Company NameJackson-Wilson Limited
DirectorsKenneth Stanley Jackson and George Howard Wilson
Company StatusDissolved
Company Number01692510
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKenneth Stanley Jackson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Correspondence AddressThe Grange Whitehorse Fold
Ledston
Castleford
West Yorkshire
WF10 2AB
Director NameMr George Howard Wilson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Correspondence Address16 Belmont Grove
Rawdon
Leeds
West Yorkshire
LS19 6AL
Secretary NameJean Wilson
NationalityBritish
StatusCurrent
Appointed24 April 1998(15 years, 3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressMoorview 16 Belmont Grove
Rawdon
Leeds
West Yorkshire
LS19 6AL
Secretary NameKenneth Stanley Jackson
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 1997)
RolePrinter
Correspondence AddressThe Grange Whitehorse Fold
Ledston
Castleford
West Yorkshire
WF10 2AB
Director NamePhilip Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address3 Lynton Gardens
Brayton
Selby
North Yorkshire
YO8 9RJ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£485,916
Cash£205
Current Liabilities£1,408,841

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 April 2003Dissolved (1 page)
24 January 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
25 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Statement of affairs (8 pages)
15 June 2001Administrator's abstract of receipts and payments (2 pages)
4 June 2001Notice of discharge of Administration Order (6 pages)
22 January 2001Administrator's abstract of receipts and payments (2 pages)
31 July 2000Administrator's abstract of receipts and payments (2 pages)
25 January 2000Administrator's abstract of receipts and payments (5 pages)
22 December 1999Registered office changed on 22/12/99 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
21 December 1999Statement of affairs (11 pages)
21 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1999Appointment of a voluntary liquidator (1 page)
15 October 1999Notice of result of meeting of creditors (16 pages)
30 September 1999Statement of administrator's proposal (18 pages)
20 July 1999Registered office changed on 20/07/99 from: UNIT4 gelderd trading estate west vale leeds LS12 6BD (1 page)
15 July 1999Administration Order (4 pages)
15 July 1999Notice of Administration Order (1 page)
19 November 1998Return made up to 17/08/98; full list of members (8 pages)
19 November 1998Secretary resigned (1 page)
25 August 1998Ad 24/04/98--------- £ si 3500@1=3500 £ ic 7000/10500 (2 pages)
25 August 1998Statement of affairs (20 pages)
3 June 1998New director appointed (2 pages)
21 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 May 1998New secretary appointed (2 pages)
28 August 1997Return made up to 17/08/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 September 1996Return made up to 17/08/96; no change of members (4 pages)
16 November 1995Accounting reference date shortened from 30/11 to 31/10 (1 page)
4 October 1995Return made up to 17/08/95; no change of members (6 pages)