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

JACKSONS POWER TRANSMISSION LIMITED

CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
02078538
Private Limited Company
Dissolved

Dissolved 2017-10-15

Company Overview

About Jacksons Power Transmission Ltd
JACKSONS POWER TRANSMISSION LIMITED was founded on 1986-11-28 and had its registered office in Chapel Street. The company was dissolved on the 2017-10-15 and is no longer trading or active.

Key Data
Company Name
JACKSONS POWER TRANSMISSION LIMITED
 
Legal Registered Office
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in PR1
 
Filing Information
Company Number 02078538
Date formed 1986-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2017-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSONS POWER TRANSMISSION 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 JACKSONS POWER TRANSMISSION LIMITED

Current Directors
Officer Role Date Appointed
GAIL BRYAN
Company Secretary 2011-06-01
PETER RONALD JACKSON
Director 1991-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM GRAHAM GREGORY
Company Secretary 1996-02-19 2010-10-05
MARIE ANNE JACKSON
Director 1994-06-16 2010-10-05
EILEEN FORD
Company Secretary 1991-11-14 1996-02-16
PETER DAVID JACKSON
Director 1991-11-14 1994-06-16

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
2017-10-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-25LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016
2015-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015
2014-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2014
2013-05-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2013
2013-05-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-04-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2013
2012-10-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-10-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM CANAL LANE TUNSTALL STOKE ON TRENT ST6 4PA
2012-09-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-29LATEST SOC29/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-29AR0131/01/12 FULL LIST
2011-06-24AP03SECRETARY APPOINTED GAIL BRYAN
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-02AR0131/01/11 FULL LIST
2011-01-20AR0114/11/10 FULL LIST
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM GREGORY
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIE JACKSON
2010-12-03RES01ALTER ARTICLES 05/11/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-09AR0114/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANNE JACKSON / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD JACKSON / 14/11/2009
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/08
2008-02-20363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-18363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-16363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-17363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-19363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-13363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-13363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-19363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-15363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-04363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1997-12-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-12-18363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1996-11-29363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-11-29288aNEW SECRETARY APPOINTED
1996-11-29363(288)SECRETARY RESIGNED
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-02-07395PARTICULARS OF MORTGAGE/CHARGE
1996-01-09395PARTICULARS OF MORTGAGE/CHARGE
1995-12-27363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1002320 Active Licenced property: TUNSTALL CANAL LANE STOKE-ON-TRENT GB ST6 4PA. Correspondance address: CANAL LANE STOKE-ON-TRENT GB ST6 4PA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-01-22
Notice of Intended Dividends2014-02-25
Appointment of Liquidators2013-05-09
Meetings of Creditors2012-10-03
Appointment of Administrators2012-09-14
Fines / Sanctions
No fines or sanctions have been issued against JACKSONS POWER TRANSMISSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-02 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 1996-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 JACKSONS POWER TRANSMISSION LIMITED

Intangible Assets
Patents
We have not found any records of JACKSONS POWER TRANSMISSION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JACKSONS POWER TRANSMISSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSONS POWER TRANSMISSION 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 (46900 - Non-specialised wholesale trade) as JACKSONS POWER TRANSMISSION LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where JACKSONS POWER TRANSMISSION 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.
Import/Export of Goods
Goods imported/exported by JACKSONS POWER TRANSMISSION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0184834051Gear boxes for machinery
2012-04-0184834051Gear boxes for machinery
2012-01-0184834051Gear boxes for machinery
2011-11-0184254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2011-11-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2011-10-0184834051Gear boxes for machinery
2011-08-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-09-0184834051Gear boxes for machinery
2010-04-0184834051Gear boxes for machinery
2010-02-0184834051Gear boxes for machinery

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyJACKSONS POWER TRANSMISSION LIMITEDEvent Date2016-01-15
Principal Trading Address: (Formerly) Canal Lane, Tunstall, Stoke on Trent, ST6 4PA Lila Thomas and David Robert Acland (IP Nos. 009608 and 008894) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed Joint Liquidators of the Company on 1 May 2013. The Joint Liquidators intend to declare a second and final dividend to non-preferential creditors of the Company who, not already having done so, are required on or before the 15 February 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch by email at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJACKSONS POWER TRANSMISSION LIMITEDEvent Date2013-05-01
Lila Thomas and David Robert Acland , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch by e-mail at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeAppointment of Administrators
Defending partyJACKSONS POWER TRANSMISSION LIMITEDEvent Date2012-09-07
In the Preston Combined Court Centre case number 279 Lila Thomas and David Robert Acland (IP Nos 009608 and 008894 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administrator bytelephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch bye-mail at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000 :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2010-08-10
(In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above named Company will be held at Allan House, 25 Bothwell Street, Glasgow G2 6NL, on 28 September 2010, at 10.00 am, for the purposes of receiving the Liquidator’s report on the conduct of the winding-up and determining whether the Liquidator should be released in terms of Section 174 of the Insolvency Act 1986. Douglas B Jackson , Liquidator Moore Stephens, Corporate Recovery, Allan House, 25 Bothwell Street, Glasgow G2 6NL. 6 August 2010.
 
Initiating party Event TypeMeetings of Creditors
Defending partyJACKSONS POWER TRANSMISSION LIMITEDEvent Date
In the Preston Combined Court Centre case number 279 Notice is hereby given that Lila Thomas and Robert David Acland (IP Nos 009608 and 008894), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU were appointed as Joint Administrators of the Company on 7 September 2012. An initialmeeting of creditors’ of the Company is to be held at the offices of Begbies Traynor,1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU on 17 October 2012 at 11.00 am . The meeting is being convened by the joint administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the joint administrators statement of proposalsand, if creditors think fit, to establish a creditors’ committee. If no creditor’scommittee is formed at this meeting resolutions may be taken at the meeting that unpaidpre-administration costs be paid as an expense of the administration and also fixthe basis of the joint administrators’ remuneration. Any creditor entitled to attendand vote at this meeting is entitled to do so either in person or by proxy. If youcannot attend and wish to be represented, a completed proxy form must be lodged withthe joint administrators at their address above by the date of the meeting. Pursuantto Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at themeeting, creditors’ must lodge details of their claim in writing with the joint administrators’at 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU not later than 12.00noon on the business day before the day fixed for the meeting. Secured creditors (unlessthey surrender their security) should also also include a statement giving detailsof their security, the date(s) on which it was given and the estimated value at whichit is assessed. Any person who requires further information may contact the Joint Administrator bytelephone on 01772 202000. Alternatively enquiries can by made to Ian McCulloch byemail at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000. L Thomas , Joint Administrator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJACKSONS POWER TRANSMISSION LIMITEDEvent Date
Principal Trading Address: Canal Lane, Tunstall, Stoke on Trent, ST6 4PA Lila Thomas and David Robert Acland (IP Nos. 009608 and 008894) both of Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 1 May 2013. The Joint Liquidators intend to declare a first and final dividend to non-preferential creditors of the Company who, not already having done so, are required on or before the (”the last date for proving”) to send their proofs of debt to the Joint Liquidators at Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of two months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch by email at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000. L Thomas , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACKSONS POWER TRANSMISSION 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 JACKSONS POWER TRANSMISSION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4