JACKSON ALTERATIONS LTD
Overview
| Company Name | JACKSON ALTERATIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05078083 |
| 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 ALTERATIONS LTD?
- Repair of personal and household goods n.e.c. (95290) / Other service activities
Where is JACKSON ALTERATIONS LTD located?
| Registered Office Address | Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane DY9 9JW Hagley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACKSON ALTERATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| THE FURNITURE FACTORY (UK) LIMITED | Mar 18, 2004 | Mar 18, 2004 |
What are the latest accounts for JACKSON ALTERATIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for JACKSON ALTERATIONS LTD?
| 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Marva Jackson on Feb 13, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on Feb 13, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane Hagley DY9 9JW on Sep 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on Jul 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Director's details changed for Marva Jackson on May 22, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of JACKSON ALTERATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Marva | Director | Pensnett Road DY1 2EZ Dudley 23 England | United Kingdom | British | 116240390003 | |||||||||
| GARNER, Stephen Paul | Secretary | 121 Littleover Lane Littleover DE23 6JL Derby | British | 86790200001 | ||||||||||
| CENTRAL SECRETARIES LIMITED | Nominee Secretary | Central House 582-586 Kingsbury Road Erdington B24 9ND Birmingham | 900024830001 | |||||||||||
| CSL SECRETARIES LIMITED | Secretary | Central House 582-586 Kingsbury Road B24 9ND Birmingham West Midlands | 82702210001 | |||||||||||
| VICKERS REYNOLDS & CO LTD | Secretary | Dudley Road Lye DY9 8EL Stourbridge Old Forge Trading Estate West Midlands United Kingdom |
| 104280370001 | ||||||||||
| VICKERS REYNOLDS & CO LYE LTD | Secretary | Bordeaux House 111-112 Pedmore Road Lye DY9 8DG Stourbridge West Midlands | 87458540001 | |||||||||||
| GARNER, Stephen Paul | Director | 121 Littleover Lane Littleover DE23 6JL Derby Derbyshire | British | 106575470001 | ||||||||||
| INSLEY, Rob James | Director | 1 Catharine Rise Church Gresley DE11 9NE Swadlincote Derbyshire | British | 106284100001 | ||||||||||
| SINGH, Parminder | Director | 279 Willenhall Road WV1 2HY Wolverhampton West Midlands | British | 96968920001 | ||||||||||
| CENTRAL DIRECTORS LIMITED | Nominee Director | Central House 582-586 Kingsbury Road Erdington B24 9ND Birmingham | 900024820001 |
Who are the persons with significant control of JACKSON ALTERATIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Marva Jackson | Mar 18, 2017 | Harris & Co (Stourbridge) Ltd Wassell Grove Lane DY9 9JW Hagley Suite 1& 2 Business Centre United Kingdom | No |
Nationality: British Country of Residence: England | |||
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