Company NameJackson Swaby Limited
Company StatusDissolved
Company Number03235993
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 9 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameGeorge Jackson Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Spirrett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(3 days after company formation)
Appointment Duration26 years, 2 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westbourne Close
Wakefield
West Yorkshire
WF2 7EH
Director NameKathleen Julia Spirrett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(3 years, 3 months after company formation)
Appointment Duration22 years, 11 months (closed 11 October 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Westbourne Close
Wakefield
West Yorkshire
WF2 7EH
Secretary NameDavid John Spirrett
NationalityBritish
StatusClosed
Appointed18 April 2007(10 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westbourne Close
Wakefield
West Yorkshire
WF2 7EH
Director NameDavid Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleSolicitor
Correspondence Address16 The Cricketers
Kirkstall Lane
Leeds
West Yorkshire
LS5 3RL
Secretary NameBernadette Ruane
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 St Albans Crescent
Leeds
LS9 6JY
Director NameMr Andrew Alan Colburn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(3 days after company formation)
Appointment Duration10 years, 8 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Haven Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Secretary NameMr Andrew Alan Colburn
NationalityBritish
StatusResigned
Appointed12 August 1996(3 days after company formation)
Appointment Duration10 years, 8 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Haven Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Director NameSonia Mary Colburn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTree Haven Southlands Crescent
Leeds
West Yorkshire
LS17 5NX

Location

Registered Address1 Valley Court
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.2k at £1Jack Spirrett 1997 Discretionary Settlement
50.00%
Ordinary B
7.5k at £1Jack Spirrett 1997 Discretionary Settlement
36.82%
Ordinary A
2.7k at £1David John Spirrett
13.18%
Ordinary A

Financials

Year2014
Net Worth£191,821
Cash£542
Current Liabilities£8,985

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

18 April 2007Delivered on: 25 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and groundfern limited on any account whatsoever.
Particulars: The f/h property k/a 85-87 carleton road, pontefract. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 December 2002Delivered on: 21 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 89 norfolk house coppice park harrogate north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 December 2001Delivered on: 22 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 85 carleton road, ponefract t/no: WYK357420. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Satisfaction of charge 2 in full (2 pages)
4 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,400
(6 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,400
(6 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,400
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 December 2014Director's details changed for David John Spirrett on 30 October 2014 (2 pages)
9 December 2014Director's details changed for Kathleen Julia Spirrett on 30 October 2014 (2 pages)
9 December 2014Secretary's details changed for David John Spirrett on 30 October 2014 (1 page)
9 December 2014Director's details changed for David John Spirrett on 30 October 2014 (2 pages)
9 December 2014Director's details changed for Kathleen Julia Spirrett on 30 October 2014 (2 pages)
9 December 2014Secretary's details changed for David John Spirrett on 30 October 2014 (1 page)
16 September 2014Registered office address changed from 38-40 Little Horton Lane Bradford West Yorkshire BD5 0AL to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 38-40 Little Horton Lane Bradford West Yorkshire BD5 0AL to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 16 September 2014 (1 page)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,400
(6 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,400
(6 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,400
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,400
(6 pages)
1 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,400
(6 pages)
1 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,400
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
16 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 August 2010Director's details changed for Kathleen Julia Spirrett on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Kathleen Julia Spirrett on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Kathleen Julia Spirrett on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 09/08/08; full list of members (5 pages)
26 March 2009Return made up to 09/08/08; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2007Return made up to 09/08/07; change of members (7 pages)
18 September 2007Registered office changed on 18/09/07 from: elmville house 305 roundhay road leeds west yorkshire LS8 4HT (1 page)
18 September 2007Return made up to 09/08/07; change of members (7 pages)
18 September 2007Registered office changed on 18/09/07 from: elmville house 305 roundhay road leeds west yorkshire LS8 4HT (1 page)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
2 May 2007Declaration of assistance for shares acquisition (4 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 May 2007Declaration of assistance for shares acquisition (4 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
19 September 2006Return made up to 09/08/06; full list of members (9 pages)
19 September 2006Return made up to 09/08/06; full list of members (9 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 August 2005Return made up to 09/08/05; full list of members (9 pages)
26 August 2005Return made up to 09/08/05; full list of members (9 pages)
18 August 2004Return made up to 09/08/04; full list of members (9 pages)
18 August 2004Return made up to 09/08/04; full list of members (9 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
1 September 2003Return made up to 09/08/03; full list of members (9 pages)
1 September 2003Return made up to 09/08/03; full list of members (9 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
10 September 2002Return made up to 09/08/02; full list of members (9 pages)
10 September 2002Return made up to 09/08/02; full list of members (9 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
17 August 2001Return made up to 09/08/01; full list of members (8 pages)
17 August 2001Return made up to 09/08/01; full list of members (8 pages)
12 September 2000Return made up to 09/08/00; full list of members (8 pages)
12 September 2000Return made up to 09/08/00; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (9 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (9 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Secretary's particulars changed;director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Secretary's particulars changed;director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: city of leeds wholesale markets pontefract lane leeds LS9 0QH (1 page)
15 November 1999Registered office changed on 15/11/99 from: city of leeds wholesale markets pontefract lane leeds LS9 0QH (1 page)
26 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 1999Accounts for a small company made up to 31 October 1998 (9 pages)
1 July 1999Accounts for a small company made up to 31 October 1998 (9 pages)
18 August 1998Return made up to 09/08/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 1998Return made up to 09/08/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 1998Full accounts made up to 31 October 1997 (5 pages)
8 June 1998Full accounts made up to 31 October 1997 (5 pages)
21 April 1998Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
21 April 1998Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
5 February 1998Statement of affairs (77 pages)
5 February 1998Ad 03/11/97--------- £ si 20300@1=20300 £ ic 100/20400 (2 pages)
5 February 1998Ad 03/11/97--------- £ si 20300@1=20300 £ ic 100/20400 (2 pages)
5 February 1998Statement of affairs (77 pages)
10 November 1997Nc inc already adjusted 03/11/97 (1 page)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(26 pages)
10 November 1997Conve 03/11/97 (1 page)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 November 1997Conve 03/11/97 (1 page)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(26 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 November 1997Nc inc already adjusted 03/11/97 (1 page)
15 October 1997Registered office changed on 15/10/97 from: c/o sagars elizabeth house queen street leeds west yorkshire LS1 2TW (1 page)
15 October 1997Registered office changed on 15/10/97 from: c/o sagars elizabeth house queen street leeds west yorkshire LS1 2TW (1 page)
9 September 1997Company name changed george jackson LIMITED\certificate issued on 10/09/97 (4 pages)
9 September 1997Company name changed george jackson LIMITED\certificate issued on 10/09/97 (4 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Ad 12/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1996Secretary resigned (2 pages)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996Ad 12/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 2 park square leeds LS1 2NE (1 page)
28 August 1996Registered office changed on 28/08/96 from: 2 park square leeds LS1 2NE (1 page)
20 August 1996Company name changed fortune 198 LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed fortune 198 LIMITED\certificate issued on 21/08/96 (2 pages)
9 August 1996Incorporation (21 pages)
9 August 1996Incorporation (21 pages)