Company NameJack Pemberton & Sons Limited
Company StatusDissolved
Company Number01293210
CategoryPrivate Limited Company
Incorporation Date31 December 1976(47 years, 4 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJack Pemberton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(14 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 30 January 2007)
RoleInsurance Broker
Correspondence AddressKites Lodge
108 Downham Road, Downham
Billericay
Essex
CM11 1QQ
Secretary NameAnne Louise Smith
NationalityBritish
StatusClosed
Appointed14 August 1991(14 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address63 Manor Grove
Richmond
Surrey
TW9 4QQ
Director NameBrett Jon Sainty
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1998)
RoleInsurance Broker
Correspondence Address28 Crouch Street
Noak Bridge
Basildon
Essex
SS15 4BA

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£12,130
Cash£13,424
Current Liabilities£1,294

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
8 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 September 2006Application for striking-off (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 14/08/06; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2005Return made up to 14/08/05; full list of members (3 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 August 2004Return made up to 14/08/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 August 2003Return made up to 14/08/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 September 2001Return made up to 14/08/01; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
31 August 2000Return made up to 14/08/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 September 1999Return made up to 14/08/99; no change of members (4 pages)
11 December 1998Registered office changed on 11/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
5 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 October 1998Director resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: 37/41 york mews ilford essex IG1 3AD (1 page)
2 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997New director appointed (2 pages)
2 November 1996Full accounts made up to 30 June 1996 (9 pages)
18 September 1996Return made up to 14/08/96; no change of members (4 pages)