JACKSON LLOYD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJACKSON LLOYD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00981979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JACKSON LLOYD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JACKSON LLOYD LIMITED located?

    Registered Office Address
    Unit 1390 Montpellier Court Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of JACKSON LLOYD LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACKSON LLOYD (D.B.M.) LIMITEDMar 30, 1989Mar 30, 1989
    W.V. JACKSON LIMITEDJun 12, 1970Jun 12, 1970

    What are the latest accounts for JACKSON LLOYD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JACKSON LLOYD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    10 pagesAA

    legacy

    163 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 11, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Statement of capital on May 24, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Ben Robert Westran on Feb 17, 2017

    1 pagesCH03

    Director's details changed for Mr Ben Robert Westran on Feb 17, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    6 pagesCS01

    Annual return made up to Jul 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 2,883,717
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 2,883,717
    SH01

    Annual return made up to Jul 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Who are the officers of JACKSON LLOYD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    Unit 1390 Montpellier Court
    Gloucestershire
    Secretary
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    Unit 1390 Montpellier Court
    Gloucestershire
    British155011160001
    WESTRAN, Ben Robert
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    Unit 1390 Montpellier Court
    Gloucestershire
    Director
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    Unit 1390 Montpellier Court
    Gloucestershire
    United KingdomBritish127102240004
    MEARS GROUP PLC
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    Identification TypeEuropean Economic Area
    Registration Number3232863
    149799340001
    LLOYD, William Anthony
    The Coach House
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    Secretary
    The Coach House
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    British29346370002
    LLOYD, William Anthony
    The Coach House
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    Secretary
    The Coach House
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    British29346370002
    NIELD, Philip Roy
    2 Paddock Road
    WN8 9PL Skelmersdale
    Lancashire
    Secretary
    2 Paddock Road
    WN8 9PL Skelmersdale
    Lancashire
    British127349170001
    YARWOOD, Steve
    Brock House
    Brock Road
    PR3 0XD Great Eccleston
    Lancashire
    Secretary
    Brock House
    Brock Road
    PR3 0XD Great Eccleston
    Lancashire
    British108341250001
    YATES, Stuart William
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    Secretary
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    British108370390001
    BAINBRIDGE, Laurence George
    7 Brooklet Close
    OL4 5UB Springhead
    Saddleworth
    Director
    7 Brooklet Close
    OL4 5UB Springhead
    Saddleworth
    British99170990001
    BATTERTON, David
    1 Hazlewood Close
    WA8 8GF Widnes
    Cheshire
    Director
    1 Hazlewood Close
    WA8 8GF Widnes
    Cheshire
    EnglandBritish108341180001
    CHISNALL, Gary John
    No 1 Wilsham Road
    Orrell
    WN5 8SF Wigan
    Director
    No 1 Wilsham Road
    Orrell
    WN5 8SF Wigan
    EnglandBritish108456000003
    CLEARY, David John
    No 4 Smethurst Hall Park
    Billinge
    WN5 7DR Wigan
    Lancashire
    Director
    No 4 Smethurst Hall Park
    Billinge
    WN5 7DR Wigan
    Lancashire
    British29346390002
    CLEARY, Michael Dennis
    58a Bank Top
    Roby Mill
    WN8 0QH Skelmersdale
    Lancashire
    Director
    58a Bank Top
    Roby Mill
    WN8 0QH Skelmersdale
    Lancashire
    EnglandBritish65107610001
    COE, Stephen
    North Croft
    M46 0SW Atherton
    7
    Greater Manchester
    Director
    North Croft
    M46 0SW Atherton
    7
    Greater Manchester
    EnglandBritish128014030001
    HINSHELWOOD, Wallace Simon Duthie
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    Director
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    United KingdomBritish91642420002
    LLOYD, William Anthony
    The Coach House
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    Director
    The Coach House
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    United KingdomBritish29346370002
    LLOYD, William Gerard
    9 Grove Road
    Upholland
    WN8 0LH Skelmersdale
    Lancashire
    Director
    9 Grove Road
    Upholland
    WN8 0LH Skelmersdale
    Lancashire
    British29346400001
    MACLEOD, Gregory Ian
    Murrayfield
    13 Windsor Road
    SL9 7NB Gerrards Cross
    Buckinghamshire
    Director
    Murrayfield
    13 Windsor Road
    SL9 7NB Gerrards Cross
    Buckinghamshire
    United KingdomAustralian60518160005
    SPELLACY, Jane Ann
    Lindsay Cottage Crawford Road
    Crawford Village
    WN8 9QP Upholland
    West Lancashire
    Director
    Lindsay Cottage Crawford Road
    Crawford Village
    WN8 9QP Upholland
    West Lancashire
    EnglandBritish156913190001
    WILLIAMS, Duncan
    10 Torrin Drive
    SY3 6AW Shrewsbury
    Salop
    Director
    10 Torrin Drive
    SY3 6AW Shrewsbury
    Salop
    United KingdomBritish127844370001
    YARWOOD, Steve
    Brock House
    Brock Road
    PR3 0XD Great Eccleston
    Lancashire
    Director
    Brock House
    Brock Road
    PR3 0XD Great Eccleston
    Lancashire
    United KingdomBritish108341250001
    YATES, Stuart William
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    Director
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    EnglandBritish108370390001

    Who are the persons with significant control of JACKSON LLOYD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montepellier Court
    Gloucester
    United Kingdom
    Apr 06, 2016
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montepellier Court
    Gloucester
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02519234
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does JACKSON LLOYD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a debenture dated 21 april 2008 and
    Created On Dec 22, 2010
    Delivered On Jan 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2011Registration of a charge (MG01)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 22, 2007
    Delivered On Dec 06, 2007
    Satisfied
    Amount secured
    All monies due or to become from any of the companies to the junior lenders and the senior lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Oct 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Sep 15, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Oct 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 15, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Oct 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 13, 1992
    Delivered On Jul 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 kilshaw street wigan greater manchester title no GM460335 floating charge over all movable plant machinery implements utensils furniture and equipment and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 1992Registration of a charge (395)
    • Jul 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 16, 1988
    Delivered On Dec 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1988Registration of a charge
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 24, 1986
    Delivered On Nov 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the westerly side of glebe end street wigan greater manchester t no:- gm 366080 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1986Registration of a charge
    • Jul 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 21, 1986
    Delivered On Apr 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H. property known as 15/17 sandbrook road up holland near wigan and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 1986Registration of a charge
    • Jul 23, 2005Statement of satisfaction of a charge in full or part (403a)

    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