Company NameJackson Imprints Ltd
Company StatusDissolved
Company Number09444060
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Shane William Jackson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2015(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Tredegar House 97-99 Bow Road
London
E3 2AN
Director NameMs Anita Parbhoo
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Tredegar House
97-99 Bow Road
London
E3 2AN

Location

Registered Address4 Tredegar House
97-99 Bow Road
London
E3 2AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2018Registered office address changed from C/O Adl 37th Floor One Canada Square Canary Wharf London E14 5AA England to 4 Tredegar House 97-99 Bow Road London E3 2AN on 21 February 2018 (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2
(3 pages)
26 March 2015Appointment of Ms Anita Parbhoo as a director on 1 March 2015 (2 pages)
26 March 2015Appointment of Ms Anita Parbhoo as a director on 1 March 2015 (2 pages)
26 March 2015Appointment of Ms Anita Parbhoo as a director on 1 March 2015 (2 pages)
26 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2
(3 pages)
19 February 2015Director's details changed for Shane William Jackson on 18 February 2015 (2 pages)
19 February 2015Director's details changed for Shane William Jackson on 18 February 2015 (2 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)