Company NameSackcloth Jack Ltd
Company StatusDissolved
Company Number10020696
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 2 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr James Blades
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
Director NameMr Ben Alex Jones-Lee
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 28 February 2023)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address63 High Bridge
Newcastle Upon Tyne
NE1 6BX
Director NameMr James Simpson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(8 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 19 December 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Bridge High Bridge
Newcastle Upon Tyne
NE1 6BX
Director NameMr Ben Alex Jones-Lee
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(10 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 January 2017)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address63 High Bridge High Bridge
Newcastle Upon Tyne
NE1 6BX
Director NameMr Ben Alex Jones-Lee
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(10 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 January 2017)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address63 High Bridge High Bridge
Newcastle Upon Tyne
NE1 6BX
Director NameMiss Ashleigh Nicola Tate
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2018)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address63 High Bridge
Newcastle Upon Tyne
NE1 6BX

Location

Registered Address63 High Bridge
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 November 2019Amended total exemption full accounts made up to 30 June 2018 (6 pages)
7 August 2019Appointment of Mr James Blades as a director on 29 June 2018 (2 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 August 2018Appointment of Mr Ben Alex Jones-Lee as a director on 22 August 2018 (2 pages)
22 August 2018Termination of appointment of Ashleigh Nicola Tate as a director on 22 August 2018 (1 page)
20 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
11 August 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
11 August 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
25 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 January 2017Termination of appointment of Ben Alex Jones-Lee as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Ben Alex Jones-Lee as a director on 23 January 2017 (1 page)
3 January 2017Termination of appointment of Ben Jones-Lee as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Ben Alex Jones-Lee as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Ben Alex Jones-Lee as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Ben Jones-Lee as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Miss Ashleigh Nicola Tate as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Miss Ashleigh Nicola Tate as a director on 3 January 2017 (2 pages)
19 December 2016Termination of appointment of James Simpson as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of James Simpson as a director on 19 December 2016 (1 page)
16 November 2016Appointment of Mr James Simpson as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr James Simpson as a director on 16 November 2016 (2 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)