Company NameJackpot Records Limited
Company StatusDissolved
Company Number02993409
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameBestdance Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameSeven Huish Webster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1994(2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 08 June 2010)
RoleArtist Management Music Publis
Country of ResidenceUnited Kingdom
Correspondence Address98 Rodmell Avenue
Saltdean
Brighton
East Sussex
BN2 8PJ
Secretary NameMr Norman Douglas Thomas
NationalityBritish
StatusClosed
Appointed01 October 2002(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 08 June 2010)
RoleAccountant
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameMatthew David Jagger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 18 June 2008)
RoleSolicitor
Correspondence Address24 Waldeck Road
London
W4 3NS
Secretary NameMatthew David Jagger
NationalityBritish
StatusResigned
Appointed06 December 1994(2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 18 June 2008)
RoleSolicitor
Correspondence Address24 Waldeck Road
London
W4 3NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,565
Cash£1
Current Liabilities£25,566

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (4 pages)
11 February 2010Application to strike the company off the register (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 22/11/08; full list of members (3 pages)
19 January 2009Return made up to 22/11/08; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 October 2008Secretary's Change of Particulars / norman thomas / 01/10/2008 / HouseName/Number was: , now: 76; Street was: 6 manor park, now: bachelor gardens; Post Town was: richmond, now: harrogate; Region was: surrey, now: north yorkshire; Post Code was: TW9 1XZ, now: HG1 3EA (1 page)
6 October 2008Secretary's change of particulars / norman thomas / 01/10/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page)
2 October 2008Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page)
18 June 2008Appointment Terminated Secretary matthew jagger (1 page)
18 June 2008Appointment terminated director matthew jagger (1 page)
18 June 2008Appointment Terminated Director matthew jagger (1 page)
18 June 2008Appointment terminated secretary matthew jagger (1 page)
6 December 2007Return made up to 22/11/07; full list of members (3 pages)
6 December 2007Return made up to 22/11/07; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 January 2007Return made up to 22/11/06; full list of members (2 pages)
12 January 2007Return made up to 22/11/06; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page)
11 October 2006Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page)
2 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 November 2005Return made up to 22/11/05; full list of members (2 pages)
29 November 2005Return made up to 22/11/05; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 December 2004Return made up to 30/10/04; full list of members (2 pages)
3 December 2004Return made up to 30/10/04; full list of members (2 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 March 2004Amended accounts made up to 31 December 2002 (10 pages)
9 March 2004Amended accounts made up to 31 December 2002 (10 pages)
24 December 2003Return made up to 22/11/03; full list of members (7 pages)
24 December 2003Return made up to 22/11/03; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 December 2002Return made up to 22/11/02; full list of members (7 pages)
20 December 2002Return made up to 22/11/02; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2002Registered office changed on 29/10/02 from: 6 lansdonwe mews london W11 3BH (1 page)
29 October 2002Registered office changed on 29/10/02 from: 6 lansdonwe mews london W11 3BH (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2002New secretary appointed (2 pages)
16 June 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
16 June 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
12 March 2002Return made up to 22/11/01; full list of members (6 pages)
12 March 2002Return made up to 22/11/01; full list of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 May 2001Full accounts made up to 31 December 1999 (9 pages)
3 May 2001Full accounts made up to 31 December 1999 (9 pages)
9 January 2001Return made up to 22/11/00; full list of members (6 pages)
9 January 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 June 2000Full accounts made up to 31 December 1998 (8 pages)
2 June 2000Full accounts made up to 31 December 1998 (8 pages)
24 January 2000Return made up to 22/11/99; full list of members (6 pages)
24 January 2000Return made up to 22/11/99; full list of members (6 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
31 August 1999Return made up to 22/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Return made up to 22/11/98; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1997 (7 pages)
24 August 1999Full accounts made up to 31 December 1997 (7 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 November 1997Return made up to 22/11/97; no change of members (4 pages)
24 November 1997Return made up to 22/11/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
16 December 1996Return made up to 22/11/96; no change of members (4 pages)
16 December 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Registered office changed on 21/11/96 from: 33 constantine road hampstead london NW3 2LN (1 page)
21 November 1996Registered office changed on 21/11/96 from: 33 constantine road hampstead london NW3 2LN (1 page)
7 October 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
7 October 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
2 October 1996Full accounts made up to 30 November 1995 (10 pages)
2 October 1996Full accounts made up to 30 November 1995 (10 pages)
5 August 1996Secretary's particulars changed;director's particulars changed (1 page)
5 August 1996Return made up to 22/11/95; full list of members (6 pages)
5 August 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1996Secretary's particulars changed;director's particulars changed (1 page)
3 April 1995Company name changed bestdance LIMITED\certificate issued on 04/04/95 (4 pages)
3 April 1995Company name changed bestdance LIMITED\certificate issued on 04/04/95 (2 pages)