Company NameArthur Jackson & Son (Transport) Limited
Company StatusDissolved
Company Number01346786
CategoryPrivate Limited Company
Incorporation Date4 January 1978(46 years, 4 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Jackson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1991(13 years, 4 months after company formation)
Appointment Duration24 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Secretary NameMr Martin Cawley
NationalityBritish
StatusClosed
Appointed27 July 2007(29 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 15 September 2015)
RoleSecretary
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameArthur Jackson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(13 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address67 Old Road
Churwell
Leeds
W Yorks
LS27 7TH
Secretary NameArthur Jackson
NationalityBritish
StatusResigned
Appointed06 May 1991(13 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address67 Old Road
Churwell
Leeds
W Yorks
LS27 7TH
Secretary NameIan William Richardson
NationalityBritish
StatusResigned
Appointed20 September 2006(28 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 2007)
RoleCompany Director
Correspondence Address32 The Grove
Idle
Bradford
BD10 9JS

Location

Registered Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

120 at £1Mr Christopher Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,313
Cash£18,775
Current Liabilities£22,088

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 120
(3 pages)
10 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 June 2012Director's details changed for Christopher Jackson on 26 June 2012 (2 pages)
26 June 2012Secretary's details changed for Mr Martin Cawley on 26 June 2012 (1 page)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 July 2010Director's details changed for Christopher Jackson on 20 June 2010 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 July 2009Return made up to 20/06/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from 67 old road churwell leeds LS27 7TH (1 page)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Location of debenture register (1 page)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2007Return made up to 20/06/07; full list of members (2 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007Secretary resigned (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned;director resigned (2 pages)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 July 2005Return made up to 20/06/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 June 2003Return made up to 20/06/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 June 2002Return made up to 20/05/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 June 2000Return made up to 20/06/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 July 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 June 1998Return made up to 20/06/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 June 1997Return made up to 20/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 September 1996Return made up to 20/06/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
20 June 1995Return made up to 20/06/95; no change of members (4 pages)