Company Information for JACKSON APPLIANCES LIMITED
MORLEY WAY, PETERBOROUGH, PE2 9JB,
|
Company Registration Number
00301086
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JACKSON APPLIANCES LIMITED | |
Legal Registered Office | |
MORLEY WAY PETERBOROUGH PE2 9JB Other companies in PE2 | |
Company Number | 00301086 | |
---|---|---|
Company ID Number | 00301086 | |
Date formed | 1935-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-05 03:44:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JACKSON APPLIANCES INC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TETIANA PIDHAINA |
||
LUCIANNA RAFFAINI |
||
ANDRZEJ TULEJA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURO DEL NOCE |
Company Secretary | ||
MAURIZIO PETTORINO |
Director | ||
MAURO DEL NOCE |
Director | ||
MAURIZIO BERNARDI |
Director | ||
ALESSIA CRISTIANA ODDONE |
Company Secretary | ||
DANIELE SPADAROTTO |
Director | ||
ANDREA GIUBBONI |
Director | ||
IAN BURNETT ABERNETHY |
Director | ||
KAREN ANN BLOODWORTH |
Company Secretary | ||
MARCO MARINI |
Director | ||
ALEXANDRA LEONIE WEBB |
Company Secretary | ||
MALCOLM HOLDAWAY |
Company Secretary | ||
MALCOLM HOLDAWAY |
Director | ||
ALAN STANIFORTH |
Director | ||
GEOFFREY WILLIAM PITCHER |
Director | ||
BRIAN SINCLAIR WOLFE |
Director | ||
ROBERT MARK GRIFFITHS |
Director | ||
RONALD NEWBOLD |
Company Secretary | ||
MICHAEL ARTHUR JOHN SNAPE |
Director | ||
PETER JOHN MURTAGH |
Director | ||
ROGER BAZIL FENNELL |
Director | ||
PETER WALKER |
Director | ||
BERTRAM STANLEY PUGSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRDUN LIMITED | Director | 2017-08-29 | CURRENT | 1946-03-27 | Active | |
XPELAIR LIMITED | Director | 2017-08-29 | CURRENT | 1961-08-08 | Active | |
GENERAL DOMESTIC APPLIANCES INTERNATIONAL LIMITED | Director | 2017-08-29 | CURRENT | 1962-04-25 | Active | |
CANNON INDUSTRIES LIMITED | Director | 2017-08-27 | CURRENT | 1935-03-18 | Active - Proposal to Strike off | |
THE ASSOCIATION OF MANUFACTURERS OF DOMESTIC APPLIANCES | Director | 2018-02-21 | CURRENT | 1979-12-10 | Active | |
INDESIT COMPANY UK HOLDINGS LIMITED | Director | 2018-02-01 | CURRENT | 2002-02-13 | Active | |
AIRDUN LIMITED | Director | 2018-02-01 | CURRENT | 1946-03-27 | Active | |
GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED | Director | 2018-02-01 | CURRENT | 1958-09-02 | Active | |
CANNON INDUSTRIES LIMITED | Director | 2018-02-01 | CURRENT | 1935-03-18 | Active - Proposal to Strike off | |
BWI PRODUCTS LIMITED | Director | 2018-02-01 | CURRENT | 1992-07-30 | Active - Proposal to Strike off | |
XPELAIR LIMITED | Director | 2018-02-01 | CURRENT | 1961-08-08 | Active | |
WHIRLPOOL UK APPLIANCES LIMITED | Director | 2018-02-01 | CURRENT | 1909-12-30 | Active | |
INSINKERATOR UK LTD | Director | 2018-02-01 | CURRENT | 1959-03-02 | Active | |
GENERAL DOMESTIC APPLIANCES INTERNATIONAL LIMITED | Director | 2018-02-01 | CURRENT | 1962-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Zoltan Varga on 2019-07-15 | |
AP01 | DIRECTOR APPOINTED MR ZOLTAN VARGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIANNA RAFFAINI | |
LATEST SOC | 25/07/18 STATEMENT OF CAPITAL;GBP 7.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
AP03 | Appointment of Ms Tetiana Pidhaina as company secretary on 2018-06-27 | |
TM02 | Termination of appointment of Mauro Del Noce on 2018-06-27 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ANDRZEJ TULEJA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURIZIO PETTORINO | |
AP01 | DIRECTOR APPOINTED MS LUCIANNA RAFFAINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURO DEL NOCE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 7.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 7.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MAURO DEL NOCE | |
AP01 | DIRECTOR APPOINTED MR MAURIZIO PETTORINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURIZIO BERNARDI | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 7.5 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 7.5 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | Appointment of Mr Mauro Del Noce as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALESSIA ODDONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELE SPADAROTTO | |
AP01 | DIRECTOR APPOINTED MR MAURIZIO BERNARDI | |
AR01 | 24/07/13 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA GIUBBONI | |
AP01 | DIRECTOR APPOINTED MR DANIELE SPADAROTTO | |
AR01 | 24/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/07/11 CHANGES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ALESSIA CRISTIANA ODDONE / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA GIUBBONI / 22/07/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 23/12/10 | |
SH19 | 29/12/10 STATEMENT OF CAPITAL GBP 7.50 | |
RES13 | CANCEL SHARE PREMIUM ACCOUNT 23/12/2010 | |
RES01 | ADOPT ARTICLES 23/12/2010 | |
AR01 | 24/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ALESSIA CRISTIANA ODDONE | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN ABERNETHY | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREA GIUBBONI | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCO MARINI | |
288b | APPOINTMENT TERMINATED SECRETARY KAREN BLOODWORTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
Return made up to 24/07/97; no change of members | ||
New director appointed | ||
Return made up to 24/07/94; no change of members | ||
Return made up to 24/07/94; no change of members | ||
New director appointed | ||
Return made up to 24/07/92; no change of members | ||
Return made up to 24/07/91; no change of members | ||
Return made up to 12/07/90; full list of members | ||
Director resigned | ||
Return made up to 24/07/89; full list of members | ||
Secretary resigned;new secretary appointed | ||
Secretary resigned;new secretary appointed | ||
Director resigned | ||
Registered office changed on 11/10/88 from:\yate aerodrome, bristol | ||
Director resigned | ||
Secretary resigned;new secretary appointed;new director appointed | ||
Director resigned | ||
Accounting reference date shortened from 31/12 to 31/03 | ||
Director resigned | ||
Director resigned | ||
New director appointed | ||
Director resigned | ||
Return made up to 10/03/87; full list of members | ||
Director resigned | ||
Return made up to 15/04/86; full list of members | ||
Return made up to 15/04/86; full list of members |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACKSON APPLIANCES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JACKSON APPLIANCES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |