Company NameJackos Bar Diner Ltd
Company StatusDissolved
Company NumberSC435373
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 5 months ago)
Dissolution Date20 December 2017 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameDarren Lee Withers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pinefield Crescent
Pinefield
Elgin
Morayshire
IV30 6HZ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Darren Lee Withers
100.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£7,183
Current Liabilities£24,046

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 December 2017Final Gazette dissolved following liquidation (1 page)
20 December 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Notice of final meeting of creditors (3 pages)
20 September 2017Notice of final meeting of creditors (3 pages)
21 November 2016Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to 37 Albyn Place Aberdeen AB10 1JB on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to 37 Albyn Place Aberdeen AB10 1JB on 21 November 2016 (2 pages)
18 November 2016Notice of winding up order (1 page)
18 November 2016Court order notice of winding up (1 page)
18 November 2016Court order notice of winding up (1 page)
18 November 2016Notice of winding up order (1 page)
14 April 2016Compulsory strike-off action has been suspended (1 page)
14 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
20 September 2013Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
20 September 2013Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
25 April 2013Register inspection address has been changed (1 page)
25 April 2013Register inspection address has been changed (1 page)
24 October 2012Incorporation (21 pages)
24 October 2012Incorporation (21 pages)