Company NameT. & F. Jackson Ltd
Company StatusDissolved
Company NumberSC438051
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 33150Repair and maintenance of ships and boats
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Timothy John Jackson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleDirector And Engineer
Country of ResidenceScotland
Correspondence Address10 10 Knockbreck Steet
Tain
Highland
IV19 1BJ
Scotland
Director NameMrs Francesca Rose Jackson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressThe Kerrow Dalreavoch
Rogart
Sutherland
IV28 3YF
Scotland
Secretary NameMs Francesca Rose Jackson
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Kerrow Dalreavoch
Rogart
IV28 3YF
Scotland

Location

Registered Address10 10 Knockbreck Steet
Tain
Highland
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Francesca Rose Jackson
50.00%
Ordinary
1 at £1Timothy John Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,006
Cash£7,829
Current Liabilities£6,823

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
7 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(3 pages)
7 February 2016Director's details changed for Mr Timothy John Jackson on 1 July 2015 (2 pages)
7 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(3 pages)
7 February 2016Director's details changed for Mr Timothy John Jackson on 1 July 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2015Registered office address changed from The Kerrow Dalreavoch Rogart IV28 3YF to C/O a W Gray & Butler 10 10 Knockbreck Steet Tain Highland IV19 1BJ on 24 July 2015 (1 page)
24 July 2015Registered office address changed from The Kerrow Dalreavoch Rogart IV28 3YF to C/O a W Gray & Butler 10 10 Knockbreck Steet Tain Highland IV19 1BJ on 24 July 2015 (1 page)
5 July 2015Termination of appointment of Francesca Rose Jackson as a secretary on 16 June 2015 (1 page)
5 July 2015Termination of appointment of Francesca Rose Jackson as a secretary on 16 June 2015 (1 page)
5 July 2015Termination of appointment of Francesca Rose Jackson as a director on 16 June 2015 (1 page)
5 July 2015Termination of appointment of Francesca Rose Jackson as a director on 16 June 2015 (1 page)
20 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(4 pages)
28 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(4 pages)
28 December 2013Director's details changed for Mrs Francesca Rose Jackson on 3 December 2012 (2 pages)
28 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(4 pages)
28 December 2013Director's details changed for Mr Timothy John Jackson on 1 July 2013 (2 pages)
28 December 2013Appointment of Ms Francesca Rose Jackson as a secretary (2 pages)
28 December 2013Director's details changed for Mr Timothy John Jackson on 1 July 2013 (2 pages)
28 December 2013Director's details changed for Mr Timothy John Jackson on 1 July 2013 (2 pages)
28 December 2013Director's details changed for Mrs Francesca Rose Jackson on 3 December 2012 (2 pages)
28 December 2013Appointment of Ms Francesca Rose Jackson as a secretary (2 pages)
28 December 2013Director's details changed for Mrs Francesca Rose Jackson on 3 December 2012 (2 pages)
24 December 2013Director's details changed for Mrs Francesca Paulette Jackson on 1 October 2013 (2 pages)
24 December 2013Director's details changed for Mrs Francesca Paulette Jackson on 1 October 2013 (2 pages)
24 December 2013Director's details changed for Mrs Francesca Paulette Jackson on 1 October 2013 (2 pages)
5 October 2013Director's details changed for Ms Franceseca Jackson on 5 October 2013 (2 pages)
5 October 2013Director's details changed for Ms Franceseca Jackson on 5 October 2013 (2 pages)
30 September 2013Director's details changed for Mrs Francene Paulette Jackson on 28 September 2013 (3 pages)
30 September 2013Director's details changed for Mrs Francene Paulette Jackson on 28 September 2013 (3 pages)
13 July 2013Registered office address changed from Roadside John 'O Groats Wick Caithness KW1 4YR Scotland on 13 July 2013 (1 page)
13 July 2013Registered office address changed from Roadside John 'O Groats Wick Caithness KW1 4YR Scotland on 13 July 2013 (1 page)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)