Company NameE. Jackson & Sons Limited
Company StatusDissolved
Company Number00162012
CategoryPrivate Limited Company
Incorporation Date23 December 1919(104 years, 5 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Alan Richard Beales
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(71 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 28 July 2016)
RoleDepartment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Road
Emmer Green
Reading
Berkshire
RG4 8LJ
Director NameMr Brian Russell Carter
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(71 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 28 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowfield Cottage
The Street Swallowfield
Reading
Berks
RG7 1QY
Director NameMrs Daphne Muriel Jackson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(71 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Allcroft Road
Reading
Berkshire
RG1 5HN
Secretary NameMr Brian Russell Carter
NationalityBritish
StatusClosed
Appointed29 June 1991(71 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowfield Cottage
The Street Swallowfield
Reading
Berks
RG7 1QY
Director NameDiana Hilary Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(80 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 28 July 2016)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Bleachfield Street
Alcester
B49 5BA
Director NameJane Elizabeth Beales
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(85 years after company formation)
Appointment Duration11 years, 7 months (closed 28 July 2016)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Road
Emmergreen
Reading
Berkshire
RG4 8LJ
Director NameEdward Morgan Jackson
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(71 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 July 1993)
RoleManaging Director
Correspondence Address63 Allcroft Road
Reading
Berkshire
RG1 5HN
Director NameMartin Henry Tansey
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(71 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2004)
RoleDepartment Manager
Correspondence Address57 Cockney Hill
Tilehurst
Reading
Berkshire
RG3 4HF
Director NameMaureen Josephine Scott
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(73 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 February 2013)
RolePersonal Assistant To Managing
Country of ResidenceUnited Kingdom
Correspondence Address19 Hawkesbury Drive
Calcot
Reading
Berkshire
RG3 5ZP
Director NameRobert Francis Jackson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(73 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 September 1997)
RoleRetired Medical Practitioner
Correspondence AddressRed Gables
Church Road Worth
Crawley
West Sussex
RH10 7RS

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£442,722
Cash£126,710
Current Liabilities£150,212

