Company NameJacksons Rug Craft Limited
Company StatusDissolved
Company Number01194145
CategoryPrivate Limited Company
Incorporation Date17 December 1974(49 years, 4 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Beresford Jackson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(16 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 18 September 2007)
RoleTapestry Manufacturer
Correspondence AddressBeck House
Stearsby
York
North Yorkshire
YO61 4SA
Director NameMr Charles Richard Jackson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(16 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 18 September 2007)
RoleTapestry Manufacturer
Country of ResidenceEngland
Correspondence Address23 Baxter Lane
Northowram
Halifax
West Yorkshire
HX3 7EF
Secretary NameMr Charles Richard Jackson
NationalityBritish
StatusClosed
Appointed12 March 1991(16 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Baxter Lane
Northowram
Halifax
West Yorkshire
HX3 7EF
Director NameMr John Malcolm Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 1995)
RoleTapestry Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Overdale
Nest Lane
Hebden Bridge
West Yorkshire
HX7 5AZ
Director NameMrs Kathleen Anne Jackson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Overdale
Nest Lane
Hebden Bridge
West Yorkshire
HX7 5AZ
Director NameMr John Malcolm Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Overdale
Nest Lane
Hebden Bridge
West Yorkshire
HX7 5AZ

Location

Registered Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2014
Net Worth£444,970
Cash£217,788
Current Liabilities£166,649

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
25 April 2007Application for striking-off (1 page)
7 April 2006Return made up to 12/03/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 April 2005Return made up to 12/03/05; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
1 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Registered office changed on 01/04/04 from: croft mill albert street hebden bridge west yorkshire HX7 8AP (1 page)
5 August 2003Director resigned (1 page)
10 April 2003Return made up to 12/03/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
10 April 2002Return made up to 12/03/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
19 April 2001Return made up to 12/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2001Full accounts made up to 30 June 2000 (11 pages)
8 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 July 1999£ ic 1600/1400 30/06/99 £ sr 200@1=200 (1 page)
12 July 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
30 June 1999Memorandum and Articles of Association (8 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 March 1999Return made up to 12/03/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 April 1997Return made up to 12/03/97; no change of members (6 pages)
16 May 1996Return made up to 12/03/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
22 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1983Accounts made up to 30 June 1982 (9 pages)
19 November 1982Accounts made up to 30 June 1981 (9 pages)