JACK MORTON UK LIMITED

Register to unlock more data on OkredoRegister

JACK MORTON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03386898

Incorporation date

09/06/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O FISHER PARTNERS, Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1997)
dot icon22/01/2014
Final Gazette dissolved following liquidation
dot icon22/10/2013
Return of final meeting in a members' voluntary winding up
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon23/07/2012
Termination of appointment of Nicholas James Taffinder as a director on 2012-03-16
dot icon05/10/2011
Declaration of solvency
dot icon05/10/2011
Appointment of a voluntary liquidator
dot icon05/10/2011
Resolutions
dot icon05/10/2011
Appointment of Colin Hood as a director on 2011-09-15
dot icon05/10/2011
Amended full accounts made up to 2009-12-31
dot icon05/10/2011
Amended full accounts made up to 2008-12-31
dot icon03/10/2011
Registered office address changed from 16-18 Acton Park Industrial Estate the Vale London W3 7QE on 2011-10-04
dot icon26/09/2011
Appointment of William Harry Iii as a director on 2011-09-19
dot icon26/09/2011
Appointment of Nicholas James Taffinder as a director on 2011-09-19
dot icon22/09/2011
Statement of capital on 2011-09-23
dot icon22/09/2011
Solvency Statement dated 20/09/11
dot icon22/09/2011
Resolutions
dot icon21/09/2011
Termination of appointment of William Morton as a director on 2011-09-19
dot icon21/09/2011
Termination of appointment of Joseph Mccall as a director on 2011-09-19
dot icon19/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon23/06/2008
Return made up to 10/06/08; full list of members
dot icon19/03/2008
Accounts made up to 2007-12-31
dot icon15/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 10/06/07; full list of members
dot icon19/04/2007
Location of register of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 10/06/06; full list of members
dot icon22/03/2006
Full accounts made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/06/2005
Return made up to 10/06/05; full list of members
dot icon06/02/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/09/2004
Return made up to 10/06/04; full list of members
dot icon08/09/2004
Location of register of members address changed
dot icon21/04/2004
Full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 10/06/03; full list of members
dot icon19/06/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/06/2002
Return made up to 10/06/02; full list of members
dot icon19/06/2002
Full accounts made up to 2000-12-31
dot icon15/04/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/09/2001
Full accounts made up to 2000-04-19
dot icon25/07/2001
Return made up to 10/06/01; full list of members
dot icon05/04/2001
Accounting reference date shortened from 19/04/01 to 31/12/00
dot icon19/02/2001
Delivery ext'd 3 mth 19/04/00
dot icon31/10/2000
Full accounts made up to 1999-09-30
dot icon09/10/2000
Certificate of change of name
dot icon07/09/2000
Accounting reference date shortened from 30/09/00 to 19/04/00
dot icon20/08/2000
Director resigned
dot icon31/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon25/06/2000
Return made up to 10/06/00; full list of members
dot icon25/06/2000
Registered office changed on 26/06/00
dot icon25/06/2000
Location of register of members address changed
dot icon18/06/2000
Director resigned
dot icon18/06/2000
Secretary resigned
dot icon18/06/2000
Director resigned
dot icon19/09/1999
Return made up to 10/06/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon01/07/1999
Location of register of members
dot icon01/07/1999
New secretary appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Secretary's particulars changed
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Director resigned
dot icon15/04/1999
Registered office changed on 16/04/99 from: beckett house 1 lambeth palace road london SE1 7EU
dot icon10/08/1998
Return made up to 10/06/98; full list of members
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Director's particulars changed
dot icon29/06/1998
Statement of affairs
dot icon29/06/1998
Ad 30/09/97--------- £ si 1500000@1=1500000 £ ic 11650001/13150001
dot icon29/06/1998
Statement of affairs
dot icon29/06/1998
Ad 30/09/97--------- £ si 8000000@1=8000000 £ ic 3650001/11650001
dot icon15/04/1998
Ad 30/09/97--------- £ si 3650000@1=3650000 £ ic 1/3650001
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
£ nc 1000/16651000 30/09/97
dot icon15/04/1998
New director appointed
dot icon07/04/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon06/11/1997
Registered office changed on 07/11/97 from: steam pocket house 76 cross street manchester M2 4JU
dot icon28/06/1997
Resolutions
dot icon28/06/1997
Registered office changed on 29/06/97 from: wacks caller solicitors steam packet house 76 cross street manchester M2 4JU
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
Secretary resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
Registered office changed on 20/06/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
Director resigned
dot icon09/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingleby, Raymond Simon
Director
12/06/1997 - 20/04/2000
107
Philbin, Kevin
Director
12/06/1997 - 31/03/1998
62
Wallace, Mark
Director
17/02/1999 - 20/04/2000
11
Hood, Colin
Director
15/09/2011 - Present
13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
10/06/1997 - 11/06/1997
4516

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACK MORTON UK LIMITED

JACK MORTON UK LIMITED is an(a) Dissolved company incorporated on 09/06/1997 with the registered office located at C/O FISHER PARTNERS, Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 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 JACK MORTON UK LIMITED?

toggle

JACK MORTON UK LIMITED is currently Dissolved. It was registered on 09/06/1997 and dissolved on 22/01/2014.

Where is JACK MORTON UK LIMITED located?

toggle

JACK MORTON UK LIMITED is registered at C/O FISHER PARTNERS, Acre House, 11-15 William Road, London NW1 3ER.

What does JACK MORTON UK LIMITED do?

toggle

JACK MORTON UK LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for JACK MORTON UK LIMITED?

toggle

The latest filing was on 22/01/2014: Final Gazette dissolved following liquidation.