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

G. JACKSON (PLUMBERS) LIMITED

PHILMORE & CO, UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, HD3 4TG,
Company Registration Number
00466389
Private Limited Company
Liquidation

Company Overview

About G. Jackson (plumbers) Ltd
G. JACKSON (PLUMBERS) LIMITED was founded on 1949-03-29 and has its registered office in Huddersfield. The organisation's status is listed as "Liquidation". G. Jackson (plumbers) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G. JACKSON (PLUMBERS) LIMITED
 
Legal Registered Office
PHILMORE & CO
UNIT 11 DALE STREET MILLS DALE STREET
LONGWOOD
HUDDERSFIELD
HD3 4TG
Other companies in BD6
 
Filing Information
Company Number 00466389
Company ID Number 00466389
Date formed 1949-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 14:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. JACKSON (PLUMBERS) 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.

Company Officers of G. JACKSON (PLUMBERS) LIMITED

Current Directors
Officer Role Date Appointed
JOAN MAVIS BATES
Company Secretary 1991-07-26
JONATHAN ANDREW BATES
Director 1991-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JACK BATES
Director 1991-07-26 2015-09-06
BRIAN HEATON
Director 1991-07-26 2014-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ANDREW BATES JOHN BATES PLUMBING LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation

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
2018-06-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-06-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-054.20STATEMENT OF AFFAIRS/4.19
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-054.20STATEMENT OF AFFAIRS/4.19
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 35 WESTGATE HUDDERSFIELD HD1 1PA
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1250
2015-10-15AR0126/09/15 FULL LIST
2015-10-15AD02SAIL ADDRESS CHANGED FROM: 28 BROWNROYD HILL ROAD WIBSEY BRADFORD WEST YORKSHIRE BD6 1SA ENGLAND
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JACK BATES
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 28 BROWNROYD HILL ROAD WIBSEY BRADFORD WEST YORKSHIRE BD6 1SA
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1250
2014-11-04AR0126/09/14 FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HEATON
2014-03-04AA31/03/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1250
2014-03-04AR0126/09/13 FULL LIST
2014-03-04AD02SAIL ADDRESS CHANGED FROM: C/O BROADLEY & CO WEST VALE CHAMBERS 61 STAINLAND ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8BD ENGLAND
2014-02-22DISS40DISS40 (DISS40(SOAD))
2014-01-21GAZ1FIRST GAZETTE
2013-04-03DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2013-03-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-03AR0126/09/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BATES / 20/03/2012
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-09AR0126/09/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AR0126/09/10 FULL LIST
2010-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-12-15AD02SAIL ADDRESS CREATED
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEATON / 26/09/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW BATES / 26/09/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BATES / 26/09/2010
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN MAVIS BATES / 26/09/2010
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-27AR0126/09/09 FULL LIST
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-18363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-15363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-10363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-12-12RES12VARYING SHARE RIGHTS AND NAMES
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-12RES13PAYMENT OF PROFITS 15/03/02
2002-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 260, BOWLING OLD LANE, BRADFORD WEST YORKSHIRE BD5 7BB
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-04363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-15363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-08363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-10363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1996-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-14363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-24395PARTICULARS OF MORTGAGE/CHARGE
1995-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-03363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to G. JACKSON (PLUMBERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-31
Resolutions for Winding-up2016-03-31
Meetings of Creditors2016-03-15
Proposal to Strike Off2014-01-21
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against G. JACKSON (PLUMBERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-05-16 Outstanding HSBC BANK PLC
DEBENTURE 2002-02-06 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-05-24 Outstanding MIDLAND BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 0
Provisions For Liabilities Charges 2012-03-31 £ 3,500
Provisions For Liabilities Charges 2012-03-31 £ 3,500
Provisions For Liabilities Charges 2011-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 G. JACKSON (PLUMBERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,250
Called Up Share Capital 2012-03-31 £ 1,250
Called Up Share Capital 2012-03-31 £ 1,250
Called Up Share Capital 2011-03-31 £ 1,250
Cash Bank In Hand 2013-03-31 £ 1
Cash Bank In Hand 2012-03-31 £ 203
Cash Bank In Hand 2012-03-31 £ 203
Cash Bank In Hand 2011-03-31 £ 203
Current Assets 2013-03-31 £ 110,096
Current Assets 2012-03-31 £ 105,373
Current Assets 2012-03-31 £ 105,373
Current Assets 2011-03-31 £ 161,131
Debtors 2013-03-31 £ 94,928
Debtors 2012-03-31 £ 88,002
Debtors 2012-03-31 £ 88,002
Debtors 2011-03-31 £ 130,687
Fixed Assets 2013-03-31 £ 161,603
Fixed Assets 2012-03-31 £ 168,056
Fixed Assets 2012-03-31 £ 168,056
Fixed Assets 2011-03-31 £ 174,352
Shareholder Funds 2013-03-31 £ 8,813
Shareholder Funds 2012-03-31 £ 22,547
Shareholder Funds 2012-03-31 £ 22,547
Shareholder Funds 2011-03-31 £ 53,557
Stocks Inventory 2013-03-31 £ 15,167
Stocks Inventory 2012-03-31 £ 17,168
Stocks Inventory 2012-03-31 £ 17,168
Stocks Inventory 2011-03-31 £ 30,241
Tangible Fixed Assets 2013-03-31 £ 161,603
Tangible Fixed Assets 2012-03-31 £ 168,056
Tangible Fixed Assets 2012-03-31 £ 168,056
Tangible Fixed Assets 2011-03-31 £ 174,352

