About

Registered Number: 05737893
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 23 Dalebrook Court, Belgrave Road, Sheffield, S10 3JJ

 

Established in 2006, Jacklyn Developments Ltd have registered office in Sheffield, it's status is listed as "Dissolved". Jackson, Paul, Sutton, Tracey, Lynch, Thomas are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Thomas 13 March 2006 04 May 2006 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Paul 27 March 2006 04 May 2006 1
SUTTON, Tracey 04 May 2006 06 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 08 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2015
AD01 - Change of registered office address 08 May 2015
CH01 - Change of particulars for director 07 May 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 04 April 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 23 September 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 17 June 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.