Liquidation
Company Information for JACKSON DRILLING LIMITED
OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
02064579
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
JACKSON DRILLING LIMITED | |||
Legal Registered Office | |||
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in BA4 | |||
| |||
Company Number | 02064579 | |
---|---|---|
Company ID Number | 02064579 | |
Date formed | 1986-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 22:46:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JACKSON DRILLING HOLDINGS LIMITED | THE LODGE PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS | Active | Company formed on the 2009-05-29 | |
JACKSON DRILLING AND COMPANY LLC | 17020 COUNTY ROAD 319 NAVASOTA TX 77868 | Dissolved | Company formed on the 2016-12-05 | |
JACKSON DRILLING SERVICES, LLC | 13206 ROAD RUNNER AVE WEEKI WACHEE FL 34614 | Active | Company formed on the 2015-02-20 | |
JACKSON DRILLING SERVICES, LP | 1226 COUNTY ROAD 4380 DECATUR TX 76234 | Active | Company formed on the 2006-01-20 | |
JACKSON DRILLING SERVICES (GP), LLC | 1226 COUNTY ROAD 4380 DECATUR TX 76234 | Active | Company formed on the 2006-01-18 | |
JACKSON DRILLING COMPANY | Tennessee | Unknown | ||
JACKSON DRILLING CORPORATION | Louisiana | Unknown | ||
JACKSON DRILLING L.L.C | Oklahoma | Unknown | ||
JACKSON DRILLING COPRORATION | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA CLAYDON |
||
ROSALIND SARAH CLAPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA CLAYDON |
Director | ||
JENNIFER PAGET JACKSON |
Director | ||
THOMAS STUART JACKSON |
Director | ||
MERVYN JOHN VAUGHAN |
Company Secretary | ||
MERVYN JOHN VAUGHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACKSON DRILLING HOLDINGS LIMITED | Company Secretary | 2009-05-29 | CURRENT | 2009-05-29 | Active | |
14 MORTIMER ROAD MANAGEMENT LIMITED | Company Secretary | 2008-05-13 | CURRENT | 1979-10-04 | Active | |
91A REDLAND ROAD (MANAGEMENT CO.) LIMITED | Company Secretary | 2006-10-16 | CURRENT | 1978-12-11 | Active | |
2 MANILLA ROAD LIMITED | Company Secretary | 2006-02-06 | CURRENT | 1989-05-04 | Active | |
17/20 ARLINGTON VILLAS MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-01-20 | CURRENT | 1988-07-14 | Active | |
94 COTHAM BROW MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1992-08-05 | Active | |
22 ALL SAINTS ROAD (BS8) LIMITED | Company Secretary | 2004-05-05 | CURRENT | 1988-06-30 | Active | |
BRISTOL ASSURED TENANCIES (NO.2) LIMITED | Company Secretary | 2004-05-03 | CURRENT | 1992-06-16 | Active | |
JUNIPER PARK PROPERTIES LIMITED | Company Secretary | 2004-05-03 | CURRENT | 1993-03-10 | Active | |
BRISTOL ASSURED TENANCIES (NO.4) LIMITED | Company Secretary | 2004-05-03 | CURRENT | 1993-03-10 | Active | |
BRISTOL ASSURED TENANCIES (NO.5) LIMITED | Company Secretary | 2004-05-03 | CURRENT | 1993-03-10 | Active | |
JPI CONSULTANCY LIMITED | Company Secretary | 2004-05-03 | CURRENT | 1993-08-28 | Active | |
BRISTOL ASSURED TENANCIES (NO.8) LIMITED | Company Secretary | 2004-05-03 | CURRENT | 1993-08-28 | Active | |
BRISTOL ASSURED TENANCIES (NO.9) LIMITED | Company Secretary | 2004-05-03 | CURRENT | 1993-11-16 | Active | |
GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED | Company Secretary | 2004-04-29 | CURRENT | 1978-03-22 | Active | |
115 REDLAND ROAD LIMITED | Company Secretary | 2004-04-29 | CURRENT | 1989-07-17 | Active | |
1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-29 | CURRENT | 1987-01-26 | Active | |
PYLLE LIMITED | Company Secretary | 2004-04-29 | CURRENT | 1993-03-12 | Liquidation | |
JACKSON PROPERTY INVESTMENTS | Company Secretary | 2004-04-29 | CURRENT | 1993-03-18 | Active | |
SUTHERLAND HOUSE COMPANY LIMITED | Company Secretary | 2004-04-29 | CURRENT | 1981-10-09 | Active | |
ACRES HILL LIMITED | Company Secretary | 2004-04-29 | CURRENT | 1996-12-18 | Active | |
LIPSWILL LIMITED | Director | 2012-06-12 | CURRENT | 1989-05-17 | Active | |
BALTONSBOROUGH PROPERTIES LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active | |
