GEORGE JACKSON (BIRMINGHAM) LIMITED

GEORGE JACKSON (BIRMINGHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGEORGE JACKSON (BIRMINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03204774
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GEORGE JACKSON (BIRMINGHAM) LIMITED?

    • Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GEORGE JACKSON (BIRMINGHAM) LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEORGE JACKSON (BIRMINGHAM) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GEORGE JACKSON (BIRMINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jul 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 04, 2016

    LRESSP

    Annual return made up to May 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 20,000
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Roger Allmond as a director on Dec 31, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to May 29, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 20,000
    SH01

    Appointment of Francis Mc Kernan as a director on Mar 20, 2015

    3 pagesAP01

    Termination of appointment of Seamus Mulvenna as a director on Mar 20, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Director's details changed for Mr Andrew Roger Allmond on Jul 29, 2014

    3 pagesCH01

    Annual return made up to May 29, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 20,000
    SH01

    Appointment of Mark Christopher Owen as a secretary on Nov 18, 2013

    3 pagesAP03

    Appointment of Mr Mark Christopher Owen as a director on Nov 18, 2013

    3 pagesAP01

    Termination of appointment of Andrew Roger Allmond as a secretary on Nov 18, 2013

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Termination of appointment of Donald Grant Lockhart-White as a secretary on Jun 13, 2013

    2 pagesTM02

    Termination of appointment of Donald Grant Lockhart-White as a director on Jun 13, 2013

    2 pagesTM01

    Who are the officers of GEORGE JACKSON (BIRMINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British183582530001
    MC KERNAN, Francis Gerard
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Director
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Northern IrelandNorthern Irish197195640001
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish131616900001
    PUNTER, Denis Leslie
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish27813770008
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    British179490710001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    British45297300001
    BLYTH, David Harold
    47 Green Street
    SG8 7BB Royston
    Hertfordshire
    Secretary
    47 Green Street
    SG8 7BB Royston
    Hertfordshire
    British704580001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British171809200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish45297300002
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritish45297300001
    BARKMEIJER, Robert
    Populierendreef 133
    3137 Cv Vlaardingen
    Holland
    Director
    Populierendreef 133
    3137 Cv Vlaardingen
    Holland
    Dutch97851990001
    BOULD, Christopher John
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    Director
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    British110275470001
    CAULFIELD, Eugene Joseph
    Knockbridge
    IRISH Dundalk
    Co Louth
    Ireland
    Director
    Knockbridge
    IRISH Dundalk
    Co Louth
    Ireland
    Irish46174310001
    DAVIS, Francis James
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    IrelandIrish61943550002
    HUDSON, Geoffrey Addison
    Foresters
    LE15 9LD Belton In Rutland
    Leicestershire
    Director
    Foresters
    LE15 9LD Belton In Rutland
    Leicestershire
    British704620001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish171803740001
    MULVENNA, Seamus
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Northern IrelandIrish49195610001
    SCRASE, Nicholas John
    10 Hartley Old Road
    CR8 4HG Purley
    Surrey
    Director
    10 Hartley Old Road
    CR8 4HG Purley
    Surrey
    United KingdomBritish86446170001
    VAN DER HART, Marinus
    25 Woodlands
    St Neots
    PE19 1UE Huntingdon
    Cambridgeshire
    Director
    25 Woodlands
    St Neots
    PE19 1UE Huntingdon
    Cambridgeshire
    United KingdomDutch704610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GEORGE JACKSON (BIRMINGHAM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2017Dissolved on
    Jul 04, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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