JACKSON BATTEN FINANCIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JACKSON BATTEN FINANCIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02775790

Incorporation date

21/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Origen, 40-43 Chancery Lane, London WC2A 1JACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1992)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon24/05/2011
Application to strike the company off the register
dot icon16/05/2011
Termination of appointment of Origen Limited as a director
dot icon16/05/2011
Termination of appointment of Stephen Greenstreet as a director
dot icon16/05/2011
Termination of appointment of Alireza Emamy Foroushani as a secretary
dot icon13/04/2011
Appointment of Clare Bousfield as a director
dot icon12/04/2011
Appointment of Iain Stewart Black as a director
dot icon17/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon17/01/2011
Register(s) moved to registered inspection location
dot icon17/01/2011
Register inspection address has been changed
dot icon14/11/2010
Secretary's details changed for Mr Alireza Ali Emamy Foroushani on 2010-11-15
dot icon10/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/05/2010
Director's details changed for Stephen Derek Greenstreet on 2010-04-08
dot icon17/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon17/01/2010
Director's details changed for Origen Limited on 2009-12-22
dot icon27/09/2009
Accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 22/12/08; full list of members
dot icon16/09/2008
Appointment Terminated Secretary alan robertson
dot icon16/09/2008
Secretary appointed alireza emamy foroushani
dot icon19/08/2008
Appointment Terminated Director keith robinson
dot icon19/08/2008
Appointment Terminated Director mark pearson
dot icon19/08/2008
Director appointed origen LIMITED
dot icon30/01/2008
Accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 22/12/07; no change of members
dot icon29/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon25/11/2007
Director resigned
dot icon30/03/2007
Accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 22/12/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
New director appointed
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Registered office changed on 08/03/05 from: 32-33 watling street canterbury kent CT1 2AN
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Secretary resigned
dot icon21/02/2005
S-div 11/08/00
dot icon21/02/2005
Nc inc already adjusted 11/08/00
dot icon21/02/2005
Resolutions
dot icon13/02/2005
Return made up to 22/12/04; full list of members
dot icon13/02/2005
Director's particulars changed
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 22/12/03; full list of members
dot icon23/02/2004
Director's particulars changed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Director's particulars changed
dot icon28/07/2003
Ad 18/08/00--------- £ si [email protected]
dot icon28/07/2003
Ad 01/01/96--------- £ si 2@1
dot icon28/07/2003
S-div 26/01/96
dot icon14/07/2003
Full accounts made up to 2002-09-30
dot icon09/07/2003
Director's particulars changed
dot icon15/05/2003
Accounting reference date shortened from 30/09/03 to 31/12/02
dot icon21/03/2003
Return made up to 22/12/02; full list of members
dot icon21/03/2003
Secretary's particulars changed
dot icon24/10/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon20/10/2002
Miscellaneous
dot icon16/10/2002
New secretary appointed
dot icon16/09/2002
Registered office changed on 17/09/02 from: 12 hatherley road sidcup kent DA14 4DT
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
S-div 30/08/02
dot icon16/09/2002
Resolutions
dot icon30/07/2002
Group of companies' accounts made up to 2001-05-31
dot icon14/01/2002
Return made up to 22/12/01; full list of members
dot icon20/01/2001
Return made up to 14/12/00; full list of members
dot icon20/11/2000
Full accounts made up to 2000-05-31
dot icon23/08/2000
Ad 18/08/00--------- £ si [email protected]=9900 £ ic 100/10000
dot icon23/08/2000
Nc inc already adjusted 11/08/00
dot icon23/08/2000
S-div 18/08/00
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/02/2000
Return made up to 22/12/99; full list of members
dot icon17/01/1999
Return made up to 22/12/98; full list of members
dot icon16/12/1998
Full accounts made up to 1998-05-31
dot icon02/03/1998
Return made up to 22/12/97; full list of members
dot icon10/06/1997
Resolutions
dot icon22/01/1997
Return made up to 22/12/96; full list of members
dot icon21/01/1997
Registered office changed on 22/01/97 from: 17 hatherley road sidcup kent DA14 4DT
dot icon19/03/1996
New director appointed
dot icon19/03/1996
Director resigned
dot icon06/03/1996
Return made up to 22/12/95; full list of members
dot icon06/03/1996
Director's particulars changed
dot icon05/03/1996
Ad 01/01/95--------- £ si 2@1=2 £ ic 100/102
dot icon05/03/1996
£ nc 1000/1002 15/08/95
dot icon05/03/1996
Secretary's particulars changed;director's particulars changed
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon19/02/1996
Full accounts made up to 1995-05-31
dot icon24/07/1995
Return made up to 22/12/94; change of members
dot icon17/04/1995
Resolutions
dot icon17/04/1995
Accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Certificate of change of name
dot icon21/03/1994
Return made up to 22/12/93; full list of members
dot icon21/03/1994
Registered office changed on 22/03/94
dot icon21/03/1994
Director's particulars changed
dot icon14/03/1994
Ad 24/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/1993
Registered office changed on 13/04/93 from: milestone royal parade chislehurst kent BR7 6NW
dot icon12/04/1993
Accounting reference date notified as 31/05
dot icon12/04/1993
New director appointed
dot icon12/04/1993
New secretary appointed;new director appointed
dot icon23/02/1993
Registered office changed on 24/02/93 from: crown house 2 crown dale london SE19 3NQ
dot icon23/02/1993
Director resigned
dot icon23/02/1993
Secretary resigned
dot icon21/12/1992
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Mark Robert
Director
26/11/2007 - 30/07/2008
34
Rackliffe, Robert
Director
23/02/1993 - 27/02/2005
13
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
21/12/1992 - 17/02/1993
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
21/12/1992 - 17/02/1993
5153
Greenstreet, Stephen Derek
Director
27/02/2005 - 09/03/2011
19

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 JACKSON BATTEN FINANCIAL HOLDINGS LIMITED

JACKSON BATTEN FINANCIAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/12/1992 with the registered office located at Origen, 40-43 Chancery Lane, London WC2A 1JA. There are currently 2 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 JACKSON BATTEN FINANCIAL HOLDINGS LIMITED?

toggle

JACKSON BATTEN FINANCIAL HOLDINGS LIMITED is currently Dissolved. It was registered on 21/12/1992 and dissolved on 19/09/2011.

Where is JACKSON BATTEN FINANCIAL HOLDINGS LIMITED located?

toggle

JACKSON BATTEN FINANCIAL HOLDINGS LIMITED is registered at Origen, 40-43 Chancery Lane, London WC2A 1JA.

What does JACKSON BATTEN FINANCIAL HOLDINGS LIMITED do?

toggle

JACKSON BATTEN FINANCIAL HOLDINGS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for JACKSON BATTEN FINANCIAL HOLDINGS LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.