Company NameJackson Promotions Limited
Company StatusDissolved
Company Number03328189
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)
Previous NamesMantle Management Limited and Mantle Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Guy Ernest Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTown Farm House
Cage End Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HT
Director NameMr Jamie Angus Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChepingfield
Feathers Hill Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameMr Lewis Ernest Baker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(same day as company formation)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Great Hallingbury
Bishop's Stortford
Herts
CM22 7TY
Secretary NameMrs Julie Ann Preece
StatusClosed
Appointed20 July 1999(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 07 September 2010)
RoleCompany Director
Correspondence Address15 Mary McArthur Place
Stansted
Essex
CM24 8EB
Director NameMr Matthew James Chandler
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(11 years after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Cowdrie Way
Springfield
Chelmsford
Essex
CM2 6GL
Secretary NameJulia Grundy
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Takeley Hill Cottages Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Priory Thremhall Park
Start Hill
Bishops Stortford
Hertfordshire
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 3
(6 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 3
(6 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 3
(6 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 July 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 April 2009Auditor's resignation (1 page)
21 April 2009Auditor's resignation (1 page)
6 March 2009Return made up to 05/03/09; full list of members (5 pages)
6 March 2009Return made up to 05/03/09; full list of members (5 pages)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
5 January 2009Company name changed mantle estates LIMITED\certificate issued on 05/01/09 (2 pages)
5 January 2009Company name changed mantle estates LIMITED\certificate issued on 05/01/09 (2 pages)
24 October 2008Ad 10/10/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
24 October 2008Ad 10/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Director appointed matthew chandler (2 pages)
19 March 2008Director appointed matthew chandler (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
10 May 2007Accounts made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
11 April 2007Return made up to 05/03/07; full list of members (7 pages)
11 April 2007Return made up to 05/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2006Accounts made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 March 2006Return made up to 05/03/06; full list of members (7 pages)
29 March 2006Return made up to 05/03/06; full list of members (7 pages)
22 April 2005Full accounts made up to 30 June 2004 (8 pages)
22 April 2005Full accounts made up to 30 June 2004 (8 pages)
4 April 2005Return made up to 05/03/05; full list of members (7 pages)
4 April 2005Return made up to 05/03/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
24 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2004Return made up to 05/03/04; full list of members (7 pages)
14 September 2003Full accounts made up to 30 June 2002 (9 pages)
14 September 2003Full accounts made up to 30 June 2002 (9 pages)
9 September 2003Company name changed mantle management LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed mantle management LIMITED\certificate issued on 09/09/03 (2 pages)
31 March 2003Return made up to 05/03/03; full list of members (7 pages)
31 March 2003Return made up to 05/03/03; full list of members (7 pages)
14 January 2003Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
14 January 2003Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
2 April 2002Return made up to 05/03/02; full list of members (7 pages)
2 April 2002Return made up to 05/03/02; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
19 March 2001Return made up to 05/03/01; full list of members (7 pages)
19 March 2001Return made up to 05/03/01; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 April 2000Return made up to 05/03/00; full list of members (7 pages)
4 April 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(7 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
22 March 1999Return made up to 05/03/99; full list of members (6 pages)
22 March 1999Return made up to 05/03/99; full list of members (6 pages)
18 March 1998Return made up to 05/03/98; full list of members (6 pages)
18 March 1998Return made up to 05/03/98; full list of members (6 pages)
8 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
8 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
5 March 1997Incorporation (13 pages)