Company NameJacklin Enterprises Limited
Company StatusDissolved
Company Number04398837
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMs Reinhild Niebuhr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusClosed
Appointed21 June 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 30 January 2024)
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameGillian Jacklin
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleBusiness Owner
Country of ResidenceSouth Africa
Correspondence Address6 12th Avenue
Houghton
Johannesburg
2198
Foreign
Director NameMichael Jacklin
Date of BirthMay 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleBusiness Owner
Country of ResidenceSouth Africa
Correspondence Address6 12th Avenue
Houghton
Johannesburg
2198
Foreign
Secretary NameGillian Jacklin
NationalitySouth African
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleBusiness Owner
Country of ResidenceSouth Africa
Correspondence Address6 12th Avenue
Houghton
Johannesburg
2198
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Jacklin
50.00%
Ordinary
1 at £1Ms Gillian Jacklin
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,641
Cash£7,606
Current Liabilities£641,099

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 October 2020Order of court to wind up (3 pages)
10 August 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
6 August 2020Notification of Reinhild Niebuhr as a person with significant control on 21 June 2019 (2 pages)
6 August 2020Termination of appointment of Michael Jacklin as a director on 21 June 2019 (1 page)
6 August 2020Appointment of Ms Reinhild Niebuhr as a director on 21 June 2019 (2 pages)
6 August 2020Cessation of Michael Jacklin as a person with significant control on 21 June 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Termination of appointment of Gillian Jacklin as a secretary on 3 September 2016 (1 page)
21 March 2017Termination of appointment of Gillian Jacklin as a director on 3 September 2016 (1 page)
21 March 2017Termination of appointment of Gillian Jacklin as a secretary on 3 September 2016 (1 page)
21 March 2017Termination of appointment of Gillian Jacklin as a director on 3 September 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Gillian Jacklin on 19 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Michael Jacklin on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Gillian Jacklin on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Michael Jacklin on 19 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
15 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 March 2008Return made up to 20/03/08; full list of members (4 pages)
20 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 May 2006Return made up to 20/03/06; full list of members (2 pages)
24 May 2006Return made up to 20/03/06; full list of members (2 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 April 2003Return made up to 20/03/03; full list of members (7 pages)
1 April 2003Return made up to 20/03/03; full list of members (7 pages)
14 October 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Incorporation (16 pages)
20 March 2002Incorporation (16 pages)