Dissolved 2017-02-17
Company Information for JACKSON AUDIO LTD
SURREY, ENGLAND, KT2,
|
Company Registration Number
04083586
Private Limited Company
Dissolved Dissolved 2017-02-17 |
Company Name | ||
---|---|---|
JACKSON AUDIO LTD | ||
Legal Registered Office | ||
SURREY ENGLAND | ||
Previous Names | ||
|
Company Number | 04083586 | |
---|---|---|
Date formed | 2000-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-02-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:14:22 |
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 AUDIO EQUIPMENT PTE LTD | PARK ROAD Singapore 059108 | Dissolved | Company formed on the 2008-09-11 | |
JACKSON AUDIO VISUAL. INC. | 28 SOLANA RD PONTE VEDRA BEACH FL 32082 | Inactive | Company formed on the 2015-04-17 | |
JACKSON AUDIO VISUAL SYSTEMS CORPORATION | California | Unknown | ||
JACKSON AUDIO VISUAL CONSULTANTS INCORPORATED | Michigan | UNKNOWN | ||
JACKSON AUDIO SERVICES LLC | New Jersey | Unknown | ||
JACKSON AUDIOLOGY L.L.C | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COOPERFAURE LIMITED |
||
FREDERICK NEIL JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WELLCO SECRETARIES LTD |
Company Secretary | ||
JAYNE ANNE JACKSON |
Company Secretary | ||
ERIC JACKSON |
Director | ||
JAYNE ANNE JACKSON |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALENTBOX LTD | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Liquidation | |
FADEDJEWELLERY LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
I7 HOLDCO LIMITED | Company Secretary | 2018-03-11 | CURRENT | 2018-03-11 | Liquidation | |
SAPIENT.I7 LIMITED | Company Secretary | 2018-03-02 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
JHT CONSULTING LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
COMPASS GLOBAL LTD | Company Secretary | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
ZINTENTA LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
ASTON MULBERRY PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
ALEX TART ARCHITECTS LIMITED | Company Secretary | 2017-08-20 | CURRENT | 2013-09-30 | Active | |
MINT COACHING LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
ARETE HEALTH AND PERFORMANCE LTD | Company Secretary | 2017-07-27 | CURRENT | 2017-02-16 | Active | |
10552504 LIMITED | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Active - Proposal to Strike off | |
URBANBUILT LIMITED | Company Secretary | 2017-06-26 | CURRENT | 2017-02-13 | Active | |
ULIPAY LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
JPMC CONSULTANCY LIMITED | Company Secretary | 2017-01-20 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
M TROW SERVICES LTD | Company Secretary | 2017-01-17 | CURRENT | 2014-09-05 | Liquidation | |
SECNIX SYSTEMS LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2010-07-20 | Active | |
LONDINA LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
MEDICAL-UPLIFT LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
HUMBLEFIT LIMITED | Company Secretary | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
DJT CONSULTING SERVICES LIMITED | Company Secretary | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
WINDYFU LIMITED | Company Secretary | 2016-08-18 | CURRENT | 2016-08-18 | Dissolved 2018-04-10 | |
DEER VALLEY CAPITAL LIMITED | Company Secretary | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
CAPROIG ASSOCIATES LIMITED | Company Secretary | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
SARK DOCUMENTATION LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
DF COOMBES CONSULTANCY LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2009-03-24 | Active | |
COODE ASSOCIATES LTD | Company Secretary | 2015-09-25 | CURRENT | 2009-10-20 | Active | |
BELFIELD CONSULTANCY LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2014-10-16 | Active | |
DOTTIE KITCHEN LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
OTTER PROJECTS LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2014-06-23 | Active | |
JOB SKILLS CONNECT LTD | Company Secretary | 2015-04-12 | CURRENT | 2014-03-06 | Active | |
OXINA LIMITED | Company Secretary | 2015-04-11 | CURRENT | 2014-04-11 | Dissolved 2016-09-06 | |
HYDRO VALLEY CONSULTING LIMITED | Company Secretary | 2015-04-03 | CURRENT | 2014-02-18 | Active | |
IOSOFT CONSULTANCY LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
WILLIAMS & FOGERTY LIMITED | Company Secretary | 2015-02-13 | CURRENT | 2013-02-26 | Active | |
SABICON LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
GAMA-SOFT LIMITED | Company Secretary | 2015-01-06 | CURRENT | 2007-12-28 | Active | |
GHUA LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2013-12-03 | Dissolved 2015-06-30 | |
RIPPED BEAST LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-08-04 | |
JUKAZU LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
PROFITABLE EMPLOYEE LTD | Company Secretary | 2014-04-12 | CURRENT | 2011-10-04 | Active - Proposal to Strike off | |
PURPLE DAYS LIMITED | Company Secretary | 2014-03-23 | CURRENT | 2004-09-20 | Dissolved 2016-05-05 | |
ESFERIA LTD | Company Secretary | 2014-03-04 | CURRENT | 2010-03-08 | Active - Proposal to Strike off | |
