Company NameJack Administration Ltd
Company StatusDissolved
Company Number05797298
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 11 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Diane Keddie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(2 days after company formation)
Appointment Duration17 years, 4 months (closed 19 September 2023)
RoleContracts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Antony Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameAnthony John Bennett
NationalityBritish
StatusResigned
Appointed28 April 2006(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address66 Irwell Road
Warrington
Cheshire
WA4 6BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1Diane Keddie
76.00%
Ordinary
24 at £1Anthony Bennett
24.00%
Ordinary

Financials

Year2014
Net Worth£30,578
Cash£11,139
Current Liabilities£16,052

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

27 April 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
30 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 May 2019Director's details changed for Mr Anthony Bennett on 13 May 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
22 March 2019Director's details changed for Mr Anthony Bennett on 22 March 2019 (2 pages)
22 March 2019Change of details for Miss Diane Keddie as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Miss Diane Keddie on 22 March 2019 (2 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
30 March 2017Appointment of Mr Anthony Bennett as a director on 22 March 2017 (2 pages)
30 March 2017Appointment of Mr Anthony Bennett as a director on 22 March 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 May 2010Director's details changed for Diane Keddie on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Diane Keddie on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Diane Keddie on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 26/04/09; full list of members (3 pages)
11 June 2009Return made up to 26/04/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
3 November 2008Director's change of particulars / diane keddie / 31/10/2008 (1 page)
3 November 2008Director's change of particulars / diane keddie / 31/10/2008 (1 page)
3 November 2008Appointment terminated secretary anthony bennett (1 page)
3 November 2008Appointment terminated secretary anthony bennett (1 page)
27 October 2008Return made up to 26/04/08; full list of members (3 pages)
27 October 2008Return made up to 26/04/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
22 September 2008Registered office changed on 22/09/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 June 2007Return made up to 26/04/07; full list of members (2 pages)
8 June 2007Return made up to 26/04/07; full list of members (2 pages)
12 May 2006New director appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006New director appointed (1 page)
12 May 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
26 April 2006Incorporation (9 pages)
26 April 2006Incorporation (9 pages)