Dissolved 2017-09-16
Company Information for JACK HOLDINGS
9 JAMES STREET SOUTH, BELFAST, BT2 8DN,
|
Company Registration Number
![]() Private Unlimited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
JACK HOLDINGS | |
Legal Registered Office | |
9 JAMES STREET SOUTH BELFAST BT2 8DN Other companies in BT41 | |
Company Number | NI046568 | |
---|---|---|
Date formed | 2003-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-01 09:01:53 |
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 | ||
---|---|---|---|---|
![]() |
JACK HOLDINGS LTD. | Prince Edward Island | Dissolved | Company formed on the 1984-12-13 |
![]() |
Jack Holdings LLC | 21647 E Tallkid Ave Parker CO 80138 | Delinquent | Company formed on the 2013-07-30 |
![]() |
JACK HOLDINGS LLC | 4780 MIAMI RD - INDIAN HILL OH 45243 | Active | Company formed on the 2012-04-25 |
![]() |
JACK HOLDINGS, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2005-08-19 |
![]() |
JACK HOLDINGS LLC | 831 LACA ST DAYTON NV 89403 | Active | Company formed on the 2012-08-29 |
![]() |
JACK HOLDINGS AUS PTY. LTD. | VIC 3150 | Active | Company formed on the 2016-07-01 |
![]() |
JACK HOLDINGS AUSTRALIA PTY LTD | Active | Company formed on the 2010-02-03 | |
![]() |
JACK Holdings Corporation | Newfoundland and Labrador | Active | Company formed on the 2012-10-25 |
![]() |
Jack Holdings, LLC | Delaware | Unknown | |
JACK HOLDINGS OF BOCA, INC. | 5301 N.W. 2ND AVENUE BOCA RATON FL 33487 | Inactive | Company formed on the 1999-09-29 | |
![]() |
JACK HOLDINGS LTD. | 25042 CINCO MANOR LN KATY TX 77494 | Active | Company formed on the 2002-02-13 |
![]() |
Jack Holdings, LLC | 1718 Capitol Ave. Cheyenne WY 82001 | Active | Company formed on the 2018-02-23 |
![]() |
JACK HOLDINGS LLC | North Carolina | Unknown | |
![]() |
JACK HOLDINGS LLC | Michigan | UNKNOWN | |
![]() |
JACK HOLDINGS LLC | California | Unknown | |
![]() |
Jack Holdings LLC | Connecticut | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/06/2017 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 3 MARKET SQUARE TOOMEBRIDGE BT41 3TD | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 3 MARKET SQUARE TOOMEBRIDGE BT41 3TD | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/15 FULL LIST | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/14 FULL LIST | |
AR01 | 20/05/13 FULL LIST | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
RR05 | APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY | |
AR01 | 20/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CASSIDY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK CASSIDY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN MARTIN CASSIDY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DECLAN MARTIN CASSIDY / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
371S(NI) | 20/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 20/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 20/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 20/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 20/05/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 20/05/04 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2017-05-12 |
Appointment of Liquidators | 2016-04-08 |
Notices to Creditors | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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 JACK HOLDINGS
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JACK HOLDINGS are:
VEOLIA ENVIRONMENTAL SERVICES (UK) PLC | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JACK HOLDINGS | Event Date | 2017-05-12 |
Notice is hereby given, pursuant to Article 79 & 80 of The Insolvency (Northern Ireland) Order 1989 , that an Annual and Final Meeting of the Members of the above-named Company will be held at the offices of Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN on 14 June 2017 at 11.30am for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property of the Company has been disposed of and of hearing any explanations that may be given by the Liquidator. A Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member. Proxies must be lodged at this office not later than 12 noon on 13 June 2017. Paula Watson : Liquidator : Arthur Boyd & Company : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JACK HOLDINGS | Event Date | 2016-03-31 |
Paula Watson , Arthur Boyd & Company , 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JACK HOLDINGS | Event Date | 2016-03-31 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN on the 31 March 2016 the following resolutions were duly passed: SPECIAL RESOLUTION That the company be wound-up voluntarily. Bernard Cassidy (Director) : Chairman of the Meeting : Date: 31 March 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JACK HOLDINGS | Event Date | |
Registered Office: 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN NOTICE IS HEREBY GIVEN that on 31 March 2016, Paula Watson of Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN was appointed Liquidator of the above named company (Members Voluntary Winding up). Creditors of the company who have not already done so should submit their claims in writing to me at the following address not later than 9 May 2016. All known creditors will be paid in full. Arthur Boyd & Company 5Th Floor Causeway Tower 9 James Street South Belfast BT2 8DN Paula Watson : Liquidator : Date: 8 April 2016 | |||
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. |