Company NameJackson & Bunn Limited
DirectorsRichard William Hook and John Wilson Mackintosh
Company StatusDissolved
Company Number00402739
CategoryPrivate Limited Company
Incorporation Date4 January 1946(78 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRichard William Hook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1994(48 years, 4 months after company formation)
Appointment Duration30 years
RoleElectrical Eng
Correspondence Address1 Lower Shott
Cheshunt
Waltham Cross
Hertfordshire
EN7 6DP
Director NameJohn Wilson Mackintosh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1994(48 years, 4 months after company formation)
Appointment Duration30 years
RoleElectrical Engineer
Correspondence Address1 Warwick Road
Chingford
London
E4 8NN
Secretary NameRichard William Hook
NationalityBritish
StatusCurrent
Appointed18 August 1995(49 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleElectrical Eng
Correspondence Address1 Lower Shott
Cheshunt
Waltham Cross
Hertfordshire
EN7 6DP
Director NameJohn Perry
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleElectrical Engineer
Correspondence AddressFenmill
Burton Lane
Goffs Oak
Hertfordshire
EN7 6SE
Director NameHenry George Plumb
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(46 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 1994)
RoleElectrical Engineer
Correspondence Address34 Hillside Crescent
Enfield
Middlesex
EN2 0HR
Director NameMargaret Wilson
NationalityBritish
StatusResigned
Appointed10 August 1992(46 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address8 Park Shaw
Sedlescombe
East Sussex
TN33 0PP
Secretary NameEileen Jane Perry
NationalityBritish
StatusResigned
Appointed10 August 1992(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleSecretary
Correspondence AddressFenmill
Burton Lane
Goffs Oak
Hertfordshire
EN7 6SE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 September 2002Dissolved (1 page)
20 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
30 April 1997Appointment of a voluntary liquidator (1 page)
30 April 1997Statement of affairs (9 pages)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 March 1997Registered office changed on 27/03/97 from: 19 and 20 barn street stoke newington london N16 ojt (1 page)
8 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Director resigned (1 page)
1 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
7 September 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 1995Full accounts made up to 31 December 1994 (6 pages)
7 September 1995New secretary appointed (2 pages)
29 August 1995Director resigned (2 pages)