Company NameJackie Charlton's (HIS) Limited
Company StatusDissolved
Company Number00890005
CategoryPrivate Limited Company
Incorporation Date19 October 1966(57 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Robert Charlton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(25 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 17 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCairn Lodge Dalton
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE18 0AB
Director NameSir John Charlton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(25 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairn Lodge
Dalton Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE18 0AB
Director NameMrs Patricia Frances Charlton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(25 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 17 February 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCairn Lodge
Dalton Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE18 0AB
Secretary NameMrs Patricia Frances Charlton
NationalityBritish
StatusClosed
Appointed26 September 1992(25 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairn Lodge
Dalton Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE18 0AB
Director NameMr Peter James Charlton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(29 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 17 February 2015)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressCairn Lodge Dalton
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE18 0AB

Location

Registered AddressBaker Tilly 6th Floor
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1John Charlton & Patricia Frances Charlton & Trustee Of Ian J. Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£86,467
Cash£88,018
Current Liabilities£1,551

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
25 July 2014Registered office address changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 25 July 2014 (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(7 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2011Registered office address changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 September 2011 (1 page)
27 September 2011Director's details changed for John Robert Charlton on 26 September 2011 (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
27 September 2011Director's details changed for Peter James Charlton on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Sir John Charlton on 25 September 2011 (2 pages)
27 September 2011Director's details changed for Peter James Charlton on 25 September 2011 (3 pages)
27 September 2011Director's details changed for Sir John Charlton on 25 September 2011 (2 pages)
27 September 2011Director's details changed for John Robert Charlton on 25 September 2011 (3 pages)
27 September 2011Director's details changed for Peter James Charlton on 25 September 2011 (3 pages)
27 September 2011Director's details changed for Patricia Frances Charlton on 25 September 2011 (2 pages)
27 September 2011Director's details changed for Patricia Frances Charlton on 25 September 2011 (2 pages)
27 September 2011Director's details changed for Peter James Charlton on 26 September 2011 (2 pages)
27 September 2011Director's details changed for John Robert Charlton on 25 September 2011 (3 pages)
27 September 2011Director's details changed for John Robert Charlton on 26 September 2011 (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 March 2010 (2 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
17 September 2009Registered office changed on 17/09/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
17 September 2009Registered office changed on 17/09/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2008Return made up to 26/09/08; full list of members (6 pages)
2 October 2008Return made up to 26/09/08; full list of members (6 pages)
15 August 2008Location of register of members (non legible) (1 page)
15 August 2008Location of debenture register (non legible) (2 pages)
15 August 2008Location of debenture register (non legible) (2 pages)
15 August 2008Location of register of members (non legible) (1 page)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 October 2007Return made up to 26/09/07; full list of members (6 pages)
4 October 2007Return made up to 26/09/07; full list of members (6 pages)
30 August 2007Location of register of members (non legible) (1 page)
30 August 2007Location of debenture register (non legible) (2 pages)
30 August 2007Location of register of members (non legible) (1 page)
30 August 2007Location of debenture register (non legible) (2 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2006Registered office changed on 14/11/06 from: 21 st paul's street leeds yorkshire LS1 2ER (1 page)
14 November 2006Registered office changed on 14/11/06 from: 21 st paul's street leeds yorkshire LS1 2ER (1 page)
4 October 2006Return made up to 26/09/06; full list of members (6 pages)
4 October 2006Return made up to 26/09/06; full list of members (6 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2005Return made up to 26/09/05; full list of members (6 pages)
19 October 2005Return made up to 26/09/05; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 October 2004Return made up to 26/09/04; full list of members (6 pages)
7 October 2004Return made up to 26/09/04; full list of members (6 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 October 2003Return made up to 26/09/03; full list of members (6 pages)
3 October 2003Return made up to 26/09/03; full list of members (6 pages)
29 June 2003Amended accounts made up to 31 March 2003 (9 pages)
29 June 2003Amended accounts made up to 31 March 2003 (9 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 October 2002Return made up to 26/09/02; full list of members (6 pages)
2 October 2002Return made up to 26/09/02; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2001Return made up to 26/09/01; no change of members (6 pages)
2 October 2001Return made up to 26/09/01; no change of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 October 2000Return made up to 26/09/00; no change of members (6 pages)
3 October 2000Return made up to 26/09/00; no change of members (6 pages)
11 July 2000 (5 pages)
11 July 2000 (5 pages)
5 October 1999Return made up to 26/09/99; full list of members (6 pages)
5 October 1999Return made up to 26/09/99; full list of members (6 pages)
20 September 1999 (6 pages)
20 September 1999 (6 pages)
8 December 1998 (6 pages)
8 December 1998 (6 pages)
15 October 1998Return made up to 26/09/98; no change of members (5 pages)
15 October 1998Return made up to 26/09/98; no change of members (5 pages)
21 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 October 1997Return made up to 26/09/97; no change of members (5 pages)
8 October 1997Return made up to 26/09/97; no change of members (5 pages)
10 September 1997 (6 pages)
10 September 1997 (6 pages)
1 October 1996Return made up to 26/09/96; full list of members (6 pages)
1 October 1996Return made up to 26/09/96; full list of members (6 pages)
25 June 1996Full accounts made up to 31 March 1996 (12 pages)
25 June 1996Full accounts made up to 31 March 1996 (12 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
3 October 1995Return made up to 26/09/95; no change of members (5 pages)
3 October 1995Return made up to 26/09/95; no change of members (5 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)