Company NameJackson And Jamison Limited
Company StatusDissolved
Company Number02529267
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameBarry Jackson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(1 year after company formation)
Appointment Duration14 years, 3 months (closed 29 November 2005)
RolePainter And Decorator
Correspondence AddressSouthlands Centre
Ormesby Road
Middlesbrough
Cleveland
TS3 0HB
Secretary NameJanette Rowena Jackson
NationalityBritish
StatusClosed
Appointed09 August 1991(1 year after company formation)
Appointment Duration14 years, 3 months (closed 29 November 2005)
RoleCompany Director
Correspondence AddressSouthlands Centre
Ormesby Road
Middlesbrough
Cleveland
TS3 0HB

Location

Registered AddressSouthlands Centre
Ormesby Road
Middlesbrough
Cleveland
TS3 0HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Financials

Year2014
Gross Profit£40,922
Net Worth-£3,029
Current Liabilities£10,011

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
12 April 2005Strike-off action suspended (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
24 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 October 2003Return made up to 01/08/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 September 2002New director appointed (2 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 November 2001Return made up to 01/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 August 2000Return made up to 01/08/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 August 1999 (11 pages)
13 April 2000Registered office changed on 13/04/00 from: 66 high gill road nunthorpe middlesbrough cleveland TS7 0EA (1 page)
18 October 1999Return made up to 01/08/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
22 October 1998Return made up to 31/08/98; full list of members (5 pages)
23 April 1998Full accounts made up to 31 August 1997 (12 pages)
27 August 1997Return made up to 01/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
4 July 1996Full accounts made up to 31 August 1995 (10 pages)
18 August 1995Return made up to 01/08/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)