Company NameJack's All-In-One Building Service Limited
Company StatusDissolved
Company Number08300148
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameJack's All-In-One Bulding Service Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Jacek Marciniak
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cheshire Road
Partington
Manchester
Greater Manchester
M31 4HT
Director NameMrs Ilona Nowak-Marciniak
Date of BirthJune 1972 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cheshire Road
Partington
Manchester
Greater Manchester
M31 4HT
Secretary NameMr Damian Nowak
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Cheshire Road
Partington
Manchester
Greater Manchester
M31 4HT

Location

Registered AddressUnit C
13 Broughton Lane
Manchester
M8 9TY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

40 at £209Damian Nowak
33.33%
Ordinary
40 at £209Ilona Nowak-marciniak
33.33%
Ordinary
40 at £209Jacek Marciniak
33.33%
Ordinary

Financials

Year2014
Net Worth£17,624
Cash£50,520
Current Liabilities£32,896

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
26 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
25 November 2016Registered office address changed from 13 Cheshire Road Partington Manchester Greater Manchester M31 4HT to Unit C 13 Broughton Lane Manchester M8 9TY on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 13 Cheshire Road Partington Manchester Greater Manchester M31 4HT to Unit C 13 Broughton Lane Manchester M8 9TY on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Damian Nowak as a secretary on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Damian Nowak as a secretary on 25 November 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25,080
(5 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25,080
(5 pages)
15 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 October 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,080
(5 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,080
(5 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 25,080
(5 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 25,080
(5 pages)
23 November 2012Company name changed jack's all-in-one bulding service LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Company name changed jack's all-in-one bulding service LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)