Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACKSON APPLIANCES LIMITED
Company Information for

JACKSON APPLIANCES LIMITED

MORLEY WAY, PETERBOROUGH, PE2 9JB,
Company Registration Number
00301086
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jackson Appliances Ltd
JACKSON APPLIANCES LIMITED was founded on 1935-05-23 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Jackson Appliances Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JACKSON APPLIANCES LIMITED
 
Legal Registered Office
MORLEY WAY
PETERBOROUGH
PE2 9JB
Other companies in PE2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSON APPLIANCES LIMITED
Is this data useful to you?
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.
Companies with same name JACKSON APPLIANCES LIMITED
The following companies were found which have the same name as JACKSON APPLIANCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACKSON APPLIANCES INC Mississippi Unknown

Company Officers of JACKSON APPLIANCES LIMITED

Current Directors
Officer Role Date Appointed
TETIANA PIDHAINA
Company Secretary 2018-06-27
LUCIANNA RAFFAINI
Director 2017-08-29
ANDRZEJ TULEJA
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAURO DEL NOCE
Company Secretary 2013-10-15 2018-06-27
MAURIZIO PETTORINO
Director 2015-09-04 2018-02-01
MAURO DEL NOCE
Director 2015-09-04 2017-08-29
MAURIZIO BERNARDI
Director 2013-10-15 2015-09-04
ALESSIA CRISTIANA ODDONE
Company Secretary 2008-11-17 2013-10-15
DANIELE SPADAROTTO
Director 2012-11-05 2013-10-15
ANDREA GIUBBONI
Director 2008-08-05 2012-11-05
IAN BURNETT ABERNETHY
Director 2002-06-28 2008-11-17
KAREN ANN BLOODWORTH
Company Secretary 2005-01-14 2008-08-05
MARCO MARINI
Director 2002-08-30 2008-08-05
ALEXANDRA LEONIE WEBB
Company Secretary 2002-08-30 2005-01-14
MALCOLM HOLDAWAY
Company Secretary 1998-11-30 2002-08-30
MALCOLM HOLDAWAY
Director 1999-10-21 2002-08-30
ALAN STANIFORTH
Director 2001-09-28 2002-06-28
GEOFFREY WILLIAM PITCHER
Director 1999-10-21 2001-09-28
BRIAN SINCLAIR WOLFE
Director 1996-03-27 1999-11-01
ROBERT MARK GRIFFITHS
Director 1998-03-06 1999-10-21
RONALD NEWBOLD
Company Secretary 1991-07-24 1998-11-26
MICHAEL ARTHUR JOHN SNAPE
Director 1994-08-01 1996-06-30
PETER JOHN MURTAGH
Director 1994-04-01 1996-01-26
ROGER BAZIL FENNELL
Director 1991-07-24 1994-04-06
PETER WALKER
Director 1991-07-24 1994-04-01
BERTRAM STANLEY PUGSLEY
Director 1991-07-24 1993-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCIANNA RAFFAINI AIRDUN LIMITED Director 2017-08-29 CURRENT 1946-03-27 Active
LUCIANNA RAFFAINI XPELAIR LIMITED Director 2017-08-29 CURRENT 1961-08-08 Active
LUCIANNA RAFFAINI GENERAL DOMESTIC APPLIANCES INTERNATIONAL LIMITED Director 2017-08-29 CURRENT 1962-04-25 Active
LUCIANNA RAFFAINI CANNON INDUSTRIES LIMITED Director 2017-08-27 CURRENT 1935-03-18 Active - Proposal to Strike off
ANDRZEJ TULEJA THE ASSOCIATION OF MANUFACTURERS OF DOMESTIC APPLIANCES Director 2018-02-21 CURRENT 1979-12-10 Active
ANDRZEJ TULEJA INDESIT COMPANY UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2002-02-13 Active
ANDRZEJ TULEJA AIRDUN LIMITED Director 2018-02-01 CURRENT 1946-03-27 Active
ANDRZEJ TULEJA GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED Director 2018-02-01 CURRENT 1958-09-02 Active
ANDRZEJ TULEJA CANNON INDUSTRIES LIMITED Director 2018-02-01 CURRENT 1935-03-18 Active - Proposal to Strike off
ANDRZEJ TULEJA BWI PRODUCTS LIMITED Director 2018-02-01 CURRENT 1992-07-30 Active - Proposal to Strike off
ANDRZEJ TULEJA XPELAIR LIMITED Director 2018-02-01 CURRENT 1961-08-08 Active
ANDRZEJ TULEJA WHIRLPOOL UK APPLIANCES LIMITED Director 2018-02-01 CURRENT 1909-12-30 Active
ANDRZEJ TULEJA INSINKERATOR UK LTD Director 2018-02-01 CURRENT 1959-03-02 Active
ANDRZEJ TULEJA GENERAL DOMESTIC APPLIANCES INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 1962-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-07-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-16DS01Application to strike the company off the register
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-19CH01Director's details changed for Mr Zoltan Varga on 2019-07-15
2019-06-04AP01DIRECTOR APPOINTED MR ZOLTAN VARGA
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANNA RAFFAINI
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 7.5
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-04AP03Appointment of Ms Tetiana Pidhaina as company secretary on 2018-06-27
2018-07-04TM02Termination of appointment of Mauro Del Noce on 2018-06-27
2018-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-12AP01DIRECTOR APPOINTED MR ANDRZEJ TULEJA
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO PETTORINO
2017-09-13AP01DIRECTOR APPOINTED MS LUCIANNA RAFFAINI
