Company NameJackson Rich & Company Limited
Company StatusDissolved
Company Number01336150
CategoryPrivate Limited Company
Incorporation Date27 October 1977(46 years, 6 months ago)
Dissolution Date11 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKeith Jackson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(13 years, 7 months after company formation)
Appointment Duration25 years, 2 months (closed 11 August 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount 29 Moorgate Avenue
Bamford
Rochdale
Lancashire
OL11 5JY
Director NameMrs Lorna Margaret Jackson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(13 years, 7 months after company formation)
Appointment Duration25 years, 2 months (closed 11 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount 29 Moorgate Avenue
Bamford
Rochdale
Lancashire
OL11 5JY
Director NameGary Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(24 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 11 August 2016)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 B Hutchinson Road
Norden
Rochdale
OL11 5TX
Director NameNigel John Alletson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(32 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2016)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Campbell Close
Blackburn
Lancashire
BB2 4GR
Secretary NameCarole Garside
NationalityBritish
StatusClosed
Appointed01 March 2010(32 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2016)
RoleCompany Director
Correspondence AddressFaraday Court Buckley Road Industrial Estate
Rochdale
Lancs
OL12 9EF
Director NameJohn Patrick Charles Rich
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2000)
RoleElectrical Engineer
Correspondence Address62 Bentmeadows
Rochdale
Lancashire
OL12 6LF
Secretary NameMrs Lorna Margaret Jackson
NationalityBritish
StatusResigned
Appointed10 June 1991(13 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount 29 Moorgate Avenue
Bamford
Rochdale
Lancashire
OL11 5JY
Director NameMark Richard Jackson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(24 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 September 2010)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGorpley Farm
Cloughfoot
Todmorden
OL14 7HU

Location

Registered Address6th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2008
Gross Profit£1,514,637
Net Worth£409,211
Cash£374
Current Liabilities£2,933,857