Accounts

Latest Accounts10 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 February

Filing History

28 July 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Return of final meeting in a members' voluntary winding up (21 pages)
28 April 2016Return of final meeting in a members' voluntary winding up (21 pages)
12 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (16 pages)
12 May 2015Liquidators statement of receipts and payments to 6 March 2015 (16 pages)
12 May 2015Liquidators statement of receipts and payments to 6 March 2015 (16 pages)
12 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (16 pages)
24 March 2014Satisfaction of charge 1 in full (3 pages)
24 March 2014Satisfaction of charge 1 in full (3 pages)
24 March 2014Satisfaction of charge 3 in full (3 pages)
24 March 2014Satisfaction of charge 3 in full (3 pages)
20 March 2014Registered office address changed from 6 High Street Reading Berkshire RG1 3AS on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from 6 High Street Reading Berkshire RG1 3AS on 20 March 2014 (2 pages)
19 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Declaration of solvency (3 pages)
19 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Declaration of solvency (3 pages)
2 September 2013Total exemption small company accounts made up to 10 February 2013 (8 pages)
2 September 2013Total exemption small company accounts made up to 10 February 2013 (8 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 59,292
(11 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 59,292
(11 pages)
20 July 2013Satisfaction of charge 2 in full (4 pages)
20 July 2013Satisfaction of charge 2 in full (4 pages)
6 March 2013Termination of appointment of Maureen Scott as a director (1 page)
6 March 2013Termination of appointment of Maureen Scott as a director (1 page)
1 August 2012Total exemption small company accounts made up to 10 February 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 10 February 2012 (7 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (12 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (12 pages)
5 August 2011Total exemption small company accounts made up to 10 February 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 10 February 2011 (7 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (12 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (12 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 July 2010Director's details changed for Jane Elizabeth Beales on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (12 pages)
23 July 2010Director's details changed for Mrs Daphne Muriel Jackson on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (12 pages)
23 July 2010Director's details changed for Diana Hilary Jackson on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Mrs Daphne Muriel Jackson on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Diana Hilary Jackson on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Diana Hilary Jackson on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Jane Elizabeth Beales on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Mrs Daphne Muriel Jackson on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Jane Elizabeth Beales on 1 June 2010 (2 pages)
22 June 2010Accounts for a small company made up to 10 February 2010 (7 pages)
22 June 2010Accounts for a small company made up to 10 February 2010 (7 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 July 2009Return made up to 26/06/09; full list of members (18 pages)
24 July 2009Return made up to 26/06/09; full list of members (18 pages)
4 June 2009Accounts for a small company made up to 10 February 2009 (8 pages)
4 June 2009Accounts for a small company made up to 10 February 2009 (8 pages)
8 May 2009Gbp ic 61107/59292\05/11/08\gbp sr 1815@1=1815\ (1 page)
8 May 2009Gbp ic 61107/59292\05/11/08\gbp sr 1815@1=1815\ (1 page)
31 October 2008Accounts for a small company made up to 10 February 2008 (7 pages)
31 October 2008Accounts for a small company made up to 10 February 2008 (7 pages)
17 July 2008Return made up to 26/06/08; full list of members (20 pages)
17 July 2008Return made up to 26/06/08; full list of members (20 pages)
29 July 2007Return made up to 26/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2007Return made up to 26/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2007Accounts for a small company made up to 10 February 2007 (7 pages)
18 May 2007Accounts for a small company made up to 10 February 2007 (7 pages)
4 August 2006Return made up to 26/06/06; no change of members (10 pages)
4 August 2006Return made up to 26/06/06; no change of members (10 pages)
26 May 2006Accounts for a small company made up to 10 February 2006 (7 pages)
26 May 2006Accounts for a small company made up to 10 February 2006 (7 pages)
29 July 2005Return made up to 26/06/05; full list of members (15 pages)
29 July 2005Return made up to 26/06/05; full list of members (15 pages)
31 May 2005Accounts for a small company made up to 10 February 2005 (7 pages)
31 May 2005Accounts for a small company made up to 10 February 2005 (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 August 2004Return made up to 26/06/04; full list of members (12 pages)
6 August 2004Return made up to 26/06/04; full list of members (12 pages)
7 June 2004Accounts for a small company made up to 10 February 2004 (7 pages)
7 June 2004Accounts for a small company made up to 10 February 2004 (7 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
31 July 2003Return made up to 26/06/03; full list of members (9 pages)
31 July 2003Return made up to 26/06/03; full list of members (9 pages)
13 May 2003Accounts for a small company made up to 10 February 2003 (7 pages)
13 May 2003Accounts for a small company made up to 10 February 2003 (7 pages)
24 July 2002Return made up to 26/06/02; change of members (9 pages)
24 July 2002Return made up to 26/06/02; change of members (9 pages)
1 July 2002Accounts for a small company made up to 10 February 2002 (7 pages)
1 July 2002Accounts for a small company made up to 10 February 2002 (7 pages)
26 July 2001Return made up to 26/06/01; full list of members (12 pages)
26 July 2001Return made up to 26/06/01; full list of members (12 pages)
21 June 2001Full accounts made up to 10 February 2001 (15 pages)
21 June 2001Full accounts made up to 10 February 2001 (15 pages)
24 July 2000Return made up to 26/06/00; change of members (9 pages)
24 July 2000Return made up to 26/06/00; change of members (9 pages)
13 July 2000Full accounts made up to 10 February 2000 (15 pages)
13 July 2000Full accounts made up to 10 February 2000 (15 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
28 July 1999Return made up to 26/06/99; no change of members (6 pages)
28 July 1999Return made up to 26/06/99; no change of members (6 pages)
2 June 1999Full accounts made up to 10 February 1999 (17 pages)
2 June 1999Full accounts made up to 10 February 1999 (17 pages)
23 July 1998Return made up to 26/06/98; full list of members (8 pages)
23 July 1998Return made up to 26/06/98; full list of members (8 pages)
10 May 1998Full accounts made up to 10 February 1998 (17 pages)
10 May 1998Full accounts made up to 10 February 1998 (17 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
20 July 1997Return made up to 26/06/97; full list of members (8 pages)
20 July 1997Full accounts made up to 10 February 1997 (18 pages)
20 July 1997Return made up to 26/06/97; full list of members (8 pages)
20 July 1997Full accounts made up to 10 February 1997 (18 pages)
26 July 1996Full accounts made up to 10 February 1996 (17 pages)
26 July 1996Full accounts made up to 10 February 1996 (17 pages)
26 July 1996Return made up to 26/06/96; full list of members (8 pages)
26 July 1996Return made up to 26/06/96; full list of members (8 pages)
12 July 1995Full accounts made up to 10 February 1995 (19 pages)
12 July 1995Return made up to 26/06/95; full list of members (8 pages)
12 July 1995Full accounts made up to 10 February 1995 (19 pages)
12 July 1995Return made up to 26/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1989Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 November 1989Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
23 December 1919Incorporation (28 pages)
23 December 1919Incorporation (28 pages)