Company NameJacksons (Sw London) Ltd
Company StatusDissolved
Company Number06235315
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameJacksons (Streatham) Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony Richard McVeigh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sarsfeld Road
Balham
London
SW12 8HN
Secretary NameThe Baker Partnership (UK) Secretaries Ltd (Corporation)
StatusClosed
Appointed01 April 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 September 2010)
Correspondence AddressSuite 1 South House Lodge
Maldon
Essex
CM9 6PP
Secretary NameHa Nom Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressHewitt Allison Building
Clayfield Industrial Estate
Tickhill Road Doncaster
S Yorkshire
DN4 8QG

Location

Registered AddressSuite 1 South House Lodge
Off Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
28 September 2009Secretary appointed the baker partnership (uk) secretaries LTD (2 pages)
28 September 2009Secretary appointed the baker partnership (uk) secretaries LTD (2 pages)
28 September 2009Appointment terminated secretary ha nom LTD (1 page)
28 September 2009Appointment Terminated Secretary ha nom LTD (1 page)
13 March 2009Return made up to 02/05/08; full list of members (6 pages)
13 March 2009Director's change of particulars / anthony mcveigh / 31/03/2008 (2 pages)
13 March 2009Director's Change of Particulars / anthony mcveigh / 31/03/2008 / HouseName/Number was: , now: 38; Street was: 4-6 jeypour road, now: sarsfeld road; Area was: , now: balham; Post Town was: wandsworth, now: london; Post Code was: SW18 2RJ, now: SW12 8HN (2 pages)
13 March 2009Return made up to 02/05/08; full list of members (6 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Accounts made up to 31 May 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2009Registered office changed on 03/03/2009 from 6-7 oak place, east hill wandsworth london SW18 2QB (1 page)
3 March 2009Registered office changed on 03/03/2009 from 6-7 oak place, east hill wandsworth london SW18 2QB (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 July 2007Company name changed jacksons (streatham) LTD\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed jacksons (streatham) LTD\certificate issued on 16/07/07 (2 pages)
2 May 2007Incorporation (12 pages)
2 May 2007Incorporation (12 pages)