JACKSON LEASING LIMITED
Overview
| Company Name | JACKSON LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00149159 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JACKSON LEASING LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is JACKSON LEASING LIMITED located?
| Registered Office Address | Ground Floor, Boundary House 2 Wythall Green Way Wythall B47 6LW Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACKSON LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACKSON SHIPLEY (RYLAND) LIMITED | Feb 11, 1992 | Feb 11, 1992 |
| RYLAND LIMITED | Apr 29, 1988 | Apr 29, 1988 |
| RYLAND WORKS LIMITED | Feb 22, 1982 | Feb 22, 1982 |
| RYLAND LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| WATERTIGHT FITTINGS LIMITED | Dec 17, 1917 | Dec 17, 1917 |
What are the latest accounts for JACKSON LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JACKSON LEASING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
What are the latest filings for JACKSON LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Jackson Building Centres Limited as a person with significant control on Apr 09, 2024 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Garrett Wilkinson as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Martin Sockett as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023 | 2 pages | CH04 | ||||||||||
Director's details changed for Garrett Wilkinson on Oct 22, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Charles Anthony Rinn as a director on Jul 03, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Dec 19, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Who are the officers of JACKSON LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Carmanhall Road Sandyford Business Park Sandyford The Hive Dublin 18 Ireland |
| 97259990001 | ||||||||||||||
| SOCKETT, Martin, Mr. | Director | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House United Kingdom | England | British | 327003650001 | |||||||||||||
| BISHOP, Michael Ronald | Secretary | Canwick Road Pobox 1224 LN5 5NH Lincoln Pelham House Lincolnshire | British | 14305980003 | ||||||||||||||
| TRENT, Brian Frank | Secretary | Gorse Hill Gorse Bank Lane DE45 1SG Bakewell Derbyshire | British | 3599060001 | ||||||||||||||
| CHADWICK, Michael | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate IRISH Dublin 18 Heron House Ireland Ireland | Ireland | Irish | 16417710002 | |||||||||||||
| EYRE, Edwin Melrose | Director | Langdale Walton Back Lane S42 7LT Chesterfield | British | 25896040001 | ||||||||||||||
| EYRE, Robert Martin | Director | Scofes Hole 47 Brookside Glen S40 3PG Chesterfield Derbyshire | British | 10984510001 | ||||||||||||||
| JACKSON, John Barry | Director | 6 Manor Close LN2 1RL Lincoln Lincolnshire | British | 14305990001 | ||||||||||||||
| JACKSON, Simon | Director | 7 Sewell Road LN2 5RY Lincoln Lincolnshire | England | British | 18555090004 | |||||||||||||
| KNIGHT, Susan Abigail | Director | Canwick Road Pobox 1224 LN5 5NH Lincoln Pelham House Lincolnshire United Kingdom | England | British | 39121710003 | |||||||||||||
| MIDDLETON, Kevin Paul | Director | Canwick Road Pobox 1224 LN5 5NH Lincoln Pelham House Lincolnshire United Kingdom | England | British | 61374610002 | |||||||||||||
| MONKS, David Peter | Director | 43 Church Lane Dore S17 3GT Sheffield South Yorkshire | British | 15204470001 | ||||||||||||||
| O'DONOVAN, Colin | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 164508820001 | |||||||||||||
| O'NUALLAIN, Colm | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland Ireland | Ireland | Irish | 79602480001 | |||||||||||||
| RADFORD, George Alan | Director | 17 Loxley Close Ashgate S40 4DQ Chesterfield Derbyshire | British | 15204480001 | ||||||||||||||
| RINN, Charles Anthony | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 71734430002 | |||||||||||||
| TRENT, Brian Frank | Director | Gorse Hill Gorse Bank Lane DE45 1SG Bakewell Derbyshire | United Kingdom | British | 3599060001 | |||||||||||||
| WILKINSON, Garrett | Director | c/o Grafton Group Plc Carmanhall Road Sandyford Business Park Dublin The Hive D18 Y2c9 Ireland | Ireland | Irish | 187427640033 |
Who are the persons with significant control of JACKSON LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jackson Building Centres Limited | Apr 06, 2016 | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0