GEORGE JACKSON (BIRMINGHAM) LIMITED
Overview
| Company Name | GEORGE JACKSON (BIRMINGHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03204774 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GEORGE JACKSON (BIRMINGHAM) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GEORGE JACKSON (BIRMINGHAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 09, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Roger Allmond as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Francis Mc Kernan as a director on Mar 20, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Seamus Mulvenna as a director on Mar 20, 2015 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Mr Andrew Roger Allmond on Jul 29, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark Christopher Owen as a secretary on Nov 18, 2013 | 3 pages | AP03 | ||||||||||
Appointment of Mr Mark Christopher Owen as a director on Nov 18, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roger Allmond as a secretary on Nov 18, 2013 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Donald Grant Lockhart-White as a secretary on Jun 13, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Donald Grant Lockhart-White as a director on Jun 13, 2013 | 2 pages | TM01 | ||||||||||
Who are the officers of GEORGE JACKSON (BIRMINGHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWEN, Mark Christopher | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | British | 183582530001 | ||||||
| MC KERNAN, Francis Gerard | Director | 231 City Business Park Dunmurry BT17 9HY Belfast Total Produce Northern Ireland | Northern Ireland | Northern Irish | 197195640001 | |||||
| OWEN, Mark Christopher | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | 131616900001 | |||||
| PUNTER, Denis Leslie | Director | Snow Hill Queensway B4 6GH Birmingham One Snowhill | England | British | 27813770008 | |||||
| ALLMOND, Andrew Roger | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | British | 179490710001 | ||||||
| ALLMOND, Andrew Roger | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | British | 45297300001 | ||||||
| BLYTH, David Harold | Secretary | 47 Green Street SG8 7BB Royston Hertfordshire | British | 704580001 | ||||||
| LOCKHART-WHITE, Donald Grant | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | British | 171809200001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLMOND, Andrew Roger | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | 45297300002 | |||||
| ALLMOND, Andrew Roger | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | England | British | 45297300001 | |||||
| BARKMEIJER, Robert | Director | Populierendreef 133 3137 Cv Vlaardingen Holland | Dutch | 97851990001 | ||||||
| BOULD, Christopher John | Director | The West Wing Pensax Court Pensax WR6 6XJ Worcester Worcestershire | British | 110275470001 | ||||||
| CAULFIELD, Eugene Joseph | Director | Knockbridge IRISH Dundalk Co Louth Ireland | Irish | 46174310001 | ||||||
| DAVIS, Francis James | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | Ireland | Irish | 61943550002 | |||||
| HUDSON, Geoffrey Addison | Director | Foresters LE15 9LD Belton In Rutland Leicestershire | British | 704620001 | ||||||
| LOCKHART-WHITE, Donald Grant | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | 171803740001 | |||||
| MULVENNA, Seamus | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | Northern Ireland | Irish | 49195610001 | |||||
| SCRASE, Nicholas John | Director | 10 Hartley Old Road CR8 4HG Purley Surrey | United Kingdom | British | 86446170001 | |||||
| VAN DER HART, Marinus | Director | 25 Woodlands St Neots PE19 1UE Huntingdon Cambridgeshire | United Kingdom | Dutch | 704610001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does GEORGE JACKSON (BIRMINGHAM) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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