PENHAL INTERNATIONAL LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2011-02-25 | Dissolved 2017-09-19 | |
SUPERUSER LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2011-02-24 | Active - Proposal to Strike off | |
NEWINSTANCE LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2009-02-04 | Dissolved 2016-11-22 | |
KAVAMALA LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2010-02-03 | Dissolved 2017-05-23 | |
DTMC CENTRAL LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
OMNIPROJECT LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2011-10-11 | Active | |
FIONA CHAPMAN LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2012-10-10 | Dissolved 2015-07-28 | |
OURIGO LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2012-08-28 | Dissolved 2016-12-13 | |
ROMAEST LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2010-08-06 | Dissolved 2017-04-04 | |
LEPPYS CONSULTING LIMITED | Company Secretary | 2013-07-28 | CURRENT | 2010-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
DS02 | DISS REQUEST WITHDRAWN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM FRONT SUITE FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM FRONT SUITE FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP | |
AP04 | CORPORATE SECRETARY APPOINTED COOPERFAURE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD | |
AR01 | 04/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 54 TUDOR ROAD HAMPTON MIDDLESEX TW12 2NQ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/10/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/03/2012 | |
AR01 | 04/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC JACKSON | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JACKSON / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANNE JACKSON / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NEIL JACKSON / 04/10/2009 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
CERTNM | COMPANY NAME CHANGED JACKSON POST LIMITED CERTIFICATE ISSUED ON 26/04/05 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-01 |
Appointment of Liquidators | 2015-09-14 |
Resolutions for Winding-up | 2015-09-14 |
Meetings of Creditors | 2015-09-01 |
Proposal to Strike Off | 2013-01-29 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
Bank Borrowings Overdrafts | 2013-03-31 | £ 14,107 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 24,420 |
Creditors Due Within One Year | 2012-04-01 | £ 40,075 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 38,334 |
Trade Creditors Within One Year | 2012-04-01 | £ 1,741 |
Creditors and other liabilities
|
|
|
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 AUDIO LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,639 |
Current Assets | 2012-04-01 | £ 63,007 |
Debtors | 2012-04-01 | £ 60,368 |
Fixed Assets | 2012-04-01 | £ 1,616 |
Other Debtors | 2012-04-01 | £ 52,968 |
Shareholder Funds | 2012-04-01 | £ 128 |
Tangible Fixed Assets | 2012-04-01 | £ 1,616 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as JACKSON AUDIO LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JACKSON AUDIO LIMITED | Event Date | 2016-08-25 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JY on 4 November 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be lodged at Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JY no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JACKSON AUDIO LIMITED | Event Date | 2015-09-08 |
P Weinberg and A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Lauren Cullen : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JACKSON AUDIO LIMITED | Event Date | 2015-09-08 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 8 September 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that P Weinberg and A J Whelan , both of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and are hereby appointed Liquidators of the Company for the purposes of such winding up, and that any act required or authorised under any enactment to be done by the Joint Liquidators be done by all or any one or more of the persons holding the office of liquidator from time to time. Date on which Resolutions were passed: Members: 8 September 2015 Creditors: 8 September 2015 Liquidators details: P Weinberg , IP no 5325 and A J Whelan , IP no 8726 , both of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Lauren Cullen, telephone number: 020 8549 9951 Frederick Jackson , Chairman : Dated: 8 September 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JACKSON AUDIO LIMITED | Event Date | 2015-08-19 |
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 Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 8 September 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Philip Weinberg and Andrew John Whelan , both of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidators: Philip Weinberg , IP number: 5325 and Andrew John Whelan , IP number: 8726 . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Lauren Cullen : Frederick Jackson , Director | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JACKSON AUDIO LTD | Event Date | 2013-01-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JACKSON AUDIO LTD | Event Date | 2012-01-31 |
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. |