About

Registered Number: 04511488
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: 1 Saxon Court, Etherley Lane, Bishop Auckland, County Durham, DL14 7UA

 

Jack Wilkinson Ltd was registered on 14 August 2002 and has its registered office in Bishop Auckland, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Wilkinson, Phyllis Evelyn, Wilkinson, Jack in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Jack 21 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Phyllis Evelyn 21 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 20 May 2004
225 - Change of Accounting Reference Date 20 May 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.