Company NameJackdaw Inns Limited
Company StatusDissolved
Company Number07240357
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Tales
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkins Chartered Accountants Room 7 Hellaby Busin
Bramley Way, Hellaby
Rotherham
South Yorkshire
S66 8QB
Director NameMr James David Wade
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kipling Road
Sheffield
S6 2LG
Director NameMr Christopher William Windle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hall Road
Rotherham
S60 2BW

Location

Registered AddressParkins Chartered Accountants Room 7 Hellaby Business Centre
Bramley Way, Hellaby
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Termination of appointment of James David Wade as a director on 19 June 2012 (1 page)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(3 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(3 pages)
19 June 2012Appointment of Mr John Tales as a director on 18 June 2012 (2 pages)
19 June 2012Termination of appointment of James Wade as a director (1 page)
19 June 2012Appointment of Mr John Tales as a director (2 pages)
1 May 2012Registered office address changed from 63 Bawtry Road Bramley Rotherham S66 2TN on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 63 Bawtry Road Bramley Rotherham S66 2TN on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 63 Bawtry Road Bramley Rotherham S66 2TN on 1 May 2012 (1 page)
19 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2012Registered office address changed from Pkn Parkins 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Pkn Parkins 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 18 January 2012 (2 pages)
17 January 2012Registered office address changed from 183 Fraser Road Sheffield S8 0JP on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 183 Fraser Road Sheffield S8 0JP on 17 January 2012 (1 page)
24 June 2011Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 24 June 2011 (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Christopher Windle as a director (1 page)
9 March 2011Termination of appointment of Christopher Windle as a director (1 page)
30 April 2010Incorporation (22 pages)
30 April 2010Incorporation (22 pages)