Company NameJackson Auto Services Limited
Company StatusDissolved
Company Number08195293
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)
Dissolution Date25 March 2014 (10 years ago)
Previous NameCJ Services (UK) Limited

Directors

Director NameMr Neal Mark-Paul Jackson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 25 March 2014)
RoleGarage Owner
Country of ResidenceEngland
Correspondence Address20 Rivington Court, Hardwick Grange
Woolston
Warrington
WA1 4RT
Director NameMr Thomas Brian Capper
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Newton Bank
Middlewich
CW10 9EX

Location

Registered Address20 Rivington Court, Hardwick Grange
Woolston
Warrington
WA1 4RT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013Application to strike the company off the register (3 pages)
29 November 2013Application to strike the company off the register (3 pages)
14 March 2013Company name changed cj services (uk) LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-14
(3 pages)
27 February 2013Change of name notice (2 pages)
27 February 2013Change of name notice (2 pages)
18 February 2013Appointment of Mr Neal Mark-Paul Jackson as a director (2 pages)
18 February 2013Termination of appointment of Thomas Brian Capper as a director on 18 February 2013 (1 page)
18 February 2013Appointment of Mr Neal Mark-Paul Jackson as a director on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 23 Newton Bank Middlewich CW10 9EX England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 23 Newton Bank Middlewich CW10 9EX England on 18 February 2013 (1 page)
18 February 2013Termination of appointment of Thomas Capper as a director (1 page)
29 August 2012Incorporation
Statement of capital on 2012-08-29
  • GBP 2
(24 pages)
29 August 2012Incorporation
Statement of capital on 2012-08-29
  • GBP 2
(24 pages)