Company NamePhilip Jackson Ltd
Company StatusDissolved
Company Number08135842
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Michael Botros
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 04 June 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7th Floor 39 St James Street
London
SW1A 1JD
Director NameMr Phillip Ian Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 39 St James's Street
London
SW1A 1JD

Location

Registered Address1st Floor 30-35 Pall Mall
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Philip Ian Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2019Registered office address changed from 7th Floor, 39 st James's Street London SW1A 1JD England to 1st Floor 30-35 Pall Mall London SW1Y 5LP on 9 May 2019 (1 page)
9 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 October 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (3 pages)
2 January 2018Appointment of Mr John Botros as a director on 2 January 2018 (2 pages)
2 January 2018Registered office address changed from The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ England to 7th Floor, 39 st James's Street London SW1A 1JD on 2 January 2018 (1 page)
2 January 2018Appointment of Mr John Botros as a director on 2 January 2018 (2 pages)
2 January 2018Registered office address changed from The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ England to 7th Floor, 39 st James's Street London SW1A 1JD on 2 January 2018 (1 page)
15 December 2017Termination of appointment of Phillip Ian Jackson as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Phillip Ian Jackson as a director on 15 December 2017 (1 page)
17 November 2017Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
2 November 2016Director's details changed for Mr Phillip Ian Jackson on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Phillip Ian Jackson on 2 November 2016 (2 pages)
21 October 2016Registered office address changed from 25 Trinity Place Windsor SL4 3AP to The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 25 Trinity Place Windsor SL4 3AP to The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ on 21 October 2016 (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
31 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)