DOUGLAS JACKSON & CO (ADJUSTERS) LTD.

Register to unlock more data on OkredoRegister

DOUGLAS JACKSON & CO (ADJUSTERS) LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00721552

Incorporation date

16/04/1962

Size

Small

Contacts

Registered address

Registered address

Kingsley House, 5 High Street, Chislehurst, Kent BR7 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1962)
dot icon28/05/2012
Order of court to wind up
dot icon20/12/2011
Termination of appointment of Colin Holdom as a director
dot icon29/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Melvin Daultrey as a director
dot icon29/11/2011
Registered office address changed from 201 Swan Court 9 Tanner Street London SE1 3XE on 2011-11-29
dot icon24/11/2011
Termination of appointment of Melvin Daultrey as a director
dot icon15/11/2011
Termination of appointment of Timothy Colston as a director
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2011
Termination of appointment of Michael Taylor as a director
dot icon22/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon22/10/2010
Appointment of Mr Melvin Julian Daultrey as a director
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon17/11/2009
Director's details changed for Michael Colin Taylor on 2009-10-20
dot icon17/11/2009
Director's details changed for Timothy Colston on 2009-10-20
dot icon17/11/2009
Director's details changed for Brian John Hardwick on 2009-10-20
dot icon17/11/2009
Director's details changed for Colin Holdom on 2009-10-20
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon11/11/2008
Return made up to 20/10/08; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/05/2008
Auditor's resignation
dot icon29/04/2008
Auditor's resignation
dot icon06/03/2008
Secretary appointed annie cumming robb duncan
dot icon06/03/2008
Appointment terminated secretary lise paulin
dot icon04/01/2008
Return made up to 20/10/07; no change of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 20/10/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon25/11/2005
Return made up to 20/10/05; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 20/10/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Director's particulars changed
dot icon11/02/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Return made up to 20/10/03; full list of members
dot icon11/12/2002
New director appointed
dot icon30/10/2002
Return made up to 20/10/02; full list of members
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon16/03/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Secretary resigned
dot icon12/12/2001
New secretary appointed
dot icon31/10/2001
Return made up to 20/10/01; full list of members
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Return made up to 20/10/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Director's particulars changed
dot icon25/08/2000
Director's particulars changed
dot icon03/11/1999
Return made up to 20/10/99; full list of members
dot icon21/10/1999
Director resigned
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
New secretary appointed
dot icon14/12/1998
Particulars of mortgage/charge
dot icon19/11/1998
Return made up to 20/10/98; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Director resigned
dot icon03/02/1998
Full accounts made up to 1996-12-31
dot icon19/11/1997
Return made up to 20/10/97; full list of members
dot icon26/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon04/02/1997
Full accounts made up to 1995-12-31
dot icon05/11/1996
Return made up to 02/10/96; full list of members
dot icon15/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon28/12/1995
Full accounts made up to 1994-12-31
dot icon30/10/1995
Return made up to 20/10/95; no change of members
dot icon20/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1993-12-31
dot icon19/10/1994
Return made up to 02/10/94; no change of members
dot icon17/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon15/11/1993
Director resigned
dot icon15/11/1993
Return made up to 02/10/93; full list of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon06/09/1993
New director appointed
dot icon01/02/1993
Full accounts made up to 1991-12-31
dot icon12/10/1992
Delivery of annual acc. Ext. By 3 mths to 31/12/91
dot icon12/10/1992
Return made up to 02/10/92; no change of members
dot icon26/05/1992
Particulars of mortgage/charge
dot icon28/02/1992
Full accounts made up to 1990-12-31
dot icon26/11/1991
Return made up to 30/09/91; no change of members
dot icon26/11/1991
Registered office changed on 26/11/91
dot icon28/10/1991
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon23/04/1991
Full accounts made up to 1989-12-31
dot icon12/04/1991
Return made up to 18/10/90; full list of members
dot icon08/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon05/09/1990
New director appointed
dot icon28/06/1990
Full accounts made up to 1988-12-31
dot icon24/01/1990
Return made up to 02/10/89; full list of members
dot icon26/09/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon02/08/1989
Full accounts made up to 1987-12-31
dot icon01/02/1989
Return made up to 07/10/88; full list of members
dot icon09/01/1989
Certificate of change of name
dot icon05/10/1988
Full accounts made up to 1986-12-31
dot icon19/08/1988
Director resigned
dot icon26/07/1988
Return made up to 22/07/87; full list of members
dot icon11/08/1987
Full accounts made up to 1985-12-31
dot icon15/05/1987
Return made up to 29/07/86; full list of members
dot icon18/07/1986
Full accounts made up to 1984-12-31
dot icon17/06/1986
Secretary resigned;new secretary appointed
dot icon14/05/1986
Return made up to 05/07/85; full list of members
dot icon22/01/1969
Particulars of contract relating to shares
dot icon16/04/1962
Incorporation
dot icon16/04/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
20/10/2016
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUGLAS JACKSON & CO (ADJUSTERS) LTD.

DOUGLAS JACKSON & CO (ADJUSTERS) LTD. is an(a) Liquidation company incorporated on 16/04/1962 with the registered office located at Kingsley House, 5 High Street, Chislehurst, Kent BR7 5AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUGLAS JACKSON & CO (ADJUSTERS) LTD.?

toggle

DOUGLAS JACKSON & CO (ADJUSTERS) LTD. is currently Liquidation. It was registered on 16/04/1962 .

Where is DOUGLAS JACKSON & CO (ADJUSTERS) LTD. located?

toggle

DOUGLAS JACKSON & CO (ADJUSTERS) LTD. is registered at Kingsley House, 5 High Street, Chislehurst, Kent BR7 5AB.

What does DOUGLAS JACKSON & CO (ADJUSTERS) LTD. do?

toggle

DOUGLAS JACKSON & CO (ADJUSTERS) LTD. operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for DOUGLAS JACKSON & CO (ADJUSTERS) LTD.?

toggle

The latest filing was on 28/05/2012: Order of court to wind up.