Company NameJackson Rose Services Limited
Company StatusDissolved
Company Number04708518
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaymond Howe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Augustus Way
Witham
Essex
CM8 1HH
Director NameMichael Francis Stone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressRose Cottage The Tye
Swan Lane
Margaretting
Essex
CM4 9JY
Secretary NameMichael Francis Stone
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressRose Cottage The Tye
Swan Lane
Margaretting
Essex
CM4 9JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1436 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
25 August 2011Voluntary strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
14 June 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,000
(5 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Michael Francis Stone on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Raymond Howe on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Raymond Howe on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Michael Francis Stone on 1 March 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
31 March 2008Return made up to 24/03/08; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Return made up to 24/03/07; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 1 suttons lane hornchurch essex RM12 6RH (1 page)
25 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 April 2005Return made up to 24/03/05; full list of members (7 pages)
10 May 2004Return made up to 24/03/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 May 2003Ad 09/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2003Director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
24 March 2003Incorporation (16 pages)