Company NameJackstone Froster (Holdings) Limited
Company StatusDissolved
Company Number05553446
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 6 months ago)
Dissolution Date23 August 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGary Franklin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleEngineer
Correspondence Address5 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Secretary NameSaid El Harch
NationalityBritish
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Higham Hill Road
Walthamstow
London
E17 6EJ

Location

Registered AddressRsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 August 2013Final Gazette dissolved following liquidation (1 page)
23 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2013Final Gazette dissolved following liquidation (1 page)
23 May 2013Liquidators' statement of receipts and payments to 7 May 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 7 May 2013 (5 pages)
23 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2013Liquidators' statement of receipts and payments to 5 January 2013 (5 pages)
23 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 5 January 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 7 May 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 7 May 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 5 July 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)
15 July 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 5 July 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 5 July 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
17 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
17 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (5 pages)
17 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
17 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (5 pages)
29 January 2009Liquidators statement of receipts and payments to 5 January 2009 (6 pages)
29 January 2009Liquidators' statement of receipts and payments to 5 January 2009 (6 pages)
29 January 2009Liquidators' statement of receipts and payments to 5 January 2009 (6 pages)
29 January 2009Liquidators statement of receipts and payments to 5 January 2009 (6 pages)
22 July 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
22 July 2008Liquidators' statement of receipts and payments to 5 July 2008 (5 pages)
22 July 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
22 July 2008Liquidators' statement of receipts and payments to 5 July 2008 (5 pages)
19 July 2007Statement of affairs (6 pages)
19 July 2007Appointment of a voluntary liquidator (1 page)
19 July 2007Appointment of a voluntary liquidator (1 page)
19 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2007Statement of affairs (6 pages)
19 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2007Registered office changed on 03/07/07 from: 16-17 copperfields, spital street, dartford kent DA1 2DE (1 page)
3 July 2007Registered office changed on 03/07/07 from: 16-17 copperfields, spital street, dartford kent DA1 2DE (1 page)
9 November 2006Return made up to 05/09/06; full list of members (6 pages)
9 November 2006Return made up to 05/09/06; full list of members (6 pages)
1 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 November 2005Ad 21/10/05--------- £ si 494@1=494 £ ic 6/500 (2 pages)
24 November 2005Ad 21/10/05--------- £ si 494@1=494 £ ic 6/500 (2 pages)
24 November 2005Statement of affairs (10 pages)
24 November 2005Statement of affairs (10 pages)
5 September 2005Incorporation (18 pages)
5 September 2005Incorporation (18 pages)