Company NameJack In The Box Inc C.I.C.
Company StatusDissolved
Company Number08087491
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameJack In The Box Inc Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Emma McQuillan
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 17 April 2018)
RoleBritish Sign Language/English Interpreter
Country of ResidenceEngland
Correspondence Address10 Old School Row
Yew Tree Avenue
Redcar
Cleveland
TS10 4SY
Director NameMs Louise McQuillan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 17 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Brecon Drive
Redcar
TS10 4EY
Director NameMs Joanne Cotton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 17 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoho 4 Gibson House
Cleveland Street
Middlesbrough
Cleveland
TS2 1AY
Director NameMrs Mahe Gladdon
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Margarets Grove
Redcar
Cleveland
TS10 2HW

Location

Registered AddressBoho 4 Gibson House
Cleveland Street
Middlesbrough
TS2 1AY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Louise Mcquillan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,036
Cash£162
Current Liabilities£3,980

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
19 January 2018Micro company accounts made up to 30 September 2017 (7 pages)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
7 July 2017Director's details changed for Ms Louise Mcquillan on 3 July 2017 (2 pages)
7 July 2017Director's details changed for Ms Louise Mcquillan on 3 July 2017 (2 pages)
7 July 2017Registered office address changed from 58 Brecon Drive Redcar Cleveland TS10 4EY to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 58 Brecon Drive Redcar Cleveland TS10 4EY to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 7 July 2017 (1 page)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (12 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (12 pages)
20 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(5 pages)
20 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(5 pages)
17 March 2015Director's details changed for Miss Emma Mcquillan on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Miss Emma Mcquillan on 16 March 2015 (2 pages)
16 March 2015Appointment of Ms Joanne Cotton as a director on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Miss Louise Mcquillan on 11 January 2015 (2 pages)
16 March 2015Director's details changed for Miss Louise Mcquillan on 11 January 2015 (2 pages)
16 March 2015Appointment of Ms Joanne Cotton as a director on 16 March 2015 (2 pages)
6 February 2015Registered office address changed from 5 St. Margarets Grove Redcar Cleveland TS10 2HW to 58 Brecon Drive Redcar Cleveland TS10 4EY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 5 St. Margarets Grove Redcar Cleveland TS10 2HW to 58 Brecon Drive Redcar Cleveland TS10 4EY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 5 St. Margarets Grove Redcar Cleveland TS10 2HW to 58 Brecon Drive Redcar Cleveland TS10 4EY on 6 February 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
10 July 2014Termination of appointment of Mahe Gladdon as a director (1 page)
10 July 2014Termination of appointment of Mahe Gladdon as a director (1 page)
18 March 2014Director's details changed for Miss Emma Mcquillan on 14 March 2014 (2 pages)
18 March 2014Director's details changed for Miss Emma Mcquillan on 14 March 2014 (2 pages)
13 March 2014Registered office address changed from C/O Mahe Gladdon Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 13 March 2014 (1 page)
13 March 2014Appointment of Miss Emma Mcquillan as a director (2 pages)
13 March 2014Appointment of Miss Louise Mcquillan as a director (2 pages)
13 March 2014Appointment of Miss Emma Mcquillan as a director (2 pages)
13 March 2014Appointment of Miss Louise Mcquillan as a director (2 pages)
13 March 2014Registered office address changed from C/O Mahe Gladdon Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 13 March 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Director's details changed for Mrs Mahe Gladdon on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Mrs Mahe Gladdon on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Mrs Mahe Gladdon on 1 September 2013 (2 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(3 pages)
10 June 2013Director's details changed for Mrs Mahe Gladdon on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mrs Mahe Gladdon on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(3 pages)
6 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
6 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 January 2013Registered office address changed from C/O Mahe Walter 22 Abbeygate Middlesbrough Cleveland TS5 4BW England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Mahe Walter 22 Abbeygate Middlesbrough Cleveland TS5 4BW England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Mahe Walter 22 Abbeygate Middlesbrough Cleveland TS5 4BW England on 8 January 2013 (1 page)
7 January 2013Director's details changed for Miss Mahe Walter on 30 December 2012 (2 pages)
7 January 2013Director's details changed for Miss Mahe Walter on 30 December 2012 (2 pages)
5 July 2012Change of name (3 pages)
5 July 2012Change of name (3 pages)
5 July 2012Company name changed jack in the box inc LTD.\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(37 pages)
5 July 2012Company name changed jack in the box inc LTD.\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(37 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Change of name notice (2 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)