About

Registered Number: 07293891
Date of Incorporation: 23/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ,

 

Jackson Wood Ltd was registered on 23 June 2010 and has its registered office in Warrington. The company has only one director listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FULLER, Mark Anthony 12 February 2014 10 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 10 February 2018
DISS40 - Notice of striking-off action discontinued 01 April 2017
CS01 - N/A 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 04 October 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
AA - Annual Accounts 27 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 10 November 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AD01 - Change of registered office address 22 July 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 13 February 2014
AP03 - Appointment of secretary 12 February 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 11 July 2013
AD01 - Change of registered office address 11 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 07 July 2011
RESOLUTIONS - N/A 07 February 2011
SH01 - Return of Allotment of shares 07 February 2011
CERTNM - Change of name certificate 25 January 2011
CONNOT - N/A 25 January 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AD01 - Change of registered office address 28 September 2010
NEWINC - New incorporation documents 23 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.