EDWARD H.JACKSON LIMITED
Status | DISSOLVED |
Company No. | 00371289 |
Category | Private Limited Company |
Incorporated | 16 Dec 1941 |
Age | 82 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2019 |
Years | 5 years, 28 days |
SUMMARY
EDWARD H.JACKSON LIMITED is an dissolved private limited company with number 00371289. It was incorporated 82 years, 5 months, 20 days ago, on 16 December 1941 and it was dissolved 5 years, 28 days ago, on 08 May 2019. The company address is 53 Fore Street, Ivybridge, Devon 53 Fore Street, Ivybridge, Devon, Ivybridge, PL21 9AE, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jul 2018
Action Date: 31 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-31
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Old address: 5 Upper Golf Links Road Broadstone Dorset BH18 8BS
Change date: 2017-05-12
New address: 53 Fore Street, Ivybridge, Devon 53 Fore Street Ivybridge PL21 9AE
Documents
Mortgage satisfy charge full
Date: 02 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 02 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 02 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 02 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 02 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Arnoldus Johannes Duyvesteyn
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 21/02/02 from: 11 beacon road broadstone dorset BH18 9JN
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Legacy
Date: 17 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; full list of members
Documents
Legacy
Date: 13 Aug 1997
Category: Capital
Type: 122
Description: £ sr 37400@1 13/06/97
Documents
Accounts with accounts type full
Date: 04 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; no change of members
Documents
Legacy
Date: 12 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 12/04/96 from: old library chambers 21 chipper lane salisbury wilts. SP1 1BG
Documents
Accounts with accounts type full
Date: 14 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; full list of members
Documents
Resolution
Date: 12 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 02/11/94-30/11/94 £ si 37400@1=37400 £ ic 35600/73000
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 1995
Category: Capital
Type: 169
Description: £ ic 72600/35600 29/12/94 £ sr 37000@1=37000
Documents
Accounts with accounts type small
Date: 18 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/94; no change of members
Documents
Legacy
Date: 23 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 21 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/93; full list of members
Documents
Resolution
Date: 13 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/92; no change of members
Documents
Accounts with accounts type full
Date: 18 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 May 1992
Category: Address
Type: 287
Description: Registered office changed on 18/05/92 from: wooton cottage, wootton mount, bournemouth, dorset, BH1 1PJ
Documents
Accounts with accounts type full
Date: 15 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 14 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/91; no change of members
Documents
Legacy
Date: 15 Mar 1991
Category: Annual-return
Type: 363
Description: Return made up to 21/12/90; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 16 Jun 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Apr 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 Mar 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 05 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/01/90; full list of members
Documents
Legacy
Date: 24 Aug 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Aug 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Mar 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 24 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 14 Dec 1988
Category: Address
Type: 287
Description: Registered office changed on 14/12/88 from: 7 lagoon road lilliput poole dorset BH14 8JT
Documents
Some Companies
GARETH EVANS (AGENCIES) LIMITED
16A DAN Y COED,BRIDGEND,CF35 6ES
Number: | 04987315 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY
Number: | 04621364 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENER - BUILD CONSTRUCTION LIMITED
ORCHARD COTTAGE,HEMEL HEMPSTEAD,HP1 2SA
Number: | 06786982 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN COURT MANAGEMENT (SUTTON) LIMITED
C/O JFM BLOCK AND ESTATE MANAGEMENT,HARROW,HA1 1BQ
Number: | 01137974 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES A13-A14 CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB
Number: | 07136041 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THORNLEY ROAD,FELIXSTOWE,IP11 7LA
Number: | 10494500 |
Status: | ACTIVE |
Category: | Private Limited Company |