Liquidation
Company Information for EDWARD H.JACKSON LIMITED
53 FORE STREET, IVYBRIDGE, DEVON, 53 FORE STREET, IVYBRIDGE, PL21 9AE,
|
Company Registration Number
00371289
Private Limited Company
Liquidation |
Company Name | |
---|---|
EDWARD H.JACKSON LIMITED | |
Legal Registered Office | |
53 FORE STREET, IVYBRIDGE, DEVON 53 FORE STREET IVYBRIDGE PL21 9AE Other companies in BH18 | |
Company Number | 00371289 | |
---|---|---|
Company ID Number | 00371289 | |
Date formed | 1941-12-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:02:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON JANE DUYVESTEYN |
||
ARNOLDUS JOHANNES DUYVESTEYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADA YEE TAK FRENCH |
Company Secretary | ||
BARRINGTON JAMES FRENCH |
Director |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 5 UPPER GOLF LINKS ROAD BROADSTONE DORSET BH18 8BS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 35600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 35600 | |
AR01 | 04/10/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 35600 | |
AR01 | 04/10/14 FULL LIST | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 35600 | |
AR01 | 04/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARNOLDUS JOHANNES DUYVESTEYN / 05/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 11 BEACON ROAD BROADSTONE DORSET BH18 9JN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS | |
122 | £ SR 37400@1 13/06/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/96 FROM: OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTS. SP1 1BG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 01/06/95 | |
SRES09 | P.O.S 29/12/94 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/94 | |
169 | £ IC 72600/35600 29/12/94 £ SR 37000@1=37000 | |
ORES04 | £ NC 100000/110000 22/12 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94 | |
SRES01 | ALTER MEM AND ARTS 22/12/94 | |
SRES13 | CONVERSION 22/12/94 | |
88(2)R | AD 02/11/94-30/11/94 £ SI 37400@1=37400 £ IC 35600/73000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS | |
ORES13 | MINUTES OF MEETING 17/10/92 | |
363s | RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 18/05/92 FROM: WOOTON COTTAGE, WOOTTON MOUNT, BOURNEMOUTH, DORSET, BH1 1PJ |
Resolutions for Winding-up | 2017-06-13 |
Appointment of Liquidators | 2017-06-13 |
Notices to Creditors | 2017-06-13 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | WESTMINSTER BANK LTD |
Creditors Due Within One Year | 2012-04-01 | £ 177,446 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 243 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD H.JACKSON LIMITED
Called Up Share Capital | 2012-04-01 | £ 35,600 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 765,622 |
Current Assets | 2012-04-01 | £ 769,274 |
Debtors | 2012-04-01 | £ 3,652 |
Fixed Assets | 2012-04-01 | £ 228,106 |
Tangible Fixed Assets | 2012-04-01 | £ 2,346 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as EDWARD H.JACKSON LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EDWARD H JACKSON LIMITED | Event Date | 2017-06-13 |
Date on which Resolutions were passed: 1 June 2017 Further to the provisions of Section 288 of the Companies Act 2006, the following written Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Hamish Millen Adam and Samuel Adam Bailey of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally. Hamish Millen Adam, 9140 and Samuel Adam Bailey, 14094, of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, email address or telephone number: Hamish.adam@richardjsmith.com 01752 690101 Arnoldus Johannes Duyvesteyn : Alternative person to contact with enquiries about the case: Sue Proudfoot | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EDWARD H JACKSON LIMITED | Event Date | 2017-06-01 |
Liquidator, IP number, firm and address: Hamish Millen Adam and Samuel Adam Bailey of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, Tel: 01752 690101. : Alternative person to contact with enquiries about the case: sue.proudfoot@richardjsmith.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EDWARD H JACKSON LIMITED | Event Date | 2017-06-01 |
Date of Appointment: 1 June 2017 The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution to members. Notice is hereby given that creditors of the Company are required, on or before 16 June 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Director of the Company have made a declaration of solvency and it is expected that all creditors. Note: The Director of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Liquidator, IP number, firm and address: Hamish Millen Adam ( 9140 ) and Samuel Adam Bailey ( 14094 ), of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, telephone number 01752 690101 : Alternative person to contact with enquiries about the case sue.proudfoot@richardjsmith.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |