JACKSON HEATH LIMITED

Whitby House Whitby House, Newcastle Under Lyme, ST5 0SN
StatusDISSOLVED
Company No.03665720
CategoryPrivate Limited Company
Incorporated11 Nov 1998
Age25 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution13 Jul 2010
Years13 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

Gazette dissolved compulsory

Date: 13 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jun 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 09 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director brett bailey

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed david edwin kaminski

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director philip shaughnessy

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/04/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/04/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 28/02/00

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 30/04/00

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 EVESHAM ROAD MANAGEMENT COMPANY LIMITED

3 CRESCENT TERRACE,CHELTENHAM,GL50 3PE

Number:02122388
Status:ACTIVE
Category:Private Limited Company

KEYHAVEN GROWTH PARTNERS L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL011094
Status:ACTIVE
Category:Limited Partnership

MH SERVICES (MIDLANDS) LTD

339 HIGH STREET,WEST BROMWICH,B70 9QG

Number:09206467
Status:ACTIVE
Category:Private Limited Company

SAMMARK PROPERTIES LIMITED

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

THE BUY SIDE LTD

APT 1104 NEW CENTURY PARK,MANCHESTER,M4 4EH

Number:11610784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source