Company NameJackson Quigg Associates Limited
Company StatusDissolved
Company Number03019859
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameGweco 61 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Piers Jackson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 29 September 2020)
RoleWriter And Editor
Country of ResidenceFrance
Correspondence Address4 Grande Rue
Sermizelles
89200
Director NameDr Anne Marie Quigg
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 29 September 2020)
RoleWriter And Editor
Country of ResidenceFrance
Correspondence Address4 Grande Rue
Sermizelles
89200
Secretary NameDr Anne Marie Quigg
NationalityBritish
StatusClosed
Appointed23 February 1995(2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 29 September 2020)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Grande Rue
Sermizelles
France
Director NameJohn Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleSolicitor
Correspondence AddressIona 15 West Lane
Baildon
Shipley
West Yorkshire
BD17 5AG
Secretary NamePaul Stephen Young
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 Clough Park
Fenay Bridge
Huddersfield
HD8 0JH

Contact

Websitejacksonquigg.wordpress.com

Location

Registered AddressCherry Tree Cottage Blackmoorfoot Road
Crosland Hill
Huddersfield
HD4 7AF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Shareholders

50 at £1Anne Marie Quigg
50.00%
Ordinary
50 at £1Piers Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,560

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (1 page)
26 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
31 August 2017Registered office address changed from 26 Astral Avenue Hipperholme Halifax West Yorkshire HX3 8NN to Cherry Tree Cottage Blackmoorfoot Road Crosland Hill Huddersfield HD4 7AF on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 26 Astral Avenue Hipperholme Halifax West Yorkshire HX3 8NN to Cherry Tree Cottage Blackmoorfoot Road Crosland Hill Huddersfield HD4 7AF on 31 August 2017 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
18 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
18 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 March 2014Secretary's details changed for Dr Anne Marie Quigg on 1 October 2013 (1 page)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Director's details changed for Dr Anne Marie Quigg on 1 October 2013 (2 pages)
27 March 2014Director's details changed for Mr Piers Jackson on 1 October 2013 (2 pages)
27 March 2014Secretary's details changed for Dr Anne Marie Quigg on 1 October 2013 (1 page)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Director's details changed for Dr Anne Marie Quigg on 1 October 2013 (2 pages)
27 March 2014Director's details changed for Mr Piers Jackson on 1 October 2013 (2 pages)
27 March 2014Director's details changed for Dr Anne Marie Quigg on 1 October 2013 (2 pages)
27 March 2014Secretary's details changed for Dr Anne Marie Quigg on 1 October 2013 (1 page)
27 March 2014Director's details changed for Mr Piers Jackson on 1 October 2013 (2 pages)
19 February 2014Amended accounts made up to 31 May 2013 (14 pages)
19 February 2014Amended accounts made up to 31 May 2013 (14 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Piers Jackson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Piers Jackson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Anne Marie Quigg on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Anne Marie Quigg on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 February 2008Return made up to 09/02/08; full list of members (4 pages)
29 February 2008Return made up to 09/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 February 2006Return made up to 09/02/06; full list of members (3 pages)
13 February 2006Return made up to 09/02/06; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 February 2005Return made up to 09/02/05; full list of members (3 pages)
25 February 2005Return made up to 09/02/05; full list of members (3 pages)
17 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 March 2004Return made up to 09/02/04; full list of members (7 pages)
9 March 2004Return made up to 09/02/04; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: 46B bradford road brighouse west yorkshire HD6 1RY (1 page)
20 March 2003Registered office changed on 20/03/03 from: 46B bradford road brighouse west yorkshire HD6 1RY (1 page)
11 March 2003Return made up to 09/02/03; full list of members (7 pages)
11 March 2003Return made up to 09/02/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 March 2002Return made up to 09/02/02; full list of members (6 pages)
25 March 2002Return made up to 09/02/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
15 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
13 October 2000Full accounts made up to 31 May 2000 (6 pages)
13 October 2000Full accounts made up to 31 May 2000 (6 pages)
14 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 March 1998Return made up to 09/02/98; no change of members (4 pages)
11 March 1998Return made up to 09/02/98; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 July 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 April 1997Return made up to 09/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1997Return made up to 09/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
22 February 1996Return made up to 09/02/96; full list of members (6 pages)
22 February 1996Return made up to 09/02/96; full list of members (6 pages)
14 June 1995Accounting reference date notified as 31/05 (1 page)
14 June 1995Accounting reference date notified as 31/05 (1 page)
1 March 1995Company name changed gweco 61 LIMITED\certificate issued on 02/03/95 (4 pages)
1 March 1995Company name changed gweco 61 LIMITED\certificate issued on 02/03/95 (4 pages)
9 February 1995Incorporation (20 pages)
9 February 1995Incorporation (20 pages)