members (8 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
20 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
2 January 2001Ad 15/12/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
2 January 2001Particulars of mortgage/charge (4 pages)
2 January 2001Particulars of mortgage/charge (4 pages)
2 January 2001Ad 15/12/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 October 2000Incorporation (18 pages)
31 October 2000Incorporation (18 pages)