Company NameJack Horner Trading Limited
Company StatusDissolved
Company Number07924142
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameEcoseat Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Damone Vickers Armstrong
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bewicke View
Northside
Birtley
County Durham
DH3 1RU
Director NameMr Paul Anthony Woods
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St. Johns Place
Birtley
Durham
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

50k at £1Jack Horner Pension Scheme
100.00%
Preference
1 at £1Mr Damone Vickers Armstrong
0.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2015Voluntary strike-off action has been suspended (1 page)
4 June 2015Voluntary strike-off action has been suspended (1 page)
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)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50,001
(4 pages)
11 November 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50,001
(4 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Registered office address changed from 15 St. Johns Place Birtley Durham DH3 2PW England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 15 St. Johns Place Birtley Durham DH3 2PW England on 12 December 2013 (1 page)
17 October 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,001
(14 pages)
17 October 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,001
(14 pages)
17 October 2013Administrative restoration application (3 pages)
17 October 2013Administrative restoration application (3 pages)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
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)
4 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 50,001
(4 pages)
4 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 50,001
(4 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 May 2012Company name changed ecoseat LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Company name changed ecoseat LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2012Appointment of Mr Paul Anthony Woods as a director (2 pages)
12 March 2012Appointment of Mr Paul Anthony Woods as a director (2 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)