11 VICTORIA SQUARE CLIFTON LIMITED | Director | 2011-08-16 | CURRENT | 1993-09-17 | Active | |
16 ELMGROVE ROAD MANAGEMENT LIMITED | Director | 2011-08-16 | CURRENT | 1983-09-28 | Active | |
4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED | Director | 2010-10-05 | CURRENT | 1991-08-08 | Active | |
GEOLOGICAL SURVEYS LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-26 | Active | |
JACKSON DRILLING HOLDINGS LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM The Lodge Park Road Shepton Mallet Somerset BA4 5BS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 20/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/13 FROM 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Rosalind Sarah Clapp on 2010-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/09 FROM the Old Mill Park Road Shepton Mallet Somerset BA4 5BS | |
AA01 | Current accounting period extended from 26/11/09 TO 30/11/09 | |
AA | 26/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA CLAYDON | |
288a | DIRECTOR APPOINTED MISS NICOLA CLAYDON | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER JACKSON | |
AA | 26/11/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS JACKSON | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAYDON / 11/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/05 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/02 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 26/11/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1014174 | Expired | Licenced property: NORTHWOOD FARM COXBRIDGE ROAD BALTONSBOROUGH BA6 8RA; |
Resolutions for Winding-up | 2016-05-26 |
Appointment of Liquidators | 2016-05-26 |
Meetings of Creditors | 2016-05-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Other Creditors Due Within One Year | 2012-11-30 | £ 89,144 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACKSON DRILLING LIMITED
Called Up Share Capital | 2012-11-30 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-11-30 | £ 89,244 |
Current Assets | 2012-11-30 | £ 89,244 |
Shareholder Funds | 2012-11-30 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JACKSON DRILLING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JACKSON DRILLING LIMITED | Event Date | 2016-05-18 |
Carl Jackson and Simon Campbell , Joint Liquidators , Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX , info@quantuma.com , 023 8033 6464 . Alternative contact: Melanie Croucher , melanie.croucher@quantuma.com , 02380821870 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JACKSON DRILLING LIMITED | Event Date | 2016-05-18 |
At a General Meeting of the Company, duly convened, and held at The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS on 18 May 2016 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: Resolution details: 1. That the Company be wound up voluntarily; and 2. That Carl Jackson and Simon Campbell, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Contact details: Carl Jackson and Simon Campbell , (IP Nos 8860 and 10150 ), Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . info@quantuma.com , 023 8033 6464 . Alternative Contact: Melanie Croucher , melanie.croucher@quantuma.com , 02380821870 R Clapp , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JACKSON DRILLING LIMITED | Event Date | 2016-04-27 |
NOTICE IS HEREBY GIVEN, per section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS on 18 May 2016 at 10.15 am for the purposes of receiving the directors Statement of Affairs, appointing a liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 17 May 2016. The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Carl Jackson (IP No. 8860 ) and Simon Campbell (IP No. 10150 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as an Insolvency Practitioner in relation to the company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. Alternative contact: Melanie Croucher , 023 8033 6464, southampton@quantuma.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |