Company NameJackson Wood Business Finance Ltd
Company StatusDissolved
Company Number09160547
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Stuart Chapman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilbert Wakefield House 67 Bewsey Street
Warrington
WA2 7JQ
Director NameMr Mark Anthony Fuller
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Richmond House Gadbrook Park
Northwich
Cheshire
CW9 7TN
Director NameMr David Brian Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Richmond House Gadbrook Park
Northwich
Cheshire
CW9 7TN

Location

Registered AddressGilbert Wakefield House
67 Bewsey Street
Warrington
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 February 2018Compulsory strike-off action has been discontinued (1 page)
10 February 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
29 March 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
20 August 2015Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page)
20 May 2015Registered office address changed from Suite 2, Richmond House Gadbrook Park Northwich Cheshire CW9 7TN England to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Suite 2, Richmond House Gadbrook Park Northwich Cheshire CW9 7TN England to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page)
5 December 2014Termination of appointment of Mark Anthony Fuller as a director on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Ian Stuart Chapman as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Ian Stuart Chapman as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Ian Stuart Chapman as a director on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Mark Anthony Fuller as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Mark Anthony Fuller as a director on 5 December 2014 (1 page)
22 October 2014Termination of appointment of David Brian Taylor as a director on 6 October 2014 (2 pages)
22 October 2014Termination of appointment of David Brian Taylor as a director on 6 October 2014 (2 pages)
22 October 2014Termination of appointment of David Brian Taylor as a director on 6 October 2014 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)