Company NameD & J M Jackson Limited
DirectorsJoyce Mary Jackson and Joanne Wilson
Company StatusDissolved
Company Number01593643
CategoryPrivate Limited Company
Incorporation Date27 October 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJoyce Mary Jackson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(10 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleOffice Manager
Correspondence AddressKirby House 53 Barnsley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RR
Director NameJoanne Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1993(12 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleBank Clerk
Correspondence Address14 Malvern Avenue
Cusworth
Doncaster
South Yorkshire
DN5 8HJ
Secretary NameJoanne Wilson
NationalityBritish
StatusCurrent
Appointed28 December 1993(12 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleBank Clerk
Correspondence Address14 Malvern Avenue
Cusworth
Doncaster
South Yorkshire
DN5 8HJ
Director NameDavid Jackson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 December 1993)
RoleGarage Proprietor
Correspondence AddressButterwaite Cottage
59 Butterwaite Lane
Ecclesfield
Sheffield
S30 3WA
Secretary NameJoyce Mary Jackson
NationalityBritish
StatusResigned
Appointed10 February 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 December 1993)
RoleCompany Director
Correspondence AddressButterwaite Cottage
59 Butterwaite Lane
Ecclesfield
Sheffield
S30 3WA

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 January 2001Dissolved (1 page)
23 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Appointment of a voluntary liquidator (2 pages)
20 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 1998Statement of affairs (7 pages)
16 January 1998Registered office changed on 16/01/98 from: 68 queen street sheffield S1 1WR (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 March 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 April 1996Return made up to 10/02/96; full list of members (4 pages)
27 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 April 1995Return made up to 10/02/95; no change of members (4 pages)