LEWIS JACKSON LIMITED

Register to unlock more data on OkredoRegister

LEWIS JACKSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01197712

Incorporation date

24/01/1975

Size

Dormant

Contacts

Registered address

Registered address

C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1975)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon10/12/2025
Application to strike the company off the register
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Amended accounts for a dormant company made up to 2023-12-31
dot icon29/11/2024
Director's details changed for Mr Nigel Spencer Jackson on 2024-06-01
dot icon29/11/2024
Change of details for Mr Nigel Spencer Jackson as a person with significant control on 2024-06-01
dot icon29/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/10/2022
Registered office address changed from 110 Viglen House Alperton Lane London HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon05/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Termination of appointment of Harriot Louisa Jackson as a director on 2017-06-14
dot icon10/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon14/11/2016
Previous accounting period shortened from 2016-02-19 to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-02-19
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon18/11/2014
Secretary's details changed for Nigel Spencer Jackson on 2014-11-01
dot icon17/11/2014
Accounts for a dormant company made up to 2014-02-19
dot icon17/11/2014
Director's details changed for Mr Nigel Spencer Jackson on 2014-11-01
dot icon04/03/2014
Appointment of Mrs Harriot Louisa Jackson as a director
dot icon04/03/2014
Termination of appointment of Patricia Kelion as a director
dot icon23/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon12/11/2013
Secretary's details changed for Nigel Spencer Jackson on 2012-08-01
dot icon12/11/2013
Secretary's details changed for Nigel Spencer Jackson on 2012-02-03
dot icon12/11/2013
Director's details changed for Mr Nigel Spencer Jackson on 2012-08-01
dot icon12/11/2013
Director's details changed for Mr Nigel Spencer Jackson on 2012-02-03
dot icon12/11/2013
Annual return made up to 2011-11-10 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2010-11-10 with full list of shareholders
dot icon12/11/2013
Registered office address changed from C/O Jacksons Solicitors Fleet House 8-12 New Bridge Street London EC4V 6AL on 2013-11-12
dot icon12/11/2013
Accounts for a dormant company made up to 2013-02-19
dot icon12/11/2013
Accounts for a dormant company made up to 2012-02-19
dot icon12/11/2013
Accounts for a dormant company made up to 2011-02-19
dot icon12/11/2013
Accounts for a dormant company made up to 2010-02-19
dot icon12/11/2013
Restoration by order of the court
dot icon02/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2010
First Gazette notice for voluntary strike-off
dot icon13/07/2010
Application to strike the company off the register
dot icon20/05/2010
Accounts for a dormant company made up to 2009-02-19
dot icon20/05/2010
Resolutions
dot icon29/03/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon29/03/2010
Registered office address changed from C/O Jacksons Solicitors 5Th Floor Fleet House 8-12 New Bridge Street London EC4V 6AL on 2010-03-29
dot icon26/03/2010
Director's details changed for Nigel Spencer Jackson on 2010-03-26
dot icon26/03/2010
Director's details changed for Patricia Kelion on 2010-03-26
dot icon11/11/2008
Return made up to 10/11/08; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2008-02-19
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-19
dot icon21/11/2007
Return made up to 10/11/07; full list of members
dot icon15/06/2007
Registered office changed on 15/06/07 from: 2 crawford place london W1H 5NA
dot icon22/12/2006
Total exemption full accounts made up to 2006-02-19
dot icon15/11/2006
Return made up to 10/11/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-02-19
dot icon16/11/2005
Return made up to 10/11/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-02-19
dot icon18/11/2004
Return made up to 10/11/04; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2003-02-19
dot icon16/12/2003
Return made up to 10/11/03; full list of members
dot icon18/11/2002
Return made up to 10/11/02; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-02-19
dot icon27/12/2001
Return made up to 10/11/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2001-02-19
dot icon07/12/2000
Return made up to 10/11/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-02-19
dot icon22/11/1999
Accounts for a small company made up to 1999-02-19
dot icon19/11/1999
Return made up to 10/11/99; full list of members
dot icon20/11/1998
Accounts for a small company made up to 1998-02-19
dot icon19/11/1998
Return made up to 10/11/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-02-19
dot icon02/12/1997
Return made up to 10/11/97; full list of members
dot icon05/09/1997
Registered office changed on 05/09/97 from: annandale west heath ave london NW11 7QU
dot icon13/11/1996
Return made up to 10/11/96; no change of members
dot icon01/11/1996
Full accounts made up to 1996-02-19
dot icon14/11/1995
Return made up to 10/11/95; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1995-02-19
dot icon04/11/1994
Return made up to 10/11/94; full list of members
dot icon09/06/1994
Accounts for a small company made up to 1994-02-19
dot icon17/11/1993
Return made up to 10/11/93; no change of members
dot icon29/10/1993
Accounts for a small company made up to 1993-02-19
dot icon21/12/1992
Full accounts made up to 1992-02-19
dot icon16/11/1992
Return made up to 10/11/92; full list of members
dot icon13/12/1991
Return made up to 10/11/91; no change of members
dot icon22/10/1991
Full accounts made up to 1991-02-19
dot icon13/11/1990
Return made up to 30/09/90; no change of members
dot icon29/10/1990
Full accounts made up to 1990-02-19
dot icon15/11/1989
Full accounts made up to 1989-02-19
dot icon15/11/1989
Return made up to 10/11/89; full list of members
dot icon29/09/1988
Full accounts made up to 1988-02-19
dot icon29/09/1988
Return made up to 20/09/88; full list of members
dot icon01/02/1988
Full accounts made up to 1987-02-19
dot icon01/02/1988
Return made up to 11/01/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/08/1986
Full accounts made up to 1986-02-19
dot icon30/08/1986
Return made up to 13/09/86; full list of members
dot icon14/02/1985
Certificate of change of name
dot icon24/01/1975
Miscellaneous
dot icon24/01/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£13,219.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
13.22K
-
2022
0
-
-
0.00
13.22K
-
2022
0
-
-
0.00
13.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.22K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Harriot Louisa
Director
23/02/2014 - 14/06/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS JACKSON LIMITED

LEWIS JACKSON LIMITED is an(a) Dissolved company incorporated on 24/01/1975 with the registered office located at C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS JACKSON LIMITED?

toggle

LEWIS JACKSON LIMITED is currently Dissolved. It was registered on 24/01/1975 and dissolved on 10/03/2026.

Where is LEWIS JACKSON LIMITED located?

toggle

LEWIS JACKSON LIMITED is registered at C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD.

What does LEWIS JACKSON LIMITED do?

toggle

LEWIS JACKSON LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEWIS JACKSON LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.