Company NameJack Spaniels Limited
Company StatusDissolved
Company Number05129362
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date29 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameElisabeth Sarah Lyne Bolshaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 29 July 2010)
RoleMedia
Correspondence Address64 Oakhurst Grove
London
SE22 9AQ
Director NameDonald James Tucker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleRetired
Correspondence Address5 Mount Close
Wickford
Essex
SS11 8HF
Director NameSusan Jane Louisa Tucker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleWriter
Correspondence Address64 Oakhurst Grove
London
SE22 9AQ
Secretary NameDonald James Tucker
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Mount Close
Wickford
Essex
SS11 8HF
Director NameMrs Miranda Church
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2006)
RoleMedia
Country of ResidenceEngland
Correspondence AddressThe Long Cottage
Appleshaw
Andover
Hampshire
SP11 9BH
Secretary NameElisabeth Sarah Lyne Bolshaw
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2006)
RoleMedia
Correspondence Address64 Oakhurst Grove
London
SE22 9AQ
Secretary NameMrs Miranda Church
NationalityBritish
StatusResigned
Appointed18 April 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Long Cottage
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameJoseph James Alvarez
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address24 Lynbrook Grove
London
SE15 6HS

Location

Registered AddressC/O Evans Mockler Limited
Highstone House 165 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 July 2010Final Gazette dissolved following liquidation (1 page)
29 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2010Notice of final account prior to dissolution (1 page)
29 April 2010Return of final meeting of creditors (1 page)
18 September 2008Order of court to wind up (1 page)
18 September 2008Order of court to wind up (1 page)
11 September 2008Order of court to wind up (1 page)
11 September 2008Order of court to wind up (1 page)
11 September 2008Appointment of a liquidator (1 page)
11 September 2008Appointment of a liquidator (1 page)
10 September 2008Order of court to wind up (1 page)
10 September 2008Order of court to wind up (1 page)
8 January 2008Strike-off action suspended (1 page)
8 January 2008Strike-off action suspended (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
8 December 2007Notice of completion of voluntary arrangement (4 pages)
8 December 2007Notice of completion of voluntary arrangement (4 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
21 June 2007Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
21 June 2007Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 March 2007Registered office changed on 27/03/07 from: 54 st johns square london EC1V 4JL (1 page)
27 March 2007Registered office changed on 27/03/07 from: 54 st johns square london EC1V 4JL (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
20 June 2006Return made up to 17/05/06; no change of members (7 pages)
20 June 2006Return made up to 17/05/06; no change of members (7 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
20 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
11 November 2005Registered office changed on 11/11/05 from: 53 cavendish road london SW12 0BL (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: 53 cavendish road london SW12 0BL (1 page)
25 August 2005Return made up to 17/05/05; full list of members (7 pages)
25 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
18 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2005Ad 01/09/04--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
18 February 2005Ad 01/09/04--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
18 February 2005Nc inc already adjusted 01/09/04 (1 page)
18 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2005Nc inc already adjusted 01/09/04 (1 page)
5 November 2004Particulars of mortgage/charge (9 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
15 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
22 June 2004Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004Incorporation (9 pages)
17 May 2004Incorporation (9 pages)