JACKSON HEATH LIMITED
Status | DISSOLVED |
Company No. | 03665720 |
Category | Private Limited Company |
Incorporated | 11 Nov 1998 |
Age | 25 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2010 |
Years | 13 years, 11 months, 24 days |
SUMMARY
JACKSON HEATH LIMITED is an dissolved private limited company with number 03665720. It was incorporated 25 years, 7 months, 25 days ago, on 11 November 1998 and it was dissolved 13 years, 11 months, 24 days ago, on 13 July 2010. The company address is Whitby House Whitby House, Newcastle Under Lyme, ST5 0SN.
Company Fillings
Dissolved compulsory strike off suspended
Date: 19 Jun 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Gazette filings brought up to date
Date: 03 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director brett bailey
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed david edwin kaminski
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director philip shaughnessy
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/04/07
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/04/06
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 23 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 15 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ross & roberts (midlands) limite d\certificate issued on 16/03/00
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 28/02/00
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 30/04/00
Documents
Legacy
Date: 01 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 16/12/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 09 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
8 EVESHAM ROAD MANAGEMENT COMPANY LIMITED
3 CRESCENT TERRACE,CHELTENHAM,GL50 3PE
Number: | 02122388 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL011094 |
Status: | ACTIVE |
Category: | Limited Partnership |
339 HIGH STREET,WEST BROMWICH,B70 9QG
Number: | 09206467 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RIMSDALE CLOSE,CHEADLE,SK8 4LL
Number: | 08008294 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN OWEN SITE SERVICES LTD
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 10997661 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 1104 NEW CENTURY PARK,MANCHESTER,M4 4EH
Number: | 11610784 |
Status: | ACTIVE |
Category: | Private Limited Company |