Company NameJacksons Wholesale Meat Suppliers Limited
Company StatusDissolved
Company Number02796329
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date27 February 2016 (8 years, 1 month ago)
Previous NameJ.T.'s Meats Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Edward Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Waterside Way
Hartlepool
Cleveland
TS26 0WA
Secretary NameMandy Holmes
NationalityBritish
StatusClosed
Appointed21 December 2007(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 27 February 2016)
RoleCompany Director
Correspondence Address19 Laing Square
Wingate
County Durham
TS28 5JE
Secretary NameJanet Jackson
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Saddlestone Close
Hartlepool
Cleveland
TS26 0EZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1E Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,001
Cash£63,228
Current Liabilities£1,482,397

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 November 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
27 November 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
28 October 2014Liquidators' statement of receipts and payments to 17 August 2014 (12 pages)
28 October 2014Liquidators' statement of receipts and payments to 17 August 2014 (12 pages)
28 October 2014Liquidators statement of receipts and payments to 17 August 2014 (12 pages)
21 October 2013Liquidators' statement of receipts and payments to 17 August 2013 (10 pages)
21 October 2013Liquidators statement of receipts and payments to 17 August 2013 (10 pages)
21 October 2013Liquidators' statement of receipts and payments to 17 August 2013 (10 pages)
24 October 2012Liquidators statement of receipts and payments to 17 August 2012 (9 pages)
24 October 2012Liquidators' statement of receipts and payments to 17 August 2012 (9 pages)
24 October 2012Liquidators' statement of receipts and payments to 17 August 2012 (9 pages)
26 October 2011Liquidators statement of receipts and payments to 7 October 2011 (14 pages)
26 October 2011Liquidators statement of receipts and payments to 7 October 2011 (14 pages)
26 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (14 pages)
26 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (14 pages)
4 October 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 4 October 2010 (2 pages)
27 September 2010Statement of affairs with form 4.19 (15 pages)
27 September 2010Statement of affairs with form 4.19 (15 pages)
8 September 2010Appointment of a voluntary liquidator (1 page)
8 September 2010Statement of affairs with form 4.19 (16 pages)
8 September 2010Appointment of a voluntary liquidator (1 page)
8 September 2010Statement of affairs with form 4.19 (16 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
13 May 2010Director's details changed for Mr Edward Jackson on 22 February 2010 (2 pages)
13 May 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,000
(4 pages)
13 May 2010Director's details changed for Mr Edward Jackson on 22 February 2010 (2 pages)
13 May 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,000
(4 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
7 May 2009Return made up to 22/02/09; full list of members (3 pages)
7 May 2009Return made up to 22/02/09; full list of members (3 pages)
30 July 2008Return made up to 22/02/08; full list of members (3 pages)
30 July 2008Return made up to 22/02/08; full list of members (3 pages)
16 April 2008Secretary appointed mandy holmes (1 page)
16 April 2008Secretary appointed mandy holmes (1 page)
16 April 2008Appointment terminated secretary janet jackson (1 page)
16 April 2008Appointment terminated secretary janet jackson (1 page)
10 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
10 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
28 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 April 2007Return made up to 22/02/07; full list of members (2 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 22/02/07; full list of members (2 pages)
18 May 2006Return made up to 22/02/06; full list of members (2 pages)
18 May 2006Return made up to 22/02/06; full list of members (2 pages)
5 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
15 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
15 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
1 March 2005Return made up to 22/02/05; full list of members (6 pages)
1 March 2005Return made up to 22/02/05; full list of members (6 pages)
25 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
25 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (6 pages)
11 March 2004Return made up to 05/03/04; full list of members (6 pages)
13 April 2003Return made up to 05/03/03; full list of members (6 pages)
13 April 2003Return made up to 05/03/03; full list of members (6 pages)
20 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 March 2002Return made up to 05/03/02; full list of members (6 pages)
9 March 2002Return made up to 05/03/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
3 April 2000Return made up to 05/03/00; full list of members (6 pages)
3 April 2000Return made up to 05/03/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 March 1999Return made up to 05/03/99; no change of members (4 pages)
16 March 1999Return made up to 05/03/99; no change of members (4 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
21 May 1998Return made up to 05/03/98; no change of members (4 pages)
21 May 1998Return made up to 05/03/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 May 1997Return made up to 05/03/97; full list of members (4 pages)
4 May 1997Return made up to 05/03/97; full list of members (4 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
30 April 1996Return made up to 05/03/96; no change of members (4 pages)
30 April 1996Return made up to 05/03/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
21 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 September 1993Particulars of mortgage/charge (3 pages)
7 September 1993Particulars of mortgage/charge (3 pages)
30 July 1993Company name changed J.T.'s meats LIMITED\certificate issued on 02/08/93 (2 pages)
30 July 1993Company name changed J.T.'s meats LIMITED\certificate issued on 02/08/93 (2 pages)
5 March 1993Incorporation (21 pages)
5 March 1993Incorporation (21 pages)