Company NameJacqsealants Limited
Company StatusDissolved
Company Number01336797
CategoryPrivate Limited Company
Incorporation Date1 November 1977(46 years, 6 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJoseph Edward Jackson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(14 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 20 August 2013)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairways
Braiswick
Colchester
Essex
CO4 5TX
Secretary NameAnn Jackson
NationalityBritish
StatusClosed
Appointed16 December 1996(19 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address2 Fairways
Braiswick
Colchester
Essex
CO4 5TX
Director NameRonald Alfred Henry Jackson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(24 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 20 August 2013)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address179 Morden Road
Mitcham
Surrey
CR4 4DJ
Director NameAnn Jackson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(14 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address2 Fairways
Braiswick
Colchester
Essex
CO4 5TX
Director NameJean Alice Jacques
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1996)
RoleSecretary
Correspondence Address38 Chaney Road
Wivenhoe
Colchester
Essex
CO7 9RR
Director NameLeslie Jacques
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1996)
RoleRoofing Contractor
Correspondence Address38 Chaney Road
Wivenhoe
Colchester
Essex
CO7 9RR
Secretary NameJean Alice Jacques
NationalityBritish
StatusResigned
Appointed06 March 1992(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address38 Chaney Road
Wivenhoe
Colchester
Essex
CO7 9RR

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

81 at £1J.e. Jackson
81.00%
Ordinary
19 at £1Ann Jackson
19.00%
Ordinary

Financials

Year2014
Net Worth£12,288
Cash£5,796
Current Liabilities£30,231

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
20 March 2013Registered office address changed from Unit 24 Rapid House 52-54 Wandle Bank London SW19 1DW on 20 March 2013 (1 page)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(5 pages)
20 March 2013Registered office address changed from Unit 24 Rapid House 52-54 Wandle Bank London SW19 1DW on 20 March 2013 (1 page)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 March 2010Director's details changed for Joseph Edward Jackson on 6 March 2010 (2 pages)
24 March 2010Director's details changed for Ronald Alfred Henry Jackson on 6 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Joseph Edward Jackson on 6 March 2010 (2 pages)
24 March 2010Director's details changed for Joseph Edward Jackson on 6 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Ronald Alfred Henry Jackson on 6 March 2010 (2 pages)
24 March 2010Director's details changed for Ronald Alfred Henry Jackson on 6 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 April 2007Return made up to 06/03/07; full list of members (2 pages)
4 April 2007Return made up to 06/03/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 March 2006Return made up to 06/03/06; full list of members (2 pages)
29 March 2006Return made up to 06/03/06; full list of members (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
19 March 2004Return made up to 06/03/04; full list of members (7 pages)
19 March 2004Return made up to 06/03/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
14 March 2003Return made up to 06/03/03; full list of members (7 pages)
14 March 2003Return made up to 06/03/03; full list of members (7 pages)
26 February 2003Registered office changed on 26/02/03 from: st johns works bromley road elmstead market colchester essex CO7 7BY (1 page)
26 February 2003Registered office changed on 26/02/03 from: st johns works bromley road elmstead market colchester essex CO7 7BY (1 page)
23 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
23 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Return made up to 06/03/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 July 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
4 July 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
23 May 2000Full accounts made up to 31 October 1999 (9 pages)
23 May 2000Full accounts made up to 31 October 1999 (9 pages)
10 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 06/03/00; full list of members (6 pages)
15 March 1999Full accounts made up to 31 October 1998 (9 pages)
15 March 1999Full accounts made up to 31 October 1998 (9 pages)
15 March 1999Return made up to 06/03/99; full list of members (6 pages)
15 March 1999Return made up to 06/03/99; full list of members (6 pages)
6 April 1998Full accounts made up to 31 October 1997 (9 pages)
6 April 1998Full accounts made up to 31 October 1997 (9 pages)
10 March 1998Return made up to 06/03/98; full list of members (6 pages)
10 March 1998Return made up to 06/03/98; full list of members (6 pages)
1 April 1997Return made up to 06/03/97; full list of members (6 pages)
1 April 1997Return made up to 06/03/97; full list of members (6 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Director resigned (1 page)
20 December 1996Full accounts made up to 31 October 1996 (9 pages)
20 December 1996Full accounts made up to 31 October 1996 (9 pages)
29 February 1996Full accounts made up to 31 October 1995 (10 pages)
29 February 1996Return made up to 06/03/96; full list of members (6 pages)
29 February 1996Full accounts made up to 31 October 1995 (10 pages)
29 February 1996Return made up to 06/03/96; full list of members (6 pages)
7 March 1995Return made up to 06/03/95; full list of members (6 pages)
7 March 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)