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G. JACKSON (PLUMBERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G. JACKSON (PLUMBERS) LIMITED
Trademarks
We have not found any records of G. JACKSON (PLUMBERS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G. JACKSON (PLUMBERS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-7 GBP £0 Major Building Works
Bradford Metropolitan District Council 2015-1 GBP £1,867 Plumbing Services
Bradford City Council 2014-6 GBP £544
Bradford City Council 2014-5 GBP £581
Bradford City Council 2014-3 GBP £11,037
Bradford City Council 2014-1 GBP £4,317
Bradford City Council 2013-12 GBP £9,565
Bradford City Council 2013-10 GBP £6,321
Bradford City Council 2013-5 GBP £804
Bradford City Council 2012-10 GBP £1,033
Bradford City Council 2012-7 GBP £3,081
Bradford City Council 2012-4 GBP £544
Bradford City Council 2012-2 GBP £620
Bradford City Council 2012-1 GBP £2,872
Bradford Metropolitan District Council 2011-11 GBP £620 Air Conditioning Svs
Bradford Metropolitan District Council 2011-4 GBP £26,795 Plumbing Services
Bradford Metropolitan District Council 2011-3 GBP £30,069 Air Conditioning Svs
Bradford Metropolitan District Council 2011-2 GBP £0 Air Conditioning Svs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G. JACKSON (PLUMBERS) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyG. JACKSON (PLUMBERS) LTDEvent Date2016-03-23
Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG . : Further details contact: Jonathan Paul Philmore, Tel: 01484 461959.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyG. JACKSON (PLUMBERS) LTDEvent Date2016-03-23
At a General Meeting of the above named company duly convened and held at Cedar Court Hotel, Mayo Avenue, Rooley Lane, Bradford, BD5 8HW on 23 March 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG , (IP No 9098), be and is hereby appointed Liquidator of the company for the purposes of such winding up. Further details contact: Jonathan Paul Philmore, Tel: 01484 461959. Jonathan Andrew Bates , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyG. JACKSON (PLUMBERS) LIMITEDEvent Date2016-03-09
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Cedar Court Hotel, Mayo Avenue, Rooley Lane, Bradford, BD5 8HW on 23 March 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act being to consider a statement of the Companys affairs, to appoint a liquidator and if appropriate to appoint a liquidation committee. Creditors wishing to vote at the meeting must lodge their proxy form and statement of claim at the Companys Registered Office at Unit 11 , Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG , no later than 12.00 noon on the last business day before the meeting will be held. For the purposes of voting secured creditors are required (unless they are prepared to surrender their security) to lodge details of their security including the date it was given and its value, at the Companys Registered Office. Jonathan Paul Philmore of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG, is qualified to act as an Insolvency Practitioner in relation to the Company and will furnish creditors free of charge such information concerning the Companys affairs as they may reasonably require during the period before the day of the meeting. Resolutions may be taken at the meeting specifying the terms on which the liquidator is to be remunerated and the meeting may also receive information regarding the costs of preparing the statement of affairs and summoning the meeting. For further details contact: Jonathan Paul Philmore (IP No. 9098), Email: enquiries@philmoreandco.com
 
Initiating party Event TypeProposal to Strike Off
Defending partyG. JACKSON (PLUMBERS) LIMITEDEvent Date2014-01-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyG. JACKSON (PLUMBERS) LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. JACKSON (PLUMBERS) 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 G. JACKSON (PLUMBERS) 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.