JACKSON WOOD LTD
WARRINGTON TNP NO24 LIMITED

Hellopages » Cheshire » Warrington » WA2 7JQ

Company number 07293891
Status Active
Incorporation Date 23 June 2010
Company Type Private Limited Company
Address GILBERT WAKEFIELD HOUSE, 67 BEWSEY STREET, WARRINGTON, ENGLAND, WA2 7JQ
Home Country United Kingdom
Nature of Business 65300 - Pension funding, 66190 - Activities auxiliary to financial intermediation n.e.c., 66290 - Other activities auxiliary to insurance and pension funding, 66300 - Fund management activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of JACKSON WOOD LTD are www.jacksonwood.co.uk, and www.jackson-wood.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and four months. Jackson Wood Ltd is a Private Limited Company. The company registration number is 07293891. Jackson Wood Ltd has been working since 23 June 2010. The present status of the company is Active. The registered address of Jackson Wood Ltd is Gilbert Wakefield House 67 Bewsey Street Warrington England Wa2 7jq. The company`s financial liabilities are £408.05k. It is £-11.76k against last year. The cash in hand is £0.43k. It is £-8.36k against last year. And the total assets are £409.71k, which is £-66.53k against last year. CHAPMAN, Ian Stuart is a Director of the company. Secretary FULLER, Mark Anthony has been resigned. Director FULLER, Mark Anthony has been resigned. Director MCKENZIE, Clinton Wayne has been resigned. Director NEEDLE, Sharon Lesley Preston has been resigned. Director TAYLOR, David Brian has been resigned. Director TAYLOR, David Brian has been resigned. The company operates in "Pension funding".


jackson wood Key Finiance

LIABILITIES £408.05k
-3%
CASH £0.43k
-96%
TOTAL ASSETS £409.71k
-14%
All Financial Figures

Current Directors

Director
CHAPMAN, Ian Stuart
Appointed Date: 24 November 2014
70 years old

Resigned Directors

Secretary
FULLER, Mark Anthony
Resigned: 10 November 2014
Appointed Date: 12 February 2014

Director
FULLER, Mark Anthony
Resigned: 25 November 2014
Appointed Date: 04 January 2011
56 years old

Director
MCKENZIE, Clinton Wayne
Resigned: 10 November 2010
Appointed Date: 23 June 2010
59 years old

Director
NEEDLE, Sharon Lesley Preston
Resigned: 04 January 2011
Appointed Date: 10 November 2010
71 years old

Director
TAYLOR, David Brian
Resigned: 06 October 2014
Appointed Date: 31 March 2014
67 years old

Director
TAYLOR, David Brian
Resigned: 06 October 2014
Appointed Date: 30 March 2014
67 years old

JACKSON WOOD LTD Events

21 Mar 2017
First Gazette notice for compulsory strike-off
04 Oct 2016
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Compulsory strike-off action has been discontinued
27 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 28 more events
04 Jan 2011
Appointment of Mr Mark Fuller as a director
06 Dec 2010
Termination of appointment of Clinton Mckenzie as a director
06 Dec 2010
Appointment of Ms Sharon Lesley Preston Needle as a director
28 Sep 2010
Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 28 September 2010
23 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)