JACKS POTTER & CO LIMITED
Overview
| Company Name | JACKS POTTER & CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05772772 |
| 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 JACKS POTTER & CO LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is JACKS POTTER & CO LIMITED located?
| Registered Office Address | The Old Surgery The Drove High Street PO17 6EB Southwick Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JACKS POTTER & CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for JACKS POTTER & CO 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 | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Appointment of Mrs Tracey Ann Shaw as a secretary on Apr 10, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Stephen Jacks as a secretary on Apr 10, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul Stephen Jacks as a director on Apr 07, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 145a Havant Road, Drayton Portsmouth Hampshire PO6 2AA on Apr 12, 2012 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from 145a Havant Road Drayton Portsmouth Hampshire PO6 2AA United Kingdom | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Tracey Shaw as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Jacks as a director | 1 pages | TM01 | ||||||||||
Appointment of Paul Stephen Jacks as a secretary | 1 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Tracey Ann Shaw on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Stephen Jacks on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tracey Ann Shaw on Apr 01, 2010 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of JACKS POTTER & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Tracey Ann | Secretary | The Drove High Street PO17 6EB Southwick The Old Surgery Hampshire United Kingdom | 179427150001 | |||||||
| JACKS, Paul Stephen | Director | The Drove High Street PO17 6EB Southwick The Old Surgery Hampshire United Kingdom | England | British | 112173760001 | |||||
| SHAW, Tracey Ann | Director | The Drove High Street PO17 6EB Southwick The Old Surgery Hampshire United Kingdom | United Kingdom | British | 78573040004 | |||||
| JACKS, Paul Stephen | Secretary | The Drove High Street PO17 6EB Southwick The Old Surgery Hampshire United Kingdom | 161051370001 | |||||||
| SHAW, Tracey Ann | Secretary | 145a Havant Road, Drayton Portsmouth PO6 2AA Hampshire | British | 78573040003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| JACKS, Paul Stephen | Director | 145a Havant Road, Drayton Portsmouth PO6 2AA Hampshire | England | British | 112173760001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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