Company Name2020 Perfect Vision Limited
Company StatusDissolved
Company Number05809112
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date6 March 2024 (1 month, 2 weeks ago)
Previous NameNewco Jac82 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Jackson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMr Mohammed Ilyaas Lunat
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(12 years, 10 months after company formation)
Appointment Duration5 years (closed 06 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Secretary NameMr Keith Jackson
StatusClosed
Appointed17 August 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 06 March 2024)
RoleCompany Director
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMrs Pamela Jane Cochrane Jackson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Mount
Quarry Hill
Sowerby Bridge
West Yorkshire
HX6 3BQ
Secretary NameMrs Pamela Jane Cochrane Jackson
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount
Quarry Hill
Sowerby Bridge
West Yorkshire
HX6 3BQ
Secretary NameMrs Pamela Jane Cochrane Jackson
StatusResigned
Appointed01 January 2015(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2019)
RoleCompany Director
Correspondence AddressUnit 12 Millshaw Park
Industrial Estate
Leeds
West Yorkshire
LS11 0LR

Contact

Website2020pv.co.uk
Telephone0113 2720277
Telephone regionLeeds

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Keith Jackson
90.91%
Ordinary
10 at £1Marguerite Jackson
9.09%
Ordinary B

Financials

Year2014
Net Worth£15,574
Cash£1,400
Current Liabilities£117,186

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

28 October 2015Delivered on: 28 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
25 October 2006Delivered on: 27 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2022Liquidators' statement of receipts and payments to 29 September 2021 (24 pages)
29 November 2021Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 29 November 2021 (2 pages)
5 December 2020Liquidators' statement of receipts and payments to 29 September 2020 (24 pages)
27 October 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
16 October 2019Registered office address changed from Unit 12 Millshaw Park Industrial Estate Leeds West Yorkshire LS11 0LR to 36 Park Row Leeds LS1 5JL on 16 October 2019 (2 pages)
14 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-30
(1 page)
14 October 2019Appointment of a voluntary liquidator (3 pages)
14 October 2019Statement of affairs (12 pages)
2 September 2019Appointment of Mr Keith Jackson as a secretary on 17 August 2019 (2 pages)
2 September 2019Termination of appointment of Pamela Jane Cochrane Jackson as a secretary on 16 August 2019 (1 page)
10 June 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
3 June 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 110
(3 pages)
2 March 2019Appointment of Mr Mohammed Ilyaas Lunat as a director on 1 March 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 110
(4 pages)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 110
(4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Registration of charge 058091120002, created on 28 October 2015 (8 pages)
28 October 2015Registration of charge 058091120002, created on 28 October 2015 (8 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 110
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 110
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 110
(4 pages)
2 March 2015Appointment of Mrs Pamela Jane Cochrane Jackson as a secretary on 1 January 2015 (2 pages)
2 March 2015Appointment of Mrs Pamela Jane Cochrane Jackson as a secretary on 1 January 2015 (2 pages)
2 March 2015Appointment of Mrs Pamela Jane Cochrane Jackson as a secretary on 1 January 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 January 2015Termination of appointment of Pamela Jane Cochrane Jackson as a director on 31 December 2014 (1 page)
4 January 2015Termination of appointment of Pamela Jane Cochrane Jackson as a secretary on 31 December 2014 (1 page)
4 January 2015Director's details changed for Mr Keith Jackson on 31 December 2014 (2 pages)
4 January 2015Termination of appointment of Pamela Jane Cochrane Jackson as a secretary on 31 December 2014 (1 page)
4 January 2015Termination of appointment of Pamela Jane Cochrane Jackson as a director on 31 December 2014 (1 page)
4 January 2015Director's details changed for Mr Keith Jackson on 31 December 2014 (2 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 110
(6 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 110
(6 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 110
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Statement of capital following an allotment of shares on 10 May 2013
  • GBP 120
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 10 May 2013
  • GBP 120
(3 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Pamela Jane Cochrane Jackson on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Pamela Jane Cochrane Jackson on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Pamela Jane Cochrane Jackson on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 July 2009Memorandum and Articles of Association (12 pages)
27 July 2009Memorandum and Articles of Association (12 pages)
18 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
18 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
16 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
9 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 30/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2009Ad 30/01/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
9 February 2009Ad 30/01/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
9 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 30/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 July 2008Return made up to 08/05/08; full list of members (4 pages)
2 July 2008Return made up to 08/05/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 June 2007Return made up to 08/05/07; full list of members (3 pages)
4 June 2007Return made up to 08/05/07; full list of members (3 pages)
21 November 2006Registered office changed on 21/11/06 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page)
21 November 2006Registered office changed on 21/11/06 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
5 September 2006Company name changed newco JAC82 LIMITED\certificate issued on 05/09/06 (2 pages)
5 September 2006Company name changed newco JAC82 LIMITED\certificate issued on 05/09/06 (2 pages)
8 May 2006Incorporation (17 pages)
8 May 2006Incorporation (17 pages)