Company NameJackson & Co Mersea Ltd
Company StatusDissolved
Company Number08636454
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Dean Nigel Jackaman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41 Weston Business Centre
Hawkins Road
Colchester
CO2 8JX
Director NameMr Paul Anthony Wheeler
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 41 Weston Business Centre
Hawkins Road
Colchester
CO2 8JX

Contact

Websitewww.jacksonco.co.uk/
Telephone01206 266714
Telephone regionColchester

Location

Registered AddressSuite 41 Weston Business Centre
Hawkins Road
Colchester
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

50 at £1Dean Nigel Jackaman
50.00%
Ordinary
50 at £1Paul Anthony Wheeler
50.00%
Ordinary

Financials

Year2014
Net Worth-£87,326
Cash£21
Current Liabilities£87,347

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
31 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 November 2014Termination of appointment of Paul Anthony Wheeler as a director on 20 November 2014 (1 page)
24 November 2014Termination of appointment of Paul Anthony Wheeler as a director on 20 November 2014 (1 page)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)