Company NameJackson Production Services Limited
Company StatusDissolved
Company Number01617864
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Stanley Jackson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(9 years, 4 months after company formation)
Appointment Duration24 years, 1 month (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Secretary NameChristine Mary Hands
NationalityBritish
StatusClosed
Appointed30 November 1994(12 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 01 September 2015)
RoleEstate Agent
Correspondence Address40 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Secretary NameHarold Jackson
NationalityBritish
StatusResigned
Appointed20 July 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address111 King George Road
Horsforth
Leeds
West Yorkshire
LS18 5PY

Location

Registered AddressThe Warehouse
Grangefield Road, Town Street
Stanningley
West Yorkshire
LS28 6JP
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

24k at £1Mr Michael Stanley Jackson
100.00%
Ordinary
1 at £1Mrs Christine Mary Hands
0.00%
Ordinary

Financials

Year2014
Net Worth-£47,524
Cash£8,208
Current Liabilities£110,513

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 June 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
1 June 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
9 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (18 pages)
9 January 2014Liquidators statement of receipts and payments to 20 November 2013 (18 pages)
9 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (18 pages)
29 November 2012Appointment of a voluntary liquidator (1 page)
29 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Appointment of a voluntary liquidator (1 page)
29 November 2012Statement of affairs with form 4.19 (7 pages)
29 November 2012Statement of affairs with form 4.19 (7 pages)
29 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 24,000
(4 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 24,000
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Michael Stanley Jackson on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Michael Stanley Jackson on 30 June 2010 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 2 July 2010 (1 page)
2 July 2010Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 2 July 2010 (1 page)
2 July 2010Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 2 July 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 30/06/09; full list of members (6 pages)
10 September 2009Return made up to 30/06/09; full list of members (6 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 30/06/08; full list of members (5 pages)
9 July 2008Return made up to 30/06/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 30/06/07; full list of members (3 pages)
17 October 2007Return made up to 30/06/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 30/06/06; full list of members (3 pages)
1 November 2006Return made up to 30/06/06; full list of members (3 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 30/06/05; full list of members (6 pages)
25 August 2005Return made up to 30/06/05; full list of members (6 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 30/06/04; full list of members (6 pages)
25 August 2004Return made up to 30/06/04; full list of members (6 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 June 2003Return made up to 30/06/03; full list of members (6 pages)
30 June 2003Return made up to 30/06/03; full list of members (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 September 2002Return made up to 30/06/02; full list of members (6 pages)
30 September 2002Return made up to 30/06/02; full list of members (6 pages)
12 July 2002Registered office changed on 12/07/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
12 July 2002Registered office changed on 12/07/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
3 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 March 2001Registered office changed on 26/03/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
26 March 2001Registered office changed on 26/03/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page)
5 July 2000Return made up to 30/06/00; full list of members (5 pages)
5 July 2000Return made up to 30/06/00; full list of members (5 pages)
8 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 March 1999Ad 25/02/99--------- £ si 15000@1=15000 £ ic 9000/24000 (2 pages)
8 March 1999£ nc 9000/24000 25/02/99 (1 page)
8 March 1999Ad 25/02/99--------- £ si 15000@1=15000 £ ic 9000/24000 (2 pages)
8 March 1999£ nc 9000/24000 25/02/99 (1 page)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Return made up to 30/06/97; full list of members (6 pages)
11 July 1997Return made up to 30/06/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
25 June 1996Return made up to 30/06/96; no change of members (4 pages)
25 June 1996Return made up to 30/06/96; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
1 February 1989Wd 13/01/89 ad 16/08/88--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages)
1 February 1989Wd 13/01/89 ad 16/08/88--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages)