JACKSON'S (BASINGSTOKE) LIMITED

Register to unlock more data on OkredoRegister

JACKSON'S (BASINGSTOKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00420738

Incorporation date

03/10/1946

Size

Full

Contacts

Registered address

Registered address

K P M G Llp, 1 The Embankment Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1984)
dot icon09/08/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon11/08/2011
Final Gazette dissolved following liquidation
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-04-21
dot icon11/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2011
Liquidators' statement of receipts and payments to 2011-03-05
dot icon12/10/2010
Liquidators' statement of receipts and payments to 2010-09-05
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-03-05
dot icon22/09/2009
Liquidators' statement of receipts and payments to 2009-09-05
dot icon20/03/2009
Liquidators' statement of receipts and payments to 2009-03-05
dot icon10/10/2008
Liquidators' statement of receipts and payments to 2008-09-05
dot icon22/09/2007
Registered office changed on 22/09/07 from: the clock house 140 london road guildford GU1 1UW
dot icon06/09/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/05/2007
Administrator's progress report
dot icon04/01/2007
Result of meeting of creditors
dot icon07/12/2006
Statement of affairs
dot icon06/12/2006
Statement of administrator's proposal
dot icon03/11/2006
Appointment of an administrator
dot icon30/10/2006
Registered office changed on 30/10/06 from: roentgen road daneshill east basingstoke hampshire RG24 8NT
dot icon04/08/2006
Return made up to 09/07/06; full list of members
dot icon08/03/2006
Auditor's resignation
dot icon27/01/2006
Full accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 09/07/05; full list of members
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 09/07/03; full list of members
dot icon26/07/2003
Director resigned
dot icon30/07/2002
Return made up to 09/07/02; full list of members
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon23/07/2001
Return made up to 09/07/01; full list of members
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon15/11/2000
Full accounts made up to 1999-12-31
dot icon15/11/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon28/07/2000
Return made up to 09/07/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
Return made up to 09/07/99; no change of members
dot icon22/07/1999
Secretary resigned
dot icon08/01/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
Declaration of mortgage charge released/ceased
dot icon08/01/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon10/11/1998
Registered office changed on 10/11/98 from: lower wote street basingstoke hampshire RG21 7HE
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 09/07/98; full list of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Return made up to 10/07/97; no change of members
dot icon08/08/1997
Registered office changed on 08/08/97
dot icon22/05/1997
Particulars of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Return made up to 10/07/96; change of members
dot icon25/07/1996
Secretary's particulars changed
dot icon12/07/1996
Declaration of satisfaction of mortgage/charge
dot icon12/07/1996
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 10/07/95; full list of members
dot icon03/03/1995
Particulars of mortgage/charge
dot icon03/03/1995
Particulars of mortgage/charge
dot icon03/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 13/07/94; no change of members
dot icon07/06/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 13/07/93; change of members
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 13/07/92; full list of members
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon07/08/1991
Particulars of mortgage/charge
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 13/07/91; no change of members
dot icon24/07/1991
Registered office changed on 24/07/91
dot icon24/07/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
Return made up to 13/07/90; full list of members
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon20/07/1989
Return made up to 14/07/89; full list of members
dot icon16/05/1989
Particulars of mortgage/charge
dot icon11/08/1988
Full accounts made up to 1987-12-31
dot icon11/08/1988
Return made up to 14/07/88; full list of members
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 20/07/87; full list of members
dot icon20/08/1986
Full accounts made up to 1985-12-31
dot icon20/08/1986
Return made up to 08/08/86; full list of members
dot icon16/06/1984
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconNext confirmation date
09/07/2016
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
dot iconNext due on
31/10/2006
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David Godfrey Finch
Secretary
31/05/1999 - Present
3

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 JACKSON'S (BASINGSTOKE) LIMITED

JACKSON'S (BASINGSTOKE) LIMITED is an(a) Liquidation company incorporated on 03/10/1946 with the registered office located at K P M G Llp, 1 The Embankment Neville Street, Leeds LS1 4DW. There is currently 1 active director 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'S (BASINGSTOKE) LIMITED?

toggle

JACKSON'S (BASINGSTOKE) LIMITED is currently Liquidation. It was registered on 03/10/1946 .

Where is JACKSON'S (BASINGSTOKE) LIMITED located?

toggle

JACKSON'S (BASINGSTOKE) LIMITED is registered at K P M G Llp, 1 The Embankment Neville Street, Leeds LS1 4DW.

What does JACKSON'S (BASINGSTOKE) LIMITED do?

toggle

JACKSON'S (BASINGSTOKE) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for JACKSON'S (BASINGSTOKE) LIMITED?

toggle

The latest filing was on 09/08/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.