Company NameW. Jackson & Co (Kendal)
Company StatusDissolved
Company Number00187671
CategoryPrivate Unlimited Company
Incorporation Date8 February 1923(101 years, 3 months ago)
Dissolution Date6 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Elizabeth Anne Clement
NationalityBritish
StatusClosed
Appointed31 December 1990(67 years, 11 months after company formation)
Appointment Duration25 years, 7 months (closed 06 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Alexander Gardens
Ulverston
Cumbria
LA12 0DN
Director NameColin James Clement
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(85 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 06 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookmead Way
Langstone
Havant
Hants
PO9 1RT
Director NameMiss Elizabeth Anne Clement
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(85 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 06 August 2016)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Alexander Gardens
Ulverston
Cumbria
LA12 0DN
Director NameIan David Clement
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(85 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 06 August 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4HX
Director NameRoy John Clement
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(85 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 06 August 2016)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Hornby Bank
Nether Kellet
Carnforth
Lancs
LA6 1EJ
Director NameMrs Sylvia Clement
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(67 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 13 March 2011)
RoleSole Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelm View 17 Lumley Road
Kendal
Cumbria
LA9 5HT

Location

Registered Address260 The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 August 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Final Gazette dissolved following liquidation (1 page)
6 May 2016Return of final meeting in a members' voluntary winding up (11 pages)
6 May 2016Return of final meeting in a members' voluntary winding up (11 pages)
1 April 2015Registered office address changed from Lynn Garth Gillinggate Kendal Cumbria LA9 4JB to C/O Wilson Field 260 the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Lynn Garth Gillinggate Kendal Cumbria LA9 4JB to C/O Wilson Field 260 the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Lynn Garth Gillinggate Kendal Cumbria LA9 4JB to C/O Wilson Field 260 the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 1 April 2015 (2 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Declaration of solvency (3 pages)
31 March 2015Declaration of solvency (3 pages)
31 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-18
(1 page)
31 March 2015Appointment of a voluntary liquidator (1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,200
(9 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,200
(9 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3,200
(9 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3,200
(9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 October 2011Termination of appointment of Sylvia Clement as a director (2 pages)
12 October 2011Termination of appointment of Sylvia Clement as a director (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
13 January 2010Director's details changed for Roy John Clement on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Colin James Clement on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Roy John Clement on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ian David Clement on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Sylvia Clement on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Miss Elizabeth Anne Clement on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Miss Elizabeth Anne Clement on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Sylvia Clement on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ian David Clement on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
13 January 2010Director's details changed for Colin James Clement on 13 January 2010 (2 pages)
16 January 2009Return made up to 31/12/08; full list of members (7 pages)
16 January 2009Return made up to 31/12/08; full list of members (7 pages)
24 July 2008Director appointed ian david clement (2 pages)
24 July 2008Director appointed ian david clement (2 pages)
24 July 2008Director appointed colin james clement (2 pages)
24 July 2008Director appointed elizabeth anne clement (2 pages)
24 July 2008Director appointed roy john clement (2 pages)
24 July 2008Director appointed roy john clement (2 pages)
24 July 2008Director appointed colin james clement (2 pages)
24 July 2008Director appointed elizabeth anne clement (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; no change of members (6 pages)
10 January 2005Return made up to 31/12/04; no change of members (6 pages)
9 January 2004Return made up to 31/12/03; no change of members (6 pages)
9 January 2004Return made up to 31/12/03; no change of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 August 2002Registered office changed on 18/08/02 from: c/o jackson & graham maudlands, maude street kendal cumbria LA9 4QD (1 page)
18 August 2002Registered office changed on 18/08/02 from: c/o jackson & graham maudlands, maude street kendal cumbria LA9 4QD (1 page)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Registered office changed on 15/12/99 from: 9A, lowther st, kendal LA9 4DH (1 page)
15 December 1999Registered office changed on 15/12/99 from: 9A, lowther st, kendal LA9 4DH (1 page)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)