Company NameJackson Maine Limited
Company StatusDissolved
Company Number03916828
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Katie Louisa Mallalieu
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarlton House
3 Broughton Fold Grassington
Skipton
North Yorkshire
BD23 5AL
Director NameMr Grant Jackson Black
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2012)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressCarlton House
3 Broughton Fold Grassington
Skipton
North Yorkshire
BD23 5AL
Secretary NameMiss Katie Louisa Mallalieu
NationalityBritish
StatusClosed
Appointed05 November 2004(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarlton House
3 Broughton Fold Grassington
Skipton
North Yorkshire
BD23 5AL
Director NameNeil Andrew Armitage
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleManager
Correspondence AddressOld Farmhouse
East Marton
Skipton
North Yorkshire
BD23 3LR
Secretary NameBenjamin Maine Whitfield
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Milton Street
Skipton
North Yorkshire
BD23 2ED
Director NameBenjamin Maine Whitfield
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2004)
RoleDirector/Company Secretary
Correspondence Address10 Milton Street
Skipton
North Yorkshire
BD23 2ED
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,956
Current Liabilities£61,077

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
16 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
16 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
16 December 2011Liquidators statement of receipts and payments to 17 November 2011 (5 pages)
21 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 12 August 2011 (5 pages)
19 August 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
24 February 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
19 August 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
20 March 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Court order insolvency:replacement of liquidator :- t e dixon & j p philmore replacing da willis & m c bowker (9 pages)
20 March 2009Court order insolvency:replacement of liquidator :- t e dixon & j p philmore replacing da willis & m c bowker (9 pages)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
4 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
3 February 2009INSOLVENCY:sec of state certificate / release of liquidator. (1 page)
3 February 2009Insolvency:sec of state certificate / release of liquidator. (1 page)
13 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
13 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
27 June 2008Registered office changed on 27/06/2008 from tenon recovery 33 george street wakefield WF1 1LX (1 page)
27 June 2008Registered office changed on 27/06/2008 from tenon recovery 33 george street wakefield WF1 1LX (1 page)
8 April 2008Administrator's progress report to 25 September 2008 (11 pages)
8 April 2008Administrator's progress report to 25 September 2008 (11 pages)
27 November 2007Statement of administrator's proposal (25 pages)
27 November 2007Statement of administrator's proposal (25 pages)
1 November 2007Registered office changed on 01/11/07 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
1 November 2007Registered office changed on 01/11/07 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
31 October 2007Appointment of an administrator (1 page)
31 October 2007Appointment of an administrator (1 page)
30 April 2007Notice of completion of voluntary arrangement (6 pages)
30 April 2007Notice of completion of voluntary arrangement (6 pages)
12 February 2007Return made up to 26/01/07; full list of members (5 pages)
12 February 2007Return made up to 26/01/07; full list of members (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (6 pages)
2 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (6 pages)
10 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2006 (2 pages)
10 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2006 (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Return made up to 26/01/06; no change of members (4 pages)
17 March 2006Return made up to 26/01/06; no change of members (4 pages)
28 February 2006Report to 1.3 regd 11/01/2006 (5 pages)
28 February 2006Report to 1.3 regd 11/01/2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (2 pages)
11 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (2 pages)
10 March 2005Return made up to 26/01/05; full list of members (5 pages)
10 March 2005Return made up to 26/01/05; full list of members (5 pages)
24 February 2005Supervisor's report (5 pages)
24 February 2005Supervisor's report (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2004 (2 pages)
10 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2004 (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
5 February 2004Return made up to 26/01/04; full list of members (5 pages)
5 February 2004Return made up to 26/01/04; full list of members (5 pages)
30 December 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
30 December 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
18 February 2003Return made up to 26/01/03; no change of members (4 pages)
18 February 2003Return made up to 26/01/03; no change of members (4 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 February 2002Return made up to 26/01/02; full list of members (5 pages)
20 February 2002Return made up to 26/01/02; full list of members (5 pages)
27 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 April 2001Return made up to 26/01/01; full list of members (5 pages)
19 April 2001Return made up to 26/01/01; full list of members (5 pages)
5 April 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Location of register of members (1 page)
27 March 2001Registered office changed on 27/03/01 from: the old farmhouse church lane, east marton skipton north yorkshire BD23 3LR (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Location of register of members (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: the old farmhouse church lane, east marton skipton north yorkshire BD23 3LR (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 April 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
26 January 2000Incorporation (15 pages)
26 January 2000Incorporation (15 pages)