Company NameJackman Services Limited
Company StatusDissolved
Company Number04444526
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameArthur Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcott Brook House
Tarporley Road Norcott Brook
Whitley
Cheshire
WA4 4DY
Director NameEsther Caroline Johnson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address367 Thelwall New Road
Grappenhall
Warrington
Cheshire
WA4 2LS
Director NameKeith Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillcrest Road
Little Sutton
South Wirral
CH66 4QO
Wales
Secretary NameEsther Caroline Johnson
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address367 Thelwall New Road
Grappenhall
Warrington
Cheshire
WA4 2LS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDarland House
Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,221
Cash£2,792
Current Liabilities£7,015

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
4 August 2005Application for striking-off (1 page)
15 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)