Company NameF.E. Jackson (Funeral Service And Joiner) Limited
Company StatusDissolved
Company Number02023534
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr David Brian Mason
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address20 Acomb Road
York
North Yorkshire
YO2 4EW
Secretary NameBarbara Hannah Sharp
NationalityBritish
StatusClosed
Appointed31 March 1996(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 16 July 2002)
RoleSecretary
Correspondence AddressMagnola House 30 Green Lane
Acomb
York
YO2 3DL
Director NameBarbara Hannah Sharp
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleFuneral Director
Correspondence AddressMagnola House 30 Green Lane
Acomb
York
YO2 3DL
Secretary NameMr David Brian Mason
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address20 Acomb Road
York
North Yorkshire
YO2 4EW

Location

Registered Address20 Acomb Rd
York
YO24 4EW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
23 November 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
16 October 2000Return made up to 29/09/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 June 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
12 October 1999Return made up to 29/09/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
1 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
11 November 1998Return made up to 29/09/98; full list of members (6 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1997Return made up to 29/09/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1996Return made up to 29/09/96; no change of members (4 pages)
10 July 1996Director resigned (1 page)
10 July 1996Secretary resigned;director resigned (2 pages)
10 July 1996New secretary appointed (1 page)
28 November 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)