Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACKSON SELECT SERVICES LTD
Company Information for

JACKSON SELECT SERVICES LTD

WALSALL, WEST MIDLANDS, WS1,
Company Registration Number
07745691
Private Limited Company
Dissolved

Dissolved 2017-07-19

Company Overview

About Jackson Select Services Ltd
JACKSON SELECT SERVICES LTD was founded on 2011-08-18 and had its registered office in Walsall. The company was dissolved on the 2017-07-19 and is no longer trading or active.

Key Data
Company Name
JACKSON SELECT SERVICES LTD
 
Legal Registered Office
WALSALL
WEST MIDLANDS
WS1
Other companies in B31
 
Filing Information
Company Number 07745691
Date formed 2011-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2017-07-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:15:07
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JACKSON SELECT SERVICES LTD

Current Directors
Officer Role Date Appointed
DAVID SIMMONDS
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ANTHONY JACKSON
Director 2011-08-18 2015-01-16
MARI-ANN MARTENS
Director 2011-08-18 2014-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMMONDS SPECTRUM UK SURVEYORS LTD Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID SIMMONDS JACKSON BUILDING LTD Director 2015-01-27 CURRENT 2011-05-11 Active
DAVID SIMMONDS J.P. (RUBERY) LIMITED Director 2013-03-20 CURRENT 2011-05-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1-2 DEVON WAY LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM B31 2TS
2015-05-074.20STATEMENT OF AFFAIRS/4.19
2015-05-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-21AP01DIRECTOR APPOINTED MR DAVID SIMMONDS
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JACKSON
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARI-ANN MARTENS
2014-12-16AA31/05/13 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-11AR0118/08/14 FULL LIST
2014-05-30AA01PREVSHO FROM 31/08/2013 TO 31/05/2013
2013-09-13AR0118/08/13 FULL LIST
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM UNIT 8 FRANKLEY INDUSTRIAL PARK, TAY ROAD RUBERY, REDNAL BIRMINGHAM B45 0LD ENGLAND
2013-06-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-12AR0118/08/12 FULL LIST
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE B61 7DN UNITED KINGDOM
2011-08-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JACKSON SELECT SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-10
Resolutions for Winding-up2015-05-01
Appointment of Liquidators2015-05-01
Meetings of Creditors2015-04-16
Petitions to Wind Up (Companies)2015-04-15
Fines / Sanctions
No fines or sanctions have been issued against JACKSON SELECT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACKSON SELECT SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-08-31

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 JACKSON SELECT SERVICES LTD

Intangible Assets
Patents
We have not found any records of JACKSON SELECT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSON SELECT SERVICES LTD
Trademarks
We have not found any records of JACKSON SELECT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSON SELECT SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as JACKSON SELECT SERVICES LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where JACKSON SELECT SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJACKSON SELECT SERVICES LTDEvent Date2015-04-24
At a Special Meeting of the members of the above-named Company, duly convened, and held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB on 24 April 2015 at 10.30 am, the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Eileen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No 008738) be and is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: Tel: 01922 624777. D Simmonds , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJACKSON SELECT SERVICES LTDEvent Date2015-04-24
Eileen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further details contact: Tel: 01922 624777.
 
Initiating party Event TypeFinal Meetings
Defending partyJACKSON SELECT SERVICES LTDEvent Date2015-04-24
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above Company will be held at the offices of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE on 05 April 2017 at 11.00 am and 11.30 am respectively, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up for the period of her administration from 24 April 2015 to 4 April 2017, and hearing any explanation which may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address above no later than 12.00 noon, on 4 April 2017. Date of Appointment: 24 April 2015 Office Holder details: Eileen T F Sale , (IP No. 008738) of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . For further details contact: Tel: 01922 624777, Email: admin@salessmith.demon.co.uk Eileen T F Sale , Liquidator : Ag FF110822
 
Initiating party Event TypeMeetings of Creditors
Defending partyJACKSON SELECT SERVICES LTDEvent Date2015-04-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB on 24 April 2015 at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act i.e. The nomination of a Liquidator; The appointment of a Liquidation Committee; Consideration of the Directors Statement of Affairs. Creditors should note that the Resolutions to be taken at the Meeting may include a Resolution specifying the terms upon which the Liquidator is to be remunerated, and that the Meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , not later than 12.00 noon on 23 April 2015. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act, such information concerning the Companys affairs as may be reasonably required will be furnished, free of charge, by Mrs Eileen T F Sale FIPA (IP No 8738) of Sale Smith & Co Limited, of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE (Tel: 01922 624777), during the period before the day on which the Meeting is to be held. Further details contact: Email: admin@salesmith.demon.co.uk
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyJACKSON SELECT SERVICES LTDEvent Date2015-03-02
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1573 A Petition to wind up the above-named Company, Registration Number 07745691, of 1-2 Devon Way, Longbridge Technology Park, Birmingham, B31 2TS, presented on 2 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 April 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACKSON SELECT SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACKSON SELECT SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.