Company NameJack Photography Ltd.
Company StatusDissolved
Company NumberSC254921
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameGillian Helen Jack
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwell Station Road
Linlithgow
West Lothian
EH49 6AQ
Scotland
Secretary NameGillian Helen Jack
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwell Station Road
Linlithgow
West Lothian
EH49 6AQ
Scotland
Director NameMr Gordon William Jack
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwell Station Road
Linlithgow
West Lothian
EH49 6AQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.jackphoto.co.uk

Location

Registered AddressHighwell
Station Road
Linlithgow
West Lothian
EH49 6AQ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

1 at £1Gillian Helen Jack
50.00%
Ordinary
1 at £1Gordon William Jack
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,530
Current Liabilities£15,892

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
4 March 2016Micro company accounts made up to 31 August 2015 (1 page)
4 March 2016Micro company accounts made up to 31 August 2015 (1 page)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Termination of appointment of Gordon William Jack as a director on 11 April 2015 (1 page)
12 January 2016Termination of appointment of Gordon William Jack as a director on 11 April 2015 (1 page)
12 January 2016Termination of appointment of Gordon William Jack as a director on 11 April 2015 (1 page)
12 January 2016Termination of appointment of Gordon William Jack as a director on 11 April 2015 (1 page)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
20 April 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
20 April 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Amended accounts made up to 31 March 2013 (6 pages)
10 June 2014Amended accounts made up to 31 March 2013 (6 pages)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Registered office address changed from Highwell Station Road Linlithgow West Lothian EH49 6AQ Scotland on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 25 February 2014 (1 page)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Registered office address changed from Highwell Station Road Linlithgow West Lothian EH49 6AQ Scotland on 25 February 2014 (1 page)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Secretary's details changed for Gillian Helen Jack on 1 January 2010 (1 page)
4 February 2010Director's details changed for Mr Gordon William Jack on 1 January 2010 (2 pages)
4 February 2010Secretary's details changed for Gillian Helen Jack on 1 January 2010 (1 page)
4 February 2010Director's details changed for Gillian Helen Jack on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Gillian Helen Jack on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Gordon William Jack on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Gillian Helen Jack on 1 January 2010 (2 pages)
4 February 2010Secretary's details changed for Gillian Helen Jack on 1 January 2010 (1 page)
4 February 2010Director's details changed for Mr Gordon William Jack on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 28/08/05; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 28/08/05; full list of members (3 pages)
31 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 February 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
3 February 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
7 September 2004Return made up to 28/08/04; full list of members (7 pages)
7 September 2004Return made up to 28/08/04; full list of members (7 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New secretary appointed;new director appointed (2 pages)
4 October 2003Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2003Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
28 August 2003Incorporation (15 pages)
28 August 2003Incorporation (15 pages)