Company NameDavis & Jackson Kitchens Limited
Company StatusDissolved
Company Number06664154
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameJ D Kitchens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameStuart Peter Jackson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Thirlmere
Macclesfield
Cheshire
SK11 7YJ
Secretary NamePaul Ian Davis
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Thornton Avenue
Macclesfield
Cheshire
SK11 7UG
Director NameMr Paul Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(3 years after company formation)
Appointment Duration4 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Thornton Avenue
Macclesfield
Cheshire
SK11 7UG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8, Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Paul Ian Davis
60.00%
Ordinary
40 at £1Stuart Peter Jackson
40.00%
Ordinary

Financials

Year2014
Net Worth-£16,568
Current Liabilities£17,258

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
20 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
20 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Mr Paul Davis on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Paul Davis on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Paul Ian Davis on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Paul Ian Davis on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Paul Davis on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Paul Ian Davis on 8 June 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Appointment of Mr Paul Davis as a director (2 pages)
10 May 2012Appointment of Mr Paul Davis as a director (2 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Stuart Peter Jackson on 5 August 2010 (2 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Stuart Peter Jackson on 5 August 2010 (2 pages)
12 August 2010Director's details changed for Stuart Peter Jackson on 5 August 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Company name changed j d kitchens LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
30 October 2009Company name changed j d kitchens LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
10 August 2009Return made up to 05/08/09; full list of members (3 pages)
10 August 2009Return made up to 05/08/09; full list of members (3 pages)
11 August 2008Director appointed stuart peter jackson (2 pages)
11 August 2008Appointment terminated director wildman & battell LIMITED (1 page)
11 August 2008Appointment terminated secretary andrew ryder (1 page)
11 August 2008Director appointed arthur jackson (2 pages)
11 August 2008Appointment terminated secretary andrew ryder (1 page)
11 August 2008Appointment terminated director arthur jackson (1 page)
11 August 2008Appointment terminated director arthur jackson (1 page)
11 August 2008Secretary appointed paul ian davis (2 pages)
11 August 2008Secretary appointed paul ian davis (2 pages)
11 August 2008Director appointed stuart peter jackson (2 pages)
11 August 2008Appointment terminated director wildman & battell LIMITED (1 page)
11 August 2008Secretary appointed andrew john ryder (2 pages)
11 August 2008Appointment terminated secretary sameday company services LIMITED (1 page)
11 August 2008Director appointed arthur jackson (2 pages)
11 August 2008Secretary appointed andrew john ryder (2 pages)
11 August 2008Appointment terminated secretary sameday company services LIMITED (1 page)
5 August 2008Incorporation (11 pages)
5 August 2008Incorporation (11 pages)