Company NameJ.& E.W.Jackson Limited
Company StatusDissolved
Company Number00206183
CategoryPrivate Limited Company
Incorporation Date23 May 1925(98 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christopher Vincent Thornley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(66 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 06 August 2008)
RolePicture Frame Manufacturer
Correspondence Address250 Strines Road
Strines
Stockport
SK6 7GA
Director NameMr George Thornley
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(66 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 06 August 2008)
RolePrinter
Correspondence Address19 Beech Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QP
Director NameMr Michael John Thornley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(66 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 06 August 2008)
RoleRetired
Correspondence Address10 Green Bank
Ulverston
Cumbria
LA12 7HA
Secretary NameMr Michael John Thornley
NationalityBritish
StatusClosed
Appointed01 September 1991(66 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address10 Green Bank
Ulverston
Cumbria
LA12 7HA
Director NameMr John Anthony Gerard Thornley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(71 years, 2 months after company formation)
Appointment Duration12 years (closed 06 August 2008)
RolePrinter
Country of ResidenceEngland
Correspondence Address116 Lindsell Road
West Timperley
Altrincham
Cheshire
WA14 5NZ

Location

Registered AddressUnit 9 Enterprise Centre 2
Chester Street
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 February 2008Application for striking-off (1 page)
4 February 2008Accounting reference date shortened from 30/06/08 to 31/10/07 (1 page)
22 October 2007Return made up to 01/09/07; no change of members (8 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Registered office changed on 23/07/07 from: unit F24 the hollygate chestergate stockport cheshire SK3 0BD (1 page)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 October 2006Return made up to 01/09/06; full list of members (8 pages)
15 September 2005Return made up to 01/09/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 September 2004Return made up to 01/09/04; full list of members (8 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 September 2003Return made up to 01/09/03; full list of members (8 pages)
19 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 September 2001Return made up to 01/09/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Registered office changed on 05/05/00 from: unit 20 kingston business centre chestergate stockport cheshire SK3 0AL (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 September 1999Return made up to 01/09/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 September 1998Return made up to 01/09/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
(6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 October 1997Return made up to 01/09/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 October 1996Return made up to 01/09/96; no change of members (4 pages)
12 August 1996New director appointed (2 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996Registered office changed on 02/05/96 from: unit 19 kingston mill chestergate stockport cheshire SK3 0AL (1 page)
22 April 1996Registered office changed on 22/04/96 from: bankley street alexandra terrace levenshulme manchester M19 3PQ (1 page)
31 October 1995Return made up to 01/09/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)