Company NameJackson Hammond Design Limited
Company StatusDissolved
Company Number02001311
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSheila Margaret Hammond
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(5 years, 2 months after company formation)
Appointment Duration24 years, 2 months (closed 02 September 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameMary Ann Nicklin
NationalityBritish
StatusClosed
Appointed28 March 1995(9 years after company formation)
Appointment Duration20 years, 5 months (closed 02 September 2015)
RoleCompany Director
Correspondence AddressArden Keele Road
Keele
Newcastle-Under-Lyme
Staffordshire
ST5 5AL
Secretary NameAlma Crichton-Todd
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address16 Mount Pleasant
Nantwich Road
Crewe
Cheshire
CW3 9SB

Contact

Websitewww.jacksonhammond.co.uk
Telephone07 977539509
Telephone regionMobile

Location

Registered AddressUhy Hacker Young
St James Building 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

99 at £1Sheila Margaret Hammond
99.00%
Ordinary
1 at £1Mary Ann Nicklin
1.00%
Ordinary

Financials

Year2014
Net Worth£40,053
Cash£10,043
Current Liabilities£59,945

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
2 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
19 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 April 2014Registered office address changed from 1 Lyme Drive Parklands Stoke on Trent Staffordshire ST4 6NW on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from 1 Lyme Drive Parklands Stoke on Trent Staffordshire ST4 6NW on 29 April 2014 (2 pages)
28 April 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Statement of affairs with form 4.19 (6 pages)
28 April 2014Statement of affairs with form 4.19 (6 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Sheila Margaret Hammond on 12 June 2010 (2 pages)
16 June 2010Director's details changed for Sheila Margaret Hammond on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 August 2007Return made up to 12/06/07; full list of members (2 pages)
6 August 2007Return made up to 12/06/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2005Return made up to 12/06/05; full list of members (6 pages)
13 June 2005Return made up to 12/06/05; full list of members (6 pages)
12 July 2004Return made up to 12/06/04; full list of members (6 pages)
12 July 2004Return made up to 12/06/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 July 2003Return made up to 12/06/03; full list of members (6 pages)
31 July 2003Return made up to 12/06/03; full list of members (6 pages)
11 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2002Return made up to 12/06/02; full list of members (6 pages)
19 September 2002Return made up to 12/06/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Registered office changed on 14/10/99 from: 116, king street, newcastle, stoke-on-trent, staffs. ST5 1JJ. (1 page)
14 October 1999Registered office changed on 14/10/99 from: 116, king street, newcastle, stoke-on-trent, staffs. ST5 1JJ. (1 page)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1999Return made up to 12/06/99; no change of members (4 pages)
6 July 1999Return made up to 12/06/99; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
22 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 July 1996Return made up to 12/06/96; no change of members (4 pages)
17 July 1996Return made up to 12/06/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Return made up to 12/06/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1995Return made up to 12/06/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1995New secretary appointed (2 pages)
10 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)