JACKSON LLOYD LIMITED
Overview
| Company Name | JACKSON LLOYD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00981979 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JACKSON LLOYD LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACKSON LLOYD (D.B.M.) LIMITED | Mar 30, 1989 | Mar 30, 1989 |
| W.V. JACKSON LIMITED | Jun 12, 1970 | Jun 12, 1970 |
What are the latest accounts for JACKSON LLOYD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JACKSON LLOYD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
legacy | 163 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 11, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Statement of capital on May 24, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Ben Robert Westran on Feb 17, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ben Robert Westran on Feb 17, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JACKSON LLOYD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WESTRAN, Ben Robert | Secretary | Gloucester Business Park Brockworth GL3 4AH Gloucester Unit 1390 Montpellier Court Gloucestershire | British | 155011160001 | ||||||||||
| WESTRAN, Ben Robert | Director | Gloucester Business Park Brockworth GL3 4AH Gloucester Unit 1390 Montpellier Court Gloucestershire | United Kingdom | British | 127102240004 | |||||||||
| MEARS GROUP PLC | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester |
| 149799340001 | ||||||||||
| LLOYD, William Anthony | Secretary | The Coach House Miry Lane WN8 7TA Parbold Lancashire | British | 29346370002 | ||||||||||
| LLOYD, William Anthony | Secretary | The Coach House Miry Lane WN8 7TA Parbold Lancashire | British | 29346370002 | ||||||||||
| NIELD, Philip Roy | Secretary | 2 Paddock Road WN8 9PL Skelmersdale Lancashire | British | 127349170001 | ||||||||||
| YARWOOD, Steve | Secretary | Brock House Brock Road PR3 0XD Great Eccleston Lancashire | British | 108341250001 | ||||||||||
| YATES, Stuart William | Secretary | 81 Gunterstone Road West Kensington W14 9BT London | British | 108370390001 | ||||||||||
| BAINBRIDGE, Laurence George | Director | 7 Brooklet Close OL4 5UB Springhead Saddleworth | British | 99170990001 | ||||||||||
| BATTERTON, David | Director | 1 Hazlewood Close WA8 8GF Widnes Cheshire | England | British | 108341180001 | |||||||||
| CHISNALL, Gary John | Director | No 1 Wilsham Road Orrell WN5 8SF Wigan | England | British | 108456000003 | |||||||||
| CLEARY, David John | Director | No 4 Smethurst Hall Park Billinge WN5 7DR Wigan Lancashire | British | 29346390002 | ||||||||||
| CLEARY, Michael Dennis | Director | 58a Bank Top Roby Mill WN8 0QH Skelmersdale Lancashire | England | British | 65107610001 | |||||||||
| COE, Stephen | Director | North Croft M46 0SW Atherton 7 Greater Manchester | England | British | 128014030001 | |||||||||
| HINSHELWOOD, Wallace Simon Duthie | Director | 11 Wheelwrights Close CM23 4GH Bishops Stortford Hertfordshire | United Kingdom | British | 91642420002 | |||||||||
| LLOYD, William Anthony | Director | The Coach House Miry Lane WN8 7TA Parbold Lancashire | United Kingdom | British | 29346370002 | |||||||||
| LLOYD, William Gerard | Director | 9 Grove Road Upholland WN8 0LH Skelmersdale Lancashire | British | 29346400001 | ||||||||||
| MACLEOD, Gregory Ian | Director | Murrayfield 13 Windsor Road SL9 7NB Gerrards Cross Buckinghamshire | United Kingdom | Australian | 60518160005 | |||||||||
| SPELLACY, Jane Ann | Director | Lindsay Cottage Crawford Road Crawford Village WN8 9QP Upholland West Lancashire | England | British | 156913190001 | |||||||||
| WILLIAMS, Duncan | Director | 10 Torrin Drive SY3 6AW Shrewsbury Salop | United Kingdom | British | 127844370001 | |||||||||
| YARWOOD, Steve | Director | Brock House Brock Road PR3 0XD Great Eccleston Lancashire | United Kingdom | British | 108341250001 | |||||||||
| YATES, Stuart William | Director | 81 Gunterstone Road West Kensington W14 9BT London | England | British | 108370390001 |
Who are the persons with significant control of JACKSON LLOYD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mears Limited | Apr 06, 2016 | Gloucester Business Park GL3 4AH Brockworth 1390 Montepellier Court Gloucester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JACKSON LLOYD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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