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

JACKSON AUDIO LTD

SURREY, ENGLAND, KT2,
Company Registration Number
04083586
Private Limited Company
Dissolved

Dissolved 2017-02-17

Company Overview

About Jackson Audio Ltd
JACKSON AUDIO LTD was founded on 2000-10-04 and had its registered office in Surrey. The company was dissolved on the 2017-02-17 and is no longer trading or active.

Key Data
Company Name
JACKSON AUDIO LTD
 
Legal Registered Office
SURREY
ENGLAND
 
Previous Names
JACKSON POST LIMITED26/04/2005
Filing Information
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
Primary Source:Companies House
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 AUDIO LTD
The following companies were found which have the same name as JACKSON AUDIO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JACKSON AUDIO LTD

Current Directors
Officer Role Date Appointed
COOPERFAURE LIMITED
Company Secretary 2013-11-28
FREDERICK NEIL JACKSON
Director 2000-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
WELLCO SECRETARIES LTD
Company Secretary 2013-03-05 2013-11-28
JAYNE ANNE JACKSON
Company Secretary 2000-10-04 2010-01-31
ERIC JACKSON
Director 2000-10-30 2010-01-31
JAYNE ANNE JACKSON
Director 2000-10-04 2010-01-31
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-10-04 2000-10-04
AR NOMINEES LIMITED
Nominated Director 2000-10-04 2000-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COOPERFAURE LIMITED TALENTBOX LTD Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
COOPERFAURE LIMITED FADEDJEWELLERY LIMITED Company Secretary 2018-03-14 CURRENT 2017-05-26 Active - Proposal to Strike off
COOPERFAURE LIMITED I7 HOLDCO LIMITED Company Secretary 2018-03-11 CURRENT 2018-03-11 Liquidation
COOPERFAURE LIMITED SAPIENT.I7 LIMITED Company Secretary 2018-03-02 CURRENT 2017-12-07 Active - Proposal to Strike off
COOPERFAURE LIMITED JHT CONSULTING LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
COOPERFAURE LIMITED COMPASS GLOBAL LTD Company Secretary 2018-01-31 CURRENT 2018-01-31 Active
COOPERFAURE LIMITED ZINTENTA LIMITED Company Secretary 2017-12-07 CURRENT 2017-12-07 Active
COOPERFAURE LIMITED ASTON MULBERRY PROPERTY MANAGEMENT LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
COOPERFAURE LIMITED ALEX TART ARCHITECTS LIMITED Company Secretary 2017-08-20 CURRENT 2013-09-30 Active
COOPERFAURE LIMITED MINT COACHING LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
COOPERFAURE LIMITED ARETE HEALTH AND PERFORMANCE LTD Company Secretary 2017-07-27 CURRENT 2017-02-16 Active
COOPERFAURE LIMITED 10552504 LIMITED Company Secretary 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
COOPERFAURE LIMITED URBANBUILT LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-13 Active
COOPERFAURE LIMITED ULIPAY LIMITED Company Secretary 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
COOPERFAURE LIMITED JPMC CONSULTANCY LIMITED Company Secretary 2017-01-20 CURRENT 2014-07-14 Active - Proposal to Strike off
COOPERFAURE LIMITED M TROW SERVICES LTD Company Secretary 2017-01-17 CURRENT 2014-09-05 Liquidation
COOPERFAURE LIMITED SECNIX SYSTEMS LIMITED Company Secretary 2017-01-16 CURRENT 2010-07-20 Active
COOPERFAURE LIMITED LONDINA LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
COOPERFAURE LIMITED MEDICAL-UPLIFT LIMITED Company Secretary 2016-10-31 CURRENT 2015-10-28 Active - Proposal to Strike off
COOPERFAURE LIMITED HUMBLEFIT LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
COOPERFAURE LIMITED DJT CONSULTING SERVICES LIMITED Company Secretary 2016-09-13 CURRENT 2016-09-13 Active
COOPERFAURE LIMITED WINDYFU LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-10
COOPERFAURE LIMITED DEER VALLEY CAPITAL LIMITED Company Secretary 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
COOPERFAURE LIMITED CAPROIG ASSOCIATES LIMITED Company Secretary 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
