Company NameJones & Jackson Limited
Company StatusLiquidation
Company Number00165506
CategoryPrivate Limited Company
Incorporation Date20 March 1920(104 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGeorge Peter Jackson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(71 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RolePainting Contractor
Correspondence Address33 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Director NameRobert Jackson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(71 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RolePainting Contractor
Correspondence Address38 Buckingham Avenue
Horwich
Bolton
Lancashire
BL6 6NS
Director NameMr Frederick Albert Jones
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(71 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RolePainting Contractor
Correspondence Address33 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BJ
Director NameFrederick Michael Jones
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(71 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RolePainting Contractor
Correspondence Address33 Mount Pleasant
Nangreaves
Bury
Lancashire
BL9 6SP
Secretary NameGeorge Peter Jackson
NationalityBritish
StatusCurrent
Appointed14 January 1992(71 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address33 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Next Accounts Due30 November 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due28 January 2017 (overdue)

Filing History

29 May 2013Restoration by order of the court (3 pages)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2009Restoration by order of the court (3 pages)
31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
13 July 2004Restoration by order of the court (3 pages)
5 February 1997Dissolved (1 page)
5 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 1996Liquidators' statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators' statement of receipts and payments (5 pages)
1 February 1996Amending 4.68 24/03/95 (5 pages)
23 January 1996Liquidators' statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)
23 October 1995Court order re replace liq (14 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 281 chapletown road turton bolton BL7 0HQ (1 page)
3 May 1995Liquidators' statement of receipts and payments (10 pages)
3 May 1995Liquidators statement of receipts and payments (10 pages)
18 March 1994Registered office changed on 18/03/94 from: tenex road, trafford park, manchester M17 1WS (2 pages)
22 February 1994Return made up to 14/01/94; full list of members (5 pages)
16 November 1993Full accounts made up to 31 January 1993 (15 pages)