Widnes
Cheshire
WA8 9EJ
Director Name | Stephen Jackson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Can Recycler |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marlborough Crescent Widnes Cheshire WA8 9EJ |
Secretary Name | John Alan Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Can Recycler |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marlborough Crescent Widnes Cheshire WA8 9EJ |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Can Recycler |
Country of Residence | England |
Correspondence Address | 31 Marlborough Crescent Widnes Cheshire WA8 9EJ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Plot 20, Percival Lane Runcorn Dock Estate Runcorn Cheshire WA7 4UX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
80 at £1 | John Alan Jackson 80.00% Ordinary |
---|---|
10 at £1 | Ian Jackson 10.00% Ordinary |
10 at £1 | Stephen Jackson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,886 |
Cash | £26,404 |
Current Liabilities | £65,222 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Termination of appointment of Ian Jackson as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ian Jackson as a director on 25 July 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 June 2014 | Company name changed jackson electrical recycling LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed jackson electrical recycling LIMITED\certificate issued on 19/06/14
|
18 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 August 2013 | Registration of charge 061651410001 (33 pages) |
30 August 2013 | Registration of charge 061651410001 (33 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 June 2012 | Company name changed jackson recycling uk LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed jackson recycling uk LIMITED\certificate issued on 14/06/12
|
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Change of name notice (3 pages) |
7 March 2012 | Change of name notice (3 pages) |
7 March 2012 | Company name changed jackson recycling LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed jackson recycling LIMITED\certificate issued on 07/03/12
|
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Return made up to 16/03/09; full list of members (4 pages) |
4 August 2009 | Return made up to 16/03/09; full list of members (4 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
11 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 April 2007 | Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
16 March 2007 | Incorporation (21 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (21 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |