JACKSONS SOUTH WEST LTD
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 06604746
Status In Administration
Incorporation Date 28 May 2008
Company Type Private Limited Company
Address ALLEN HOUSE 1, WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Statement of administrator's proposal; Result of meeting of creditors; Registered office address changed from Swiss House Beckingham Business Park Beckingham Street Tolleshunt Major Essex CM9 8LZ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 December 2016. The most likely internet sites of JACKSONS SOUTH WEST LTD are www.jacksonssouthwest.co.uk, and www.jacksons-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Jacksons South West Ltd is a Private Limited Company. The company registration number is 06604746. Jacksons South West Ltd has been working since 28 May 2008. The present status of the company is In Administration. The registered address of Jacksons South West Ltd is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . MCVEIGH, Anthony is a Secretary of the company. MCVEIGH, Anthony is a Director of the company. MCVEIGH, Carie is a Director of the company. SCOTT, Simon Anthony is a Director of the company. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES LTD has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director SCOTT, Simon has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MCVEIGH, Anthony
Appointed Date: 03 January 2012

Director
MCVEIGH, Anthony
Appointed Date: 28 May 2008
57 years old

Director
MCVEIGH, Carie
Appointed Date: 28 May 2008
46 years old

Director
SCOTT, Simon Anthony
Appointed Date: 18 June 2010
45 years old

Resigned Directors

Secretary
THE BAKER PARTNERSHIP (UK) SECRETARIES LTD
Resigned: 03 January 2012
Appointed Date: 28 May 2008

Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 May 2008
Appointed Date: 28 May 2008

Director
SCOTT, Simon
Resigned: 16 June 2010
Appointed Date: 28 May 2008
45 years old

JACKSONS SOUTH WEST LTD Events

11 Jan 2017
Statement of administrator's proposal
11 Jan 2017
Result of meeting of creditors
21 Dec 2016
Registered office address changed from Swiss House Beckingham Business Park Beckingham Street Tolleshunt Major Essex CM9 8LZ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 December 2016
07 Dec 2016
Appointment of an administrator
26 Oct 2016
Notice of completion of voluntary arrangement
...
... and 46 more events
04 Aug 2008
Director appointed simon scott
04 Aug 2008
Director appointed carie mcveigh
31 Jul 2008
Secretary appointed the baker partnership (uk) secretaries LTD
29 May 2008
Appointment terminated director form 10 directors fd LTD
28 May 2008
Incorporation

JACKSONS SOUTH WEST LTD Charges

9 May 2016
Charge code 0660 4746 0002
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Tenancy Deposit Solutions Limited
Description: Contains floating charge…
5 August 2008
Debenture
Delivered: 13 August 2008
Status: Satisfied on 25 November 2009
Persons entitled: Mornbray Limited (In Administration) Acting by Its Administrator Jeffrey Mark Brenner
Description: Fixed and floating charge over the undertaking and all…