Company NameJackson Scott Ltd
Company StatusDissolved
Company Number05581608
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date15 September 2015 (8 years, 6 months ago)
Previous NameCauseway Technical Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nicholas Rawlinson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wajek Walk
Mayfair Park
Singapore 588095
Singapore
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 12 months after company formation)
Appointment Duration5 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £18868 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,976
Cash£60
Current Liabilities£2,853

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2
(3 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2
(3 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2
(3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 December 2010Registered office address changed from Suite 910 Peter House Oxford Street Manchester M1 5AN on 2 December 2010 (1 page)
2 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
2 December 2010Registered office address changed from Suite 910 Peter House Oxford Street Manchester M1 5AN on 2 December 2010 (1 page)
2 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
2 December 2010Registered office address changed from Suite 910 Peter House Oxford Street Manchester M1 5AN on 2 December 2010 (1 page)
17 November 2009Director's details changed for Mr Nicholas Rawlinson on 5 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Nicholas Rawlinson on 5 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Nicholas Rawlinson on 5 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Nicholas Rawlinson on 16 October 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Nicholas Rawlinson on 16 October 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 September 2009Director's change of particulars / nick rawlinson / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / nick rawlinson / 16/09/2009 (1 page)
15 September 2009Director appointed mr nick rawlinson (1 page)
15 September 2009Registered office changed on 15/09/2009 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
15 September 2009Registered office changed on 15/09/2009 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
15 September 2009Director appointed mr nick rawlinson (1 page)
31 August 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
31 August 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
9 March 2009Appointment terminate, director aderyn hurworth logged form (1 page)
9 March 2009Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
9 March 2009Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
9 March 2009Appointment terminate, director aderyn hurworth logged form (1 page)
6 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 March 2009Appointment terminated director aderyn hurworth (1 page)
6 March 2009Appointment terminated director aderyn hurworth (1 page)
6 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
27 February 2009Company name changed causeway technical LIMITED\certificate issued on 02/03/09 (2 pages)
27 February 2009Company name changed causeway technical LIMITED\certificate issued on 02/03/09 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
3 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
2 October 2008Appointment terminated director hanover directors LIMITED (1 page)
2 October 2008Director appointed aderyn hurworth (1 page)
2 October 2008Director appointed aderyn hurworth (1 page)
2 October 2008Appointment terminated director hanover directors LIMITED (1 page)
31 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
9 October 2006Return made up to 03/10/06; full list of members (2 pages)
9 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 October 2005Incorporation (6 pages)
3 October 2005Incorporation (6 pages)