Company NameJackson & Clayton Limited
Company StatusDissolved
Company Number02458689
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Clayton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(11 months, 4 weeks after company formation)
Appointment Duration31 years, 11 months (closed 13 December 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address77 Mottram Old Rd
Stalybridge
Cheshire
SK15 2TE
Director NameRobert Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(11 months, 4 weeks after company formation)
Appointment Duration31 years, 11 months (closed 13 December 2022)
RoleInstallation Director
Country of ResidenceEngland
Correspondence AddressSmithy Cottage
Luzley Road
Ashton Under Lyne
OL6 9AH
Secretary NameMr Brian Clayton
NationalityBritish
StatusClosed
Appointed04 January 1991(11 months, 4 weeks after company formation)
Appointment Duration31 years, 11 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Mottram Old Rd
Stalybridge
Cheshire
SK15 2TE

Contact

Websitesunshinewindowsupvc.co.uk
Email address[email protected]
Telephone0161 3396666
Telephone regionManchester

Location

Registered Address77 Mottram Old Road
Stalybridge
SK15 2TE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

3.9k at £1Brian Clayton
26.00%
Ordinary
3.9k at £1Robert Jackson
26.00%
Ordinary
3.6k at £1Beryl Clayton
24.00%
Ordinary
3.6k at £1Janet Sheila Jackson
24.00%
Ordinary

Financials

Year2014
Net Worth£168,211
Cash£150,731
Current Liabilities£87,261

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 May 1991Delivered on: 24 May 1991
Satisfied on: 13 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 and 6 ravensfield industrial estate charles street, dukinfield greater manchester title no: gm 549499.
Fully Satisfied

Filing History

11 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 January 2021Registered office address changed from 5-6 Ravensfield Ind Est Charles St Dukinfield Cheshire SK16 4SD to 77 Mottram Old Road Stalybridge SK15 2TE on 4 January 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Second filing of Confirmation Statement dated 04/01/2017 (5 pages)
25 January 2017Second filing of Confirmation Statement dated 04/01/2017 (5 pages)
6 January 201704/01/17 Statement of Capital gbp 15000
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 25/01/2017
(7 pages)
6 January 201704/01/17 Statement of Capital gbp 15000
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 25/01/2017
(7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 March 2015Satisfaction of charge 1 in full (1 page)
13 March 2015Satisfaction of charge 1 in full (1 page)
11 March 2015All of the property or undertaking has been released from charge 1 (1 page)
11 March 2015All of the property or undertaking has been released from charge 1 (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,000
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,000
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Registered office address changed from Units 4-6 Ravensfield Ind Est Charles St Dukinfield Cheshire SK16 4SD on 6 January 2014 (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(5 pages)
6 January 2014Registered office address changed from Units 4-6 Ravensfield Ind Est Charles St Dukinfield Cheshire SK16 4SD on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Units 5-6 Ravensfield Industrial Estate Charles Street Dukinfield Cheshire SK16 4SD England on 6 January 2014 (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(5 pages)
6 January 2014Registered office address changed from Units 5-6 Ravensfield Industrial Estate Charles Street Dukinfield Cheshire SK16 4SD England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Units 5-6 Ravensfield Industrial Estate Charles Street Dukinfield Cheshire SK16 4SD England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Units 4-6 Ravensfield Ind Est Charles St Dukinfield Cheshire SK16 4SD on 6 January 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 April 2010Director's details changed for Brian Clayton on 4 January 2010 (2 pages)
12 April 2010Director's details changed for Brian Clayton on 4 January 2010 (2 pages)
12 April 2010Registered office address changed from Units 5 & 6 Ravensfield Industrial Estate Charles Street Dukinfield Cheshire SK16 4SD on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Units 5 & 6 Ravensfield Industrial Estate Charles Street Dukinfield Cheshire SK16 4SD on 12 April 2010 (1 page)
12 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Brian Clayton on 4 January 2010 (2 pages)
12 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Robert Jackson on 4 January 2010 (2 pages)
12 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Robert Jackson on 4 January 2010 (2 pages)
12 April 2010Director's details changed for Robert Jackson on 4 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Director and secretary's change of particulars / brian clayton / 01/01/2009 (1 page)
6 January 2009Director and secretary's change of particulars / brian clayton / 01/01/2009 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 04/01/07; full list of members (3 pages)
4 January 2007Return made up to 04/01/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 04/01/06; full list of members (3 pages)
6 January 2006Return made up to 04/01/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 January 2005Return made up to 04/01/05; full list of members (8 pages)
12 January 2005Return made up to 04/01/05; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 January 2004Return made up to 04/01/04; full list of members (8 pages)
14 January 2004Return made up to 04/01/04; full list of members (8 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 January 2003Return made up to 04/01/03; full list of members (8 pages)
14 January 2003Return made up to 04/01/03; full list of members (8 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 January 2002Return made up to 04/01/02; full list of members (7 pages)
10 January 2002Return made up to 04/01/02; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2001Accounts for a small company made up to 31 December 1999 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 04/01/00; full list of members (7 pages)
12 January 2000Return made up to 04/01/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 December 1998Return made up to 04/01/99; full list of members (6 pages)
30 December 1998Return made up to 04/01/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 January 1998Return made up to 04/01/98; no change of members (4 pages)
11 January 1998Return made up to 04/01/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 January 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
9 January 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
11 December 1996Registered office changed on 11/12/96 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
11 December 1996Registered office changed on 11/12/96 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
7 June 1996Full accounts made up to 31 December 1995 (14 pages)
7 June 1996Full accounts made up to 31 December 1995 (14 pages)
8 January 1996Return made up to 04/01/96; full list of members (6 pages)
8 January 1996Return made up to 04/01/96; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 January 1990Incorporation (15 pages)