Company NameGLYN Jackson Communications Limited
Company StatusDissolved
Company Number04376051
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)
Previous NameForward Communications (South Yorkshire) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Glyn Jackson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(2 days after company formation)
Appointment Duration12 years, 9 months (closed 05 December 2014)
RoleCommunications Engineer
Country of ResidenceEngland
Correspondence Address30 Highridge Close
Conisbrough
Doncaster
South Yorkshire
DN12 2PA
Secretary NameJayne Michelle Jackson
NationalityBritish
StatusClosed
Appointed06 December 2002(9 months, 3 weeks after company formation)
Appointment Duration12 years (closed 05 December 2014)
RoleSecretary
Correspondence Address30 Highridge Close
Conisbrough
Doncaster
South Yorkshire
DN12 2PA
Director NameSteven Henry Spencer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 days after company formation)
Appointment Duration7 months (resigned 20 September 2002)
RoleCommunications Engineer
Correspondence Address47 Norman Crescent
Sunnyfields
Doncaster
South Yorkshire
DN5 8RX
Secretary NameMr Glyn Jackson
NationalityBritish
StatusResigned
Appointed20 February 2002(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2002)
RoleCommunications Engineer
Country of ResidenceEngland
Correspondence Address30 Highridge Close
Conisbrough
Doncaster
South Yorkshire
DN12 2PA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £0.5Jayne Michelle Jackson
50.00%
Ordinary
1 at £0.5Mr Glyn Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,118
Cash£347
Current Liabilities£81,028

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
5 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
30 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (9 pages)
30 September 2013Liquidators statement of receipts and payments to 28 August 2013 (9 pages)
30 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (9 pages)
11 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Statement of affairs with form 4.19 (5 pages)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Statement of affairs with form 4.19 (5 pages)
14 August 2012Registered office address changed from 30 Highridge Close Conisbrough Doncaster DN12 2PA on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 30 Highridge Close Conisbrough Doncaster DN12 2PA on 14 August 2012 (1 page)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Glyn Jackson on 17 February 2010 (2 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Glyn Jackson on 17 February 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 18/02/09; full list of members (3 pages)
5 March 2009Return made up to 18/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 18/02/08; full list of members (3 pages)
6 March 2008Return made up to 18/02/08; full list of members (3 pages)
21 August 2007Return made up to 18/02/07; full list of members; amend (6 pages)
21 August 2007Return made up to 18/02/07; full list of members; amend (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 18/02/07; full list of members (6 pages)
13 March 2007Return made up to 18/02/07; full list of members (6 pages)
26 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2006Ad 14/07/06--------- £ si [email protected] £ ic 1/1 (2 pages)
26 July 2006Ad 14/07/06--------- £ si [email protected] £ ic 1/1 (2 pages)
26 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Company name changed forward communications (south yo rkshire) LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed forward communications (south yo rkshire) LIMITED\certificate issued on 23/02/05 (2 pages)
14 February 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 18/02/04; full list of members (6 pages)
23 February 2004Return made up to 18/02/04; full list of members (6 pages)
15 October 2003Accounts made up to 31 March 2003 (2 pages)
15 October 2003Accounts made up to 31 March 2003 (2 pages)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
16 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
28 March 2002Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2002Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 152-160 city road london EC1V 2NX (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 152-160 city road london EC1V 2NX (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
18 February 2002Incorporation (9 pages)
18 February 2002Incorporation (9 pages)