Company NameJack Horner Limited
Company StatusDissolved
Company Number07671257
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameAquaseating Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Damone Vickers Armstrong
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bewicke View
Northside
Birtley
Co.Durham
DH3 1RU
Secretary NameMrs Valerie Joan Armstrong
StatusClosed
Appointed22 May 2012(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Paul Anthony Woods
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St. Johns Place
Birtley
Chester Le Street
DH3 2PW

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Damone Armstrong
88.24%
Ordinary
5 at £1Dominic Elsworth
5.88%
Ordinary
5 at £1Paul Woods
5.88%
Ordinary

Financials

Year2014
Net Worth-£10,287
Current Liabilities£4,881

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 85
(3 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 85
(3 pages)
12 April 2015Director's details changed for Mr Damone Vickers Armstrong on 16 June 2014 (3 pages)
12 April 2015Director's details changed for Mr Damone Vickers Armstrong on 16 June 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 85
(3 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 85
(3 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
15 November 2013Registered office address changed from 15 St. Johns Place Birtley Chester Le Street DH3 2PW United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 15 St. Johns Place Birtley Chester Le Street DH3 2PW United Kingdom on 15 November 2013 (1 page)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Termination of appointment of Paul Woods as a director (1 page)
12 March 2013Termination of appointment of Paul Woods as a director (1 page)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
23 May 2012Appointment of Mrs Valerie Joan Armstrong as a secretary (1 page)
23 May 2012Appointment of Mrs Valerie Joan Armstrong as a secretary (1 page)
3 April 2012Company name changed aquaseating LTD\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
3 April 2012Company name changed aquaseating LTD\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Change of name notice (2 pages)
12 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 85
(3 pages)
12 March 2012Appointment of Mr Paul Anthony Woods as a director (2 pages)
12 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 85
(3 pages)
12 March 2012Appointment of Mr Paul Anthony Woods as a director (2 pages)
12 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 85
(3 pages)
15 June 2011Incorporation (22 pages)
15 June 2011Incorporation (22 pages)