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 28 April 2016 (13 pages)
11 May 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 28 April 2016 (13 pages)
11 May 2016Liquidators statement of receipts and payments to 28 April 2016 (13 pages)
15 June 2015Liquidators' statement of receipts and payments to 5 June 2015 (14 pages)
15 June 2015Liquidators statement of receipts and payments to 5 June 2015 (14 pages)
15 June 2015Liquidators statement of receipts and payments to 5 June 2015 (14 pages)
15 June 2015Liquidators' statement of receipts and payments to 5 June 2015 (14 pages)
7 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (19 pages)
7 August 2014Liquidators statement of receipts and payments to 5 June 2014 (19 pages)
7 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (19 pages)
7 August 2014Liquidators statement of receipts and payments to 5 June 2014 (19 pages)
14 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2014Court order insolvency:court order - replacement of liquidator (9 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Court order insolvency:court order - replacement of liquidator (9 pages)
25 June 2013Insolvency:original form 2.24B (15 pages)
25 June 2013Insolvency:original form 2.34B (1 page)
25 June 2013Insolvency:original form 2.24B (15 pages)
25 June 2013Insolvency:original form 2.34B (1 page)
6 June 2013Administrator's progress report to 29 May 2013 (14 pages)
6 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 June 2013Administrator's progress report to 29 May 2013 (14 pages)
6 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 May 2013Administrator's progress report to 7 April 2013 (15 pages)
15 May 2013Administrator's progress report to 7 April 2013 (15 pages)
15 May 2013Administrator's progress report to 7 April 2013 (15 pages)
12 November 2012Administrator's progress report to 7 October 2012 (7 pages)
12 November 2012Administrator's progress report to 7 October 2012 (7 pages)
12 November 2012Administrator's progress report to 7 October 2012 (7 pages)
23 April 2012Administrator's progress report to 7 April 2012 (13 pages)
23 April 2012Administrator's progress report to 7 April 2012 (13 pages)
23 April 2012Notice of extension of period of Administration (1 page)
23 April 2012Administrator's progress report to 7 April 2012 (13 pages)
23 April 2012Notice of extension of period of Administration (1 page)
21 November 2011Notice of extension of period of Administration (1 page)
21 November 2011Administrator's progress report to 7 October 2011 (13 pages)
21 November 2011Notice of extension of period of Administration (1 page)
21 November 2011Administrator's progress report to 7 October 2011 (13 pages)
21 November 2011Administrator's progress report to 7 October 2011 (13 pages)
31 August 2011Statement of affairs with form 2.14B (11 pages)
31 August 2011Statement of affairs with form 2.14B (11 pages)
24 May 2011Administrator's progress report to 7 April 2011 (14 pages)
24 May 2011Administrator's progress report to 7 April 2011 (14 pages)
24 May 2011Administrator's progress report to 7 April 2011 (14 pages)
15 March 2011Registered office address changed from Faraday Court Buckley Road Industrial Estate Rochdale Lancs OL12 9EF on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Faraday Court Buckley Road Industrial Estate Rochdale Lancs OL12 9EF on 15 March 2011 (1 page)
24 January 2011Notice of deemed approval of proposals (2 pages)
24 January 2011Notice of deemed approval of proposals (2 pages)
7 December 2010Statement of administrator's proposal (37 pages)
7 December 2010Statement of administrator's proposal (37 pages)
21 October 2010Appointment of an administrator (1 page)
21 October 2010Appointment of an administrator (1 page)
22 September 2010Termination of appointment of Mark Jackson as a director (1 page)
22 September 2010Termination of appointment of Mark Jackson as a director (1 page)
8 June 2010Director's details changed for Mrs Lorna Margaret Jackson on 1 October 2009 (2 pages)
8 June 2010Termination of appointment of Lorna Jackson as a secretary (1 page)
8 June 2010Director's details changed for Gary Smith on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Gary Smith on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mark Richard Jackson on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Keith Jackson on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 125,000
(7 pages)
8 June 2010Director's details changed for Mark Richard Jackson on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Keith Jackson on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Gary Smith on 1 October 2009 (2 pages)
8 June 2010Termination of appointment of Lorna Jackson as a secretary (1 page)
8 June 2010Director's details changed for Mark Richard Jackson on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Keith Jackson on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 125,000
(7 pages)
8 June 2010Director's details changed for Mrs Lorna Margaret Jackson on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Lorna Margaret Jackson on 1 October 2009 (2 pages)
26 March 2010Appointment of Carole Garside as a secretary (3 pages)
26 March 2010Appointment of Nigel John Alletson as a director (3 pages)
26 March 2010Appointment of Carole Garside as a secretary (3 pages)
26 March 2010Appointment of Nigel John Alletson as a director (3 pages)
19 August 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
19 August 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
29 May 2009Return made up to 22/05/09; full list of members (5 pages)
29 May 2009Return made up to 22/05/09; full list of members (5 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
6 June 2008Return made up to 22/05/08; full list of members (5 pages)
6 June 2008Return made up to 22/05/08; full list of members (5 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
31 May 2007Return made up to 22/05/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 22/05/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
16 August 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
16 August 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
25 October 2005Registered office changed on 25/10/05 from: james ash house princess street rochdale OL12 0HA (1 page)
25 October 2005Registered office changed on 25/10/05 from: james ash house princess street rochdale OL12 0HA (1 page)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
30 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
30 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
14 June 2005Return made up to 22/05/05; full list of members (9 pages)
14 June 2005Return made up to 22/05/05; full list of members (9 pages)
13 July 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
13 July 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
28 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2003Ad 27/02/03--------- £ si 25000@1 (2 pages)
1 August 2003Ad 27/02/03--------- £ si 25000@1 (2 pages)
20 June 2003Return made up to 22/05/03; full list of members (8 pages)
20 June 2003Return made up to 22/05/03; full list of members (8 pages)
15 April 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
15 April 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 March 2003£ nc 100000/200000 17/02/03 (1 page)
2 March 2003£ nc 100000/200000 17/02/03 (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
7 June 2002Return made up to 22/05/02; full list of members (7 pages)
7 June 2002Return made up to 22/05/02; full list of members (7 pages)
8 May 2002Nc inc already adjusted 28/03/02 (1 page)
8 May 2002Ad 05/04/02--------- £ si 99950@1=99950 £ ic 50/100000 (2 pages)
8 May 2002Ad 05/04/02--------- £ si 99950@1=99950 £ ic 50/100000 (2 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Nc inc already adjusted 28/03/02 (1 page)
8 May 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
24 July 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
24 July 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
4 August 2000£ sr 50@1 03/04/00 (1 page)
4 August 2000£ sr 50@1 03/04/00 (1 page)
4 August 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
4 August 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
21 July 2000Return made up to 10/06/00; full list of members (7 pages)
21 July 2000Return made up to 10/06/00; full list of members (7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
2 August 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
2 August 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
29 June 1999Return made up to 10/06/99; full list of members (6 pages)
29 June 1999Return made up to 10/06/99; full list of members (6 pages)
22 June 1998Return made up to 10/06/98; no change of members (4 pages)
22 June 1998Return made up to 10/06/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1997Return made up to 10/06/97; no change of members (4 pages)
25 June 1997Return made up to 10/06/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 August 1996Return made up to 10/06/96; full list of members (6 pages)
15 August 1996Return made up to 10/06/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 June 1995Return made up to 10/06/95; no change of members (4 pages)
20 June 1995Return made up to 10/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 October 1977Certificate of incorporation (1 page)
27 October 1977Certificate of incorporation (1 page)