Company NameJackson Murray Engineering Limited
Company StatusDissolved
Company Number06228331
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date6 June 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameAdam Jackson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
Secretary NameLaura Murray
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
Director NameMiss Laura Murray
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone0161 9414683
Telephone regionManchester

Location

Registered Address23 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

75 at £1Adam Jackson
75.00%
Ordinary
25 at £1Laura Murray
25.00%
Ordinary

Financials

Year2014
Net Worth£142,983
Current Liabilities£29,237

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
16 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
16 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
12 November 2015Appointment of Miss Laura Murray as a director on 1 November 2015 (2 pages)
12 November 2015Appointment of Miss Laura Murray as a director on 1 November 2015 (2 pages)
12 November 2015Appointment of Miss Laura Murray as a director on 1 November 2015 (2 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
13 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
13 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
10 May 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Adam Jackson on 26 April 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Adam Jackson on 26 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 May 2009Return made up to 26/04/09; full list of members (3 pages)
15 May 2009Return made up to 26/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 June 2008Return made up to 26/04/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 23 albert road, hale altringham cheshire WA15 9AH (1 page)
4 June 2008Registered office changed on 04/06/2008 from 23 albert road, hale altringham cheshire WA15 9AH (1 page)
4 June 2008Return made up to 26/04/08; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: the studio 120, chestergate macclesfield SK11 6DU (1 page)
25 June 2007Registered office changed on 25/06/07 from: the studio 120, chestergate macclesfield SK11 6DU (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (2 pages)
26 April 2007Incorporation (11 pages)
26 April 2007Incorporation (11 pages)