About

Registered Number: 04276086
Date of Incorporation: 23/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

 

Based in Staffordshire, Jacksons Secretaries Ltd was setup in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Judd, Ella, Birkin, Anita Elizabeth, Knight, Katie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDD, Ella 16 August 2013 - 1
BIRKIN, Anita Elizabeth 01 May 2012 13 July 2012 1
KNIGHT, Katie 19 July 2002 30 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AP01 - Appointment of director 16 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 06 May 2011
TM02 - Termination of appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 21 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
287 - Change in situation or address of Registered Office 04 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.