Company NameJackco 157 Limited
Company StatusDissolved
Company Number06891681
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)
Dissolution Date6 April 2016 (8 years 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 NameMr Phillip Barker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 The Close
Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(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
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Williams Park
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BL
Director NameTracy Statt
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Holmside Avenue
Lanchester
Durham
County Durham
DH7 0NB

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£42,548
Cash£8,363
Current Liabilities£107,445

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
9 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 May 2015Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 22 May 2015 (2 pages)
22 May 2015Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 22 May 2015 (2 pages)
21 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-11
(1 page)
21 May 2015Statement of affairs with form 4.19 (7 pages)
21 May 2015Statement of affairs with form 4.19 (7 pages)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Satisfaction of charge 1 in full (1 page)
23 April 2015Satisfaction of charge 1 in full (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory 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)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
30 January 2013Appointment of Mr Phillip Barker as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Termination of appointment of Tracy Statt as a director (1 page)
30 January 2013Termination of appointment of Tracy Statt as a director (1 page)
30 January 2013Appointment of Mr Phillip Barker as a director (2 pages)
20 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (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)
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 29 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Tracy Statt on 29 April 2010 (2 pages)
1 June 2010Director's details changed for Tracy Statt on 29 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)
16 April 2010Registered office address changed from Innovation House Yarm Road Stockton-on-Tees TS18 3TN on 16 April 2010 (2 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2009Appointment terminated secretary colin walsh (1 page)
1 July 2009Director appointed tracy statt (1 page)
1 July 2009Appointment terminated director anthony wentworth (1 page)
1 July 2009Appointment terminated secretary colin walsh (1 page)
1 July 2009Appointment terminated director anthony wentworth (1 page)
1 July 2009Director appointed tracy statt (1 page)
29 April 2009Incorporation (14 pages)
29 April 2009Incorporation (14 pages)