About

Registered Number: 04082361
Date of Incorporation: 03/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

 

Based in Tunbridge Wells in Kent, Jackson & Associates Ltd was setup in 2000, it's status at Companies House is "Dissolved". Farmer, Stephen Nicholas, Gordine, Clive, Phelan, Christopher Paul are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Stephen Nicholas 11 October 2000 30 November 2003 1
GORDINE, Clive 01 August 2003 30 June 2005 1
PHELAN, Christopher Paul 11 October 2000 05 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 August 2016
4.68 - Liquidator's statement of receipts and payments 01 March 2016
RESOLUTIONS - N/A 13 January 2015
4.20 - N/A 13 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
AA - Annual Accounts 17 June 2014
AD01 - Change of registered office address 02 June 2014
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 01 May 2012
SH19 - Statement of capital 01 November 2011
AR01 - Annual Return 31 October 2011
RESOLUTIONS - N/A 27 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2011
CAP-SS - N/A 27 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 October 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 26 July 2010
SH03 - Return of purchase of own shares 20 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 06 March 2009
169 - Return by a company purchasing its own shares 19 February 2009
363a - Annual Return 14 October 2008
RESOLUTIONS - N/A 03 July 2008
RESOLUTIONS - N/A 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
123 - Notice of increase in nominal capital 25 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 27 March 2007
287 - Change in situation or address of Registered Office 13 December 2006
363s - Annual Return 21 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
AA - Annual Accounts 12 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 13 November 2002
287 - Change in situation or address of Registered Office 03 October 2002
AA - Annual Accounts 29 May 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
363s - Annual Return 28 October 2001
225 - Change of Accounting Reference Date 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
RESOLUTIONS - N/A 01 March 2001
MEM/ARTS - N/A 01 March 2001
395 - Particulars of a mortgage or charge 02 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.