Company NameJacksons Contracts Limited
Company StatusDissolved
Company Number04822297
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claire Jane Biggar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clearwater Place
Long Ditton
Surrey
KT6 4ET
Director NameMr Alan Scott Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address5 The Crest
Surbiton
Surrey
KT5 8JZ
Director NameChristine Mary Jackson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crest
Surbiton
Surrey
KT5 8JZ
Secretary NameMs Claire Jane Biggar
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clearwater Place
Long Ditton
Surrey
KT6 4ET
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCatering House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
28 July 2004Return made up to 05/07/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
18 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)