Company NameDavid Jack Building Services Limited
Company StatusDissolved
Company Number04487629
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Kenneth Jacklin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address39 Skaife Road
Sale
Cheshire
M33 2HA
Secretary NameTracey Kay Jacklin
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RolePersonal Assistant
Correspondence Address39 Skaife Road
Sale
Cheshire
M33 2HA
Director NameMrs Tracey Kay Jacklin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2017(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Skaife Road
Sale
Manchester
Lancashire
M33 2HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 9765611
Telephone regionManchester

Location

Registered Address39 Skaife Road
Sale
Manchester
Lancashire
M33 2HA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Shareholders

50 at £1David Kenneth Jacklin
50.00%
Ordinary
50 at £1Tracey Kay Jacklin
50.00%
Ordinary

Financials

Year2014
Net Worth£89,376
Cash£16,273
Current Liabilities£40,624

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 December 2017Appointment of Mrs Tracey Kay Jacklin as a director on 14 December 2017 (2 pages)
3 July 2017Notification of David Kenneth Jacklin as a person with significant control on 1 July 2017 (2 pages)
3 July 2017Notification of David Kenneth Jacklin as a person with significant control on 1 July 2017 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 July 2010Director's details changed for David Kenneth Jacklin on 22 June 2010 (2 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for David Kenneth Jacklin on 22 June 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 July 2009Return made up to 22/06/09; full list of members (3 pages)
8 July 2009Return made up to 22/06/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 39 scaife road sale manchester lancashire M33 2HA (1 page)
8 July 2009Registered office changed on 08/07/2009 from 39 scaife road sale manchester lancashire M33 2HA (1 page)
16 December 2008Return made up to 22/06/08; full list of members (3 pages)
16 December 2008Return made up to 22/06/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 September 2008Registered office changed on 18/09/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 July 2007Return made up to 22/06/07; no change of members (6 pages)
17 July 2007Return made up to 22/06/07; no change of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 June 2006Return made up to 22/06/06; full list of members (6 pages)
30 June 2006Return made up to 22/06/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 July 2005Return made up to 22/06/05; full list of members (6 pages)
4 July 2005Return made up to 22/06/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 June 2004Return made up to 04/07/04; full list of members (6 pages)
29 June 2004Return made up to 04/07/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 July 2003Return made up to 04/07/03; full list of members (6 pages)
23 July 2003Return made up to 04/07/03; full list of members (6 pages)
13 May 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
16 July 2002Incorporation (19 pages)
16 July 2002Incorporation (19 pages)