Company NameJacks Yard Limited
Company StatusDissolved
Company Number08541483
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameJack Sevens Gallery Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr David Alan Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolpack Cottage Kinder Road
Hayfield
High Peak
Derbyshire
SK22 2HJ
Director NameChristopher Glyn Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Lukes House
Macclesfield
Cheshire
SK10 3NE
Director NameMr Christopher Glyn Jackson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolpack Cottage Kinder Road
Hayfield
High Peak
Derbyshire
SK22 2HJ

Contact

Telephone01625 403925
Telephone regionMacclesfield

Location

Registered Address23a Chestergate
Macclesfield
Cheshire
SK11 6QE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Christopher Glyn Jackson
50.00%
Ordinary
1 at £1David Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth-£913
Current Liabilities£913

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (1 page)
18 February 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
12 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
12 February 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
7 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
(3 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
27 December 2017Confirmation statement made on 27 December 2017 with updates (4 pages)
27 December 2017Termination of appointment of Christopher Glyn Jackson as a director on 27 December 2017 (1 page)
27 December 2017Termination of appointment of Christopher Glyn Jackson as a director on 27 December 2017 (1 page)
18 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
18 July 2017Notification of David Alan Richardson as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of David Alan Richardson as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
7 January 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
11 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(4 pages)
11 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
17 December 2013Appointment of Mr Christopher Glyn Jackson as a director (2 pages)
17 December 2013Director's details changed for David Richardson on 17 December 2013 (2 pages)
17 December 2013Appointment of Mr Christopher Glyn Jackson as a director (2 pages)
17 December 2013Termination of appointment of Christopher Jackson as a director (1 page)
17 December 2013Termination of appointment of Christopher Jackson as a director (1 page)
17 December 2013Director's details changed for David Richardson on 17 December 2013 (2 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)