COOPERFAURE LIMITED SARK DOCUMENTATION LIMITED Company Secretary 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
COOPERFAURE LIMITED DF COOMBES CONSULTANCY LIMITED Company Secretary 2015-11-30 CURRENT 2009-03-24 Active
COOPERFAURE LIMITED COODE ASSOCIATES LTD Company Secretary 2015-09-25 CURRENT 2009-10-20 Active
COOPERFAURE LIMITED BELFIELD CONSULTANCY LIMITED Company Secretary 2015-09-15 CURRENT 2014-10-16 Active
COOPERFAURE LIMITED DOTTIE KITCHEN LIMITED Company Secretary 2015-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
COOPERFAURE LIMITED OTTER PROJECTS LIMITED Company Secretary 2015-06-23 CURRENT 2014-06-23 Active
COOPERFAURE LIMITED JOB SKILLS CONNECT LTD Company Secretary 2015-04-12 CURRENT 2014-03-06 Active
COOPERFAURE LIMITED OXINA LIMITED Company Secretary 2015-04-11 CURRENT 2014-04-11 Dissolved 2016-09-06
COOPERFAURE LIMITED HYDRO VALLEY CONSULTING LIMITED Company Secretary 2015-04-03 CURRENT 2014-02-18 Active
COOPERFAURE LIMITED IOSOFT CONSULTANCY LIMITED Company Secretary 2015-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
COOPERFAURE LIMITED WILLIAMS & FOGERTY LIMITED Company Secretary 2015-02-13 CURRENT 2013-02-26 Active
COOPERFAURE LIMITED SABICON LIMITED Company Secretary 2015-01-26 CURRENT 2014-03-14 Active - Proposal to Strike off
COOPERFAURE LIMITED GAMA-SOFT LIMITED Company Secretary 2015-01-06 CURRENT 2007-12-28 Active
COOPERFAURE LIMITED GHUA LIMITED Company Secretary 2014-12-03 CURRENT 2013-12-03 Dissolved 2015-06-30
COOPERFAURE LIMITED RIPPED BEAST LIMITED Company Secretary 2014-11-21 CURRENT 2013-11-21 Dissolved 2015-08-04
COOPERFAURE LIMITED JUKAZU LIMITED Company Secretary 2014-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
COOPERFAURE LIMITED PROFITABLE EMPLOYEE LTD Company Secretary 2014-04-12 CURRENT 2011-10-04 Active - Proposal to Strike off
COOPERFAURE LIMITED PURPLE DAYS LIMITED Company Secretary 2014-03-23 CURRENT 2004-09-20 Dissolved 2016-05-05
COOPERFAURE LIMITED ESFERIA LTD Company Secretary 2014-03-04 CURRENT 2010-03-08 Active - Proposal to Strike off
COOPERFAURE LIMITED PENHAL INTERNATIONAL LIMITED Company Secretary 2014-02-25 CURRENT 2011-02-25 Dissolved 2017-09-19
COOPERFAURE LIMITED SUPERUSER LIMITED Company Secretary 2014-02-24 CURRENT 2011-02-24 Active - Proposal to Strike off
COOPERFAURE LIMITED NEWINSTANCE LIMITED Company Secretary 2014-02-04 CURRENT 2009-02-04 Dissolved 2016-11-22
COOPERFAURE LIMITED KAVAMALA LIMITED Company Secretary 2014-02-04 CURRENT 2010-02-03 Dissolved 2017-05-23
COOPERFAURE LIMITED DTMC CENTRAL LIMITED Company Secretary 2014-02-03 CURRENT 2009-01-29 Active - Proposal to Strike off
COOPERFAURE LIMITED OMNIPROJECT LIMITED Company Secretary 2013-10-11 CURRENT 2011-10-11 Active
COOPERFAURE LIMITED FIONA CHAPMAN LIMITED Company Secretary 2013-10-10 CURRENT 2012-10-10 Dissolved 2015-07-28
COOPERFAURE LIMITED OURIGO LIMITED Company Secretary 2013-08-28 CURRENT 2012-08-28 Dissolved 2016-12-13
COOPERFAURE LIMITED ROMAEST LIMITED Company Secretary 2013-08-06 CURRENT 2010-08-06 Dissolved 2017-04-04
COOPERFAURE LIMITED LEPPYS CONSULTING LIMITED Company Secretary 2013-07-28 CURRENT 2010-07-28 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
2017-02-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-084.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2015-09-25DS02DISS REQUEST WITHDRAWN
2015-09-184.20STATEMENT OF AFFAIRS/4.19
2015-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM FRONT SUITE FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH
2015-08-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-05SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-18DS01APPLICATION FOR STRIKING-OFF
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-15AR0130/11/13 FULL LIST
2013-12-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM
2013-12-03CH04CHANGE CORPORATE AS SECRETARY
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM FRONT SUITE FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH UNITED KINGDOM
