Company NameJackman Computer Services Limited
Company StatusDissolved
Company Number01897317
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Jackman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years after company formation)
Appointment Duration11 years, 1 month (closed 29 April 2003)
RoleComputer Services
Correspondence Address40 Winchester Avenue
Leicester
Leicestershire
LE3 1AW
Secretary NamePatricia Mary Jackman
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years after company formation)
Appointment Duration11 years, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address40 Winchester Avenue
Leicester
Leicestershire
LE3 1AW
Director NamePatricia Mary Jackman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 29 April 2003)
RoleNHS Employee Admin
Correspondence Address40 Winchester Avenue
Leicester
Leicestershire
LE3 1AW

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Turnover£14,911
Net Worth£2,326
Cash£3,916
Current Liabilities£5,525

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
15 November 2002Application for striking-off (1 page)
14 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
24 September 2002Return made up to 20/04/02; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
10 May 2001Registered office changed on 10/05/01 from: mayflower house high street billericay essex CM12 9FT (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
27 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/04/01
(8 pages)
31 January 2001Full accounts made up to 30 April 2000 (9 pages)
16 June 2000Return made up to 20/04/00; full list of members (7 pages)
29 February 2000Full accounts made up to 30 April 1999 (9 pages)
30 November 1999Ad 01/09/99--------- £ si 200@1=200 £ ic 100/300 (2 pages)
22 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
27 April 1999Return made up to 20/04/99; full list of members (6 pages)
4 January 1999Full accounts made up to 30 April 1998 (10 pages)
13 May 1998Return made up to 20/04/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 June 1997Return made up to 20/04/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
24 June 1996Return made up to 20/04/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 June 1995Return made up to 20/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)