Company NameJackson & Phillips Limited
Company StatusDissolved
Company Number01386318
CategoryPrivate Limited Company
Incorporation Date31 August 1978(45 years, 8 months ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicholas Peter Wade
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(13 years after company formation)
Appointment Duration23 years, 8 months (closed 09 May 2015)
RoleWorks Director
Correspondence Address1 Sorrell Close
Goldhanger
Maldon
Essex
CM9 8BJ
Director NameDavid John Wallace
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(13 years after company formation)
Appointment Duration23 years, 8 months (closed 09 May 2015)
RoleContracts Director
Correspondence Address72 Tunnemead
Harlow
Essex
CM20 3HN
Secretary NameDavid John Wallace
NationalityBritish
StatusClosed
Appointed24 February 1995(16 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 09 May 2015)
RoleSecretary
Correspondence Address72 Tunnemead
Harlow
Essex
CM20 3HN
Director NameJeffrey Jackson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 1995)
RoleManaging Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameJeffrey Jackson
NationalityBritish
StatusResigned
Appointed06 September 1991(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameKenneth William Hoole
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2001)
RoleContacts Director
Correspondence Address25 Pittfields
Langdon Hill
Basildon
Essex
SS16 6RD

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

62 at £1David John Wallace
33.33%
Ordinary
62 at £1Kenneth William Hoole
33.33%
Ordinary
62 at £1Nicholas Peter Wade
33.33%
Ordinary

Financials

Year2014
Net Worth£43,396
Cash£7,946
Current Liabilities£32,543

Accounts

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

Filing History

9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
9 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
9 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2014Liquidators statement of receipts and payments to 5 March 2014 (10 pages)
14 April 2014Liquidators statement of receipts and payments to 5 March 2014 (10 pages)
14 April 2014Liquidators' statement of receipts and payments to 5 March 2014 (10 pages)
14 April 2014Liquidators' statement of receipts and payments to 5 March 2014 (10 pages)
13 March 2013Statement of affairs with form 4.19 (6 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Statement of affairs with form 4.19 (6 pages)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2013Registered office address changed from 19 Rodney Way Widford Industrial Estate Chelmsford Essex CM1 3BY on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 19 Rodney Way Widford Industrial Estate Chelmsford Essex CM1 3BY on 21 February 2013 (2 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 186
(5 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 186
(5 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 186
(5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Return made up to 06/09/07; full list of members (3 pages)
10 September 2007Return made up to 06/09/07; full list of members (3 pages)
18 January 2007Particulars of mortgage/charge (7 pages)
18 January 2007Particulars of mortgage/charge (7 pages)
18 January 2007Particulars of mortgage/charge (7 pages)
18 January 2007Particulars of mortgage/charge (7 pages)
17 November 2006 (8 pages)
17 November 2006 (8 pages)
18 September 2006Return made up to 06/09/06; full list of members (5 pages)
18 September 2006Return made up to 06/09/06; full list of members (5 pages)
18 October 2005 (6 pages)
18 October 2005 (6 pages)
15 September 2005Return made up to 06/09/05; no change of members (4 pages)
15 September 2005Return made up to 06/09/05; no change of members (4 pages)
13 September 2004Return made up to 06/09/04; no change of members (4 pages)
13 September 2004Return made up to 06/09/04; no change of members (4 pages)
20 August 2004 (6 pages)
20 August 2004 (6 pages)
16 September 2003Return made up to 06/09/03; full list of members (5 pages)
16 September 2003Return made up to 06/09/03; full list of members (5 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 October 2002 (5 pages)
25 October 2002 (5 pages)
12 September 2002Return made up to 06/09/02; no change of members (4 pages)
12 September 2002Return made up to 06/09/02; no change of members (4 pages)
7 January 2002Return made up to 06/09/01; no change of members (5 pages)
7 January 2002Return made up to 06/09/01; no change of members (5 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
12 September 2001 (5 pages)
12 September 2001 (5 pages)
1 September 2000Return made up to 06/09/00; full list of members (6 pages)
1 September 2000Return made up to 06/09/00; full list of members (6 pages)
12 July 2000 (5 pages)
12 July 2000 (5 pages)
10 September 1999Return made up to 06/09/99; no change of members (4 pages)
10 September 1999Return made up to 06/09/99; no change of members (4 pages)
26 July 1999 (5 pages)
26 July 1999 (5 pages)
1 October 1998Return made up to 06/09/98; no change of members (4 pages)
1 October 1998Return made up to 06/09/98; no change of members (4 pages)
2 July 1998 (5 pages)
2 July 1998 (5 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
9 September 1997 (6 pages)
9 September 1997 (6 pages)
9 January 1997 (7 pages)
9 January 1997 (7 pages)
24 September 1996Return made up to 06/09/96; no change of members (4 pages)
24 September 1996Return made up to 06/09/96; no change of members (4 pages)
19 September 1995Return made up to 06/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Return made up to 06/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995 (4 pages)
25 July 1995 (4 pages)
4 April 1995Ad 23/03/95--------- £ si 124@1=124 £ ic 62/186 (2 pages)
4 April 1995Ad 23/03/95--------- £ si 124@1=124 £ ic 62/186 (2 pages)
7 March 1995£ ic 127/62 24/02/95 £ sr 65@1=65 (1 page)
7 March 1995£ ic 127/62 24/02/95 £ sr 65@1=65 (1 page)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1995Memorandum and Articles of Association (4 pages)
3 March 1995Memorandum and Articles of Association (4 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
2 March 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
26 January 1995Particulars of mortgage/charge (3 pages)
26 January 1995Particulars of mortgage/charge (3 pages)
24 January 1991Return made up to 02/01/91; full list of members (4 pages)
24 January 1991Return made up to 02/01/91; full list of members (4 pages)
2 February 1990Return made up to 29/01/90; full list of members (4 pages)
2 February 1990Return made up to 29/01/90; full list of members (4 pages)
6 February 1989Return made up to 31/12/88; full list of members (4 pages)
6 February 1989Return made up to 31/12/88; full list of members (4 pages)
16 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)