Company NameJacksons Interiors Limited
Company StatusLiquidation
Company Number03910832
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameFiona Margaret Denim
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleHousewife
Correspondence Address70 Coquet
Washington
Tyne & Wear
NE38 9ER
Secretary NameFiona Margaret Denim
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleHousewife
Correspondence Address70 Coquet
Washington
Tyne & Wear
NE38 9ER
Director NameGraeme Colin Crowther
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(10 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address54 Highfield Rise
Chester Le Street
County Durham
DH3 3UX
Director NameMark Denholm
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(10 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleElectrician
Correspondence Address5 Caxton Way
North Lodge
Chester Le Street
County Durham
DH3 4BW
Secretary NameGraeme Colin Crowther
NationalityBritish
StatusCurrent
Appointed09 January 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address54 Highfield Rise
Chester Le Street
County Durham
DH3 3UX
Director NameRita Overton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RolePersonal Assistant
Correspondence Address8 Epwell Grove
Cramlington
Northumberland
NE23 3HL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due20 November 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Next Return Due3 February 2017 (overdue)

Filing History

26 January 2004Dissolution deferment (1 page)
26 January 2004Dissolution deferment (1 page)
29 August 2003Dissolution deferment (1 page)
29 August 2003Completion of winding up (1 page)
29 August 2003Dissolution deferment (1 page)
29 August 2003Completion of winding up (1 page)
17 September 2002Order of court to wind up (2 pages)
17 September 2002Order of court to wind up (2 pages)
17 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2001Appointment of a voluntary liquidator (1 page)
17 July 2001Statement of affairs (8 pages)
17 July 2001Appointment of a voluntary liquidator (1 page)
17 July 2001Statement of affairs (8 pages)
2 July 2001Registered office changed on 02/07/01 from: unit 20 drum industrial estate chester le street county durham DH2 1SS (1 page)
2 July 2001Registered office changed on 02/07/01 from: unit 20 drum industrial estate chester le street county durham DH2 1SS (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
7 April 2001Particulars of mortgage/charge (7 pages)
7 April 2001Particulars of mortgage/charge (7 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
7 February 2001Return made up to 20/01/01; full list of members (6 pages)
7 February 2001Return made up to 20/01/01; full list of members (6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 January 2000Secretary resigned (1 page)
20 January 2000Incorporation (12 pages)
20 January 2000Incorporation (12 pages)