Company NameJackwol Limited
Company StatusDissolved
Company Number04828985
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 8 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Whorlton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Belbrough Close
Hutton Rudby
Yarm
Cleveland
TS15 0EH
Secretary NameAngela Whorlton
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Belbrough Close
Hutton Rudby
Yarm
Cleveland
TS15 0EH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address24 Belbrough Close
Hutton Rudby
Yarm
Cleveland
TS15 0EH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Financials

Year2014
Net Worth£134
Cash£10,312
Current Liabilities£11,030

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Return made up to 10/07/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
6 February 2006Ad 06/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 July 2005Return made up to 10/07/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 10/07/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: 15 trevithick close eaglescliffe stockton-on-tees TS16 0RY (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Secretary's particulars changed (1 page)
11 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (16 pages)