Company NameJackco 155 Limited
Company StatusDissolved
Company Number06776153
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTracy Statt
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(6 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 19 January 2016)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address10 Holmside Avenue
Lanchester
Durham
County Durham
DH7 0NB
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameColin Brian Walsh
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Williams Park
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BL

Location

Registered AddressWilliamsons 188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Tracy Statt
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,353
Cash£105
Current Liabilities£2,458

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Compulsory strike-off action has been suspended (1 page)
9 January 2013Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(3 pages)
23 August 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(3 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 September 2010Registered office address changed from 1St Floor Mcclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 1St Floor Mcclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page)
1 June 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Tracy Statt on 18 December 2009 (2 pages)
1 June 2010Director's details changed for Tracy Statt on 18 December 2009 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 16 April 2010 (2 pages)
1 July 2009Appointment terminated director anthony wentworth (1 page)
1 July 2009Appointment terminated secretary colin walsh (1 page)
1 July 2009Appointment terminated secretary colin walsh (1 page)
1 July 2009Appointment terminated director anthony wentworth (1 page)
30 June 2009Director appointed tracy statt (1 page)
30 June 2009Director appointed tracy statt (1 page)
18 December 2008Incorporation (14 pages)
18 December 2008Incorporation (14 pages)