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURO DEL NOCE
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 7.5
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 7.5
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-23AP01DIRECTOR APPOINTED MR MAURO DEL NOCE
2015-09-23AP01DIRECTOR APPOINTED MR MAURIZIO PETTORINO
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO BERNARDI
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 7.5
2015-09-22AR0124/07/15 ANNUAL RETURN FULL LIST
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 7.5
2014-08-14AR0124/07/14 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-22AP03Appointment of Mr Mauro Del Noce as company secretary
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY ALESSIA ODDONE
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIELE SPADAROTTO
2013-10-22AP01DIRECTOR APPOINTED MR MAURIZIO BERNARDI
2013-09-06AR0124/07/13 NO CHANGES
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GIUBBONI
2012-11-15AP01DIRECTOR APPOINTED MR DANIELE SPADAROTTO
2012-09-05AR0124/07/12 FULL LIST
2012-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AR0124/07/11 CHANGES
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALESSIA CRISTIANA ODDONE / 22/07/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA GIUBBONI / 22/07/2011
2010-12-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-29SH20STATEMENT BY DIRECTORS
2010-12-29CAP-SSSOLVENCY STATEMENT DATED 23/12/10
2010-12-29SH1929/12/10 STATEMENT OF CAPITAL GBP 7.50
2010-12-29RES13CANCEL SHARE PREMIUM ACCOUNT 23/12/2010
2010-12-29RES01ADOPT ARTICLES 23/12/2010
2010-08-11AR0124/07/10 FULL LIST
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-11-26288aSECRETARY APPOINTED ALESSIA CRISTIANA ODDONE
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR IAN ABERNETHY
2008-08-13363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED ANDREA GIUBBONI
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR MARCO MARINI
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY KAREN BLOODWORTH
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-05363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-01363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-15363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-01-21288bSECRETARY RESIGNED
2005-01-21288aNEW SECRETARY APPOINTED
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-27363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-03-20288cDIRECTOR'S PARTICULARS CHANGED
2002-11-16225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-15363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-17288bDIRECTOR RESIGNED
2001-08-23363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1997-09-15Return made up to 24/07/97; no change of members
1994-08-09New director appointed
1994-08-09Return made up to 24/07/94; no change of members
1994-08-09Return made up to 24/07/94; no change of members
1994-05-31New director appointed
1992-09-02Return made up to 24/07/92; no change of members
1991-08-23Return made up to 24/07/91; no change of members
1990-11-23Return made up to 12/07/90; full list of members
1990-04-26Director resigned
1989-12-06Return made up to 24/07/89; full list of members
1989-11-21Secretary resigned;new secretary appointed
1989-11-21Secretary resigned;new secretary appointed
1989-04-19Director resigned
1988-10-11Registered office changed on 11/10/88 from:\yate aerodrome, bristol
1988-10-07Director resigned
1988-07-21Secretary resigned;new secretary appointed;new director appointed
1988-04-25Director resigned
1988-01-24Accounting reference date shortened from 31/12 to 31/03
1987-10-26Director resigned
1987-10-26Director resigned
1987-08-07New director appointed
1987-07-27Director resigned
1987-07-22Return made up to 10/03/87; full list of members
1986-07-16Director resigned
1986-06-17Return made up to 15/04/86; full list of members
1986-06-17Return made up to 15/04/86; full list of members
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JACKSON APPLIANCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACKSON APPLIANCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACKSON APPLIANCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of JACKSON APPLIANCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSON APPLIANCES LIMITED
Trademarks
We have not found any records of JACKSON APPLIANCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSON APPLIANCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JACKSON APPLIANCES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JACKSON APPLIANCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACKSON APPLIANCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACKSON APPLIANCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.