Company NameJackfern Limited
Company StatusDissolved
Company Number06141185
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameElliott Design Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nigel Courtenay Elliott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameSusan Elliott
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Barry Close
Ellesmere Port
Cheshire
CH65 9HR
Wales

Contact

Websitejackfern.com
Telephone0845 0589009
Telephone regionUnknown

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nigel Courtenay Elliott
50.00%
Ordinary
1 at £1Susan Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth£13,344
Cash£20,779
Current Liabilities£15,782

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Director's details changed for Nigel Courtenay Elliott on 19 March 2015 (2 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Director's details changed for Nigel Courtenay Elliott on 19 March 2015 (2 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 November 2012Company name changed elliott design systems LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2012Company name changed elliott design systems LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012 (1 page)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Director's details changed for Nigel Courtenay Elliott on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Nigel Courtenay Elliott on 24 February 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 06/03/09; full list of members (3 pages)
7 April 2009Return made up to 06/03/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 06/03/08; full list of members (3 pages)
26 March 2008Return made up to 06/03/08; full list of members (3 pages)
13 March 2008Director's change of particulars / nigel elliott / 12/03/2008 (1 page)
13 March 2008Secretary's change of particulars / susan elliott / 12/03/2008 (1 page)
13 March 2008Secretary's change of particulars / susan elliott / 12/03/2008 (1 page)
13 March 2008Director's change of particulars / nigel elliott / 12/03/2008 (1 page)
6 March 2007Incorporation (14 pages)
6 March 2007Incorporation (14 pages)