About

Registered Number: 03903624
Date of Incorporation: 10/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 30 High Street, Westerham, Kent, TN16 1RG

 

Jacksons (Piccadilly Basin) Ltd was founded on 10 January 2000 with its registered office in Westerham in Kent, it has a status of "Dissolved". The company has no directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 21 December 2011
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 15 August 2011
AR01 - Annual Return 28 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AD01 - Change of registered office address 13 April 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 18 March 2010
DISS16(SOAS) - N/A 13 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 12 November 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363a - Annual Return 17 May 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 15 October 2004
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 25 February 2004
395 - Particulars of a mortgage or charge 23 September 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 08 October 2002
395 - Particulars of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
CERTNM - Change of name certificate 23 May 2002
RESOLUTIONS - N/A 26 April 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
AA - Annual Accounts 22 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
NEWINC - New incorporation documents 10 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2003 Fully Satisfied

N/A

Mortgage debenture 14 June 2002 Fully Satisfied

N/A

Legal charge 14 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.