Company NameJackson Dunn Limited
Company StatusActive - Proposal to Strike off
Company Number01912355
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 12 months ago)
Previous NameHavencrest Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1994(9 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(26 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(26 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Harry Dunn
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1994)
RoleMetal Dealer
Correspondence AddressHob Farm Hob Lane
Barston
Solihull
West Midlands
B92 0JS
Director NameMr Colin Dunn
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 1992)
RoleMetal Dealer
Correspondence AddressTrees
Wootton Lane
Wootton Wawen
West Midlands
Director NameMr Alan Dunn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 1995)
RoleMetal Dealer
Country of ResidenceEngland
Correspondence AddressOak House Rotherhams Oak Lane
Hockley Heath
Solihull
West Midlands
B94 6RW
Secretary NameMr Harry Dunn
NationalityBritish
StatusResigned
Appointed14 January 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressHob Farm Hob Lane
Barston
Solihull
West Midlands
B92 0JS
Director NameMr Trevor Sheppard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(9 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressFerns Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QH
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(9 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameColin David Iles
NationalityBritish
StatusResigned
Appointed08 November 1994(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Michael William Seale
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(9 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1995)
RoleRegional Executive
Correspondence Address120 The Boulevard
Wylde Green
Sutton Coldfield
West Midlands
B73 5JG
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(9 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Secretary NameDavid James Ingall
NationalityBritish
StatusResigned
Appointed01 December 1996(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address31 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP
Secretary NameNick Warren
NationalityBritish
StatusResigned
Appointed29 March 2000(14 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2000)
RoleAccountant
Correspondence Address88 Derbyshire Lane
Stretford
Manchester
Lancashire
M32 8DR
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed15 August 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(19 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websiteemrltd.com
Telephone01925 715400
Telephone regionWarrington

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 November 2022 (1 year, 5 months ago)
Next Return Due23 November 2023 (overdue)

Charges

15 July 1992Delivered on: 21 July 1992
Satisfied on: 6 May 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 1985Delivered on: 10 September 1985
Satisfied on: 2 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Registered office changed on 19/02/08 from: sirius house, delta crescent westbrook warrington cheshire WA5 7NS (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Registered office changed on 19/02/08 from: sirius house, delta crescent westbrook warrington cheshire WA5 7NS (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
24 February 2005Return made up to 18/02/05; full list of members (3 pages)
24 February 2005Return made up to 18/02/05; full list of members (3 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
14 March 2003Return made up to 18/02/03; full list of members (6 pages)
14 March 2003Return made up to 18/02/03; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
10 April 2002Return made up to 18/02/02; no change of members (6 pages)
10 April 2002Return made up to 18/02/02; no change of members (6 pages)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
5 March 2001Return made up to 18/02/01; full list of members (6 pages)
5 March 2001Return made up to 18/02/01; full list of members (6 pages)
21 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
2 October 2000Full accounts made up to 30 November 1999 (8 pages)
2 October 2000Full accounts made up to 30 November 1999 (8 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2000New secretary appointed (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (1 page)
22 September 1999Full accounts made up to 30 November 1998 (6 pages)
22 September 1999Full accounts made up to 30 November 1998 (6 pages)
8 July 1999Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page)
8 July 1999Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page)
21 May 1999Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle liverpool L20 1BX (1 page)
21 May 1999Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle liverpool L20 1BX (1 page)
24 March 1999Return made up to 18/03/99; full list of members (6 pages)
24 March 1999Return made up to 18/03/99; full list of members (6 pages)
30 September 1998Full accounts made up to 30 November 1997 (6 pages)
30 September 1998Full accounts made up to 30 November 1997 (6 pages)
15 September 1997Full accounts made up to 30 November 1996 (10 pages)
15 September 1997Full accounts made up to 30 November 1996 (10 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
23 April 1996Accounting reference date extended from 30/09/96 to 30/11/96 (1 page)
23 April 1996Accounting reference date extended from 30/09/96 to 30/11/96 (1 page)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(4 pages)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(4 pages)
18 March 1996Full accounts made up to 30 September 1995 (18 pages)
18 March 1996Full accounts made up to 30 September 1995 (18 pages)
18 February 1996Return made up to 14/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1996Return made up to 14/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (4 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (4 pages)