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP
2013-11-28AP04CORPORATE SECRETARY APPOINTED COOPERFAURE LIMITED
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD
2013-11-18AR0104/10/13 FULL LIST
2013-05-22AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-21AP04CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 54 TUDOR ROAD HAMPTON MIDDLESEX TW12 2NQ
2013-02-09DISS40DISS40 (DISS40(SOAD))
2013-02-08AR0104/10/12 FULL LIST
2013-01-29GAZ1FIRST GAZETTE
2012-06-27AA01PREVEXT FROM 31/10/2011 TO 31/03/2012
2012-03-15AR0104/10/11 FULL LIST
2012-02-18DISS40DISS40 (DISS40(SOAD))
2012-02-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-31GAZ1FIRST GAZETTE
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0104/10/10 FULL LIST
2010-08-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY JAYNE JACKSON
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE JACKSON
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JACKSON
2009-12-03AA31/10/08 TOTAL EXEMPTION SMALL
2009-11-01AR0104/10/09 FULL LIST
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JACKSON / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANNE JACKSON / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NEIL JACKSON / 04/10/2009
2008-12-04363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS; AMEND
2008-11-10363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-25AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-09363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2005-11-03363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-26CERTNMCOMPANY NAME CHANGED JACKSON POST LIMITED CERTIFICATE ISSUED ON 26/04/05
2004-12-01363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-01363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-08363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-18363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2000-11-23288aNEW DIRECTOR APPOINTED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288bSECRETARY RESIGNED
2000-10-19288bDIRECTOR RESIGNED
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2000-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to JACKSON AUDIO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-01
Appointment of Liquidators2015-09-14
Resolutions for Winding-up2015-09-14
Meetings of Creditors2015-09-01
Proposal to Strike Off2013-01-29
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against JACKSON AUDIO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACKSON AUDIO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 JACKSON AUDIO LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of JACKSON AUDIO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSON AUDIO LTD
Trademarks
We have not found any records of JACKSON AUDIO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSON AUDIO LTD. 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 (59113 - Television programme production activities) as JACKSON AUDIO LTD are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where JACKSON AUDIO LTD 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 TypeFinal Meetings
Defending partyJACKSON AUDIO LIMITEDEvent Date2016-08-25
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 TypeAppointment of Liquidators
Defending partyJACKSON AUDIO LIMITEDEvent Date2015-09-08
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 TypeResolutions for Winding-up
Defending partyJACKSON AUDIO LIMITEDEvent Date2015-09-08
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 TypeMeetings of Creditors
Defending partyJACKSON AUDIO LIMITEDEvent Date2015-08-19
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 TypeProposal to Strike Off
Defending partyJACKSON AUDIO LTDEvent Date2013-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyJACKSON AUDIO LTDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACKSON AUDIO LTD 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 AUDIO LTD 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.