Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
John A. Jack Contracts Limited
John A. Jack Contracts Limited is a dissolved company incorporated on 24 January 1995 with the registered office located in Aberdeen, City of Aberdeen. John A. Jack Contracts Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 January 2019
(6 years ago)
Was
23 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC155574
Private limited company
Scottish Company
Age
30 years
Incorporated
24 January 1995
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about John A. Jack Contracts Limited
Contact
Address
FRP ADVISORY LLP
Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Same address for the past
11 years
Companies in AB10 1UD
Telephone
01224623131
Email
Available in Endole App
Website
Jackcontracts.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Marjory Elizabeth Jack
Director • Secretary • Hotel Manager • British • Lives in Nairn • Born in Dec 1951
Mr Michael Austin Jack
Director • Engineering Contractor • British • Lives in UK • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John A. Jack Plant Hire (Nairn) Limited
Marjory Elizabeth Jack and Mr Michael Austin Jack are mutual people.
In Receivership
Project Solutions Ecosse Properties Limited
Mr Michael Austin Jack is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Mar 2009
For period
31 Mar
⟶
31 Mar 2009
Traded for
12 months
Cash in Bank
£50K
Increased by £50K (%)
Turnover
Unreported
Same as previous period
Employees
55
Decreased by 10 (-15%)
Total Assets
£3.71M
Decreased by £1.59M (-30%)
Total Liabilities
-£2.72M
Decreased by £1.93M (-41%)
Net Assets
£992.63K
Increased by £339.06K (+52%)
Debt Ratio (%)
73%
Decreased by 14.43% (-16%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 15 Jan 2019
Voluntary Gazette Notice
6 Years Ago on 30 Oct 2018
Application To Strike Off
7 Years Ago on 21 Feb 2018
Registered Address Changed
11 Years Ago on 12 Dec 2013
Registered Address Changed
14 Years Ago on 22 Mar 2011
Confirmation Submitted
14 Years Ago on 25 Jan 2011
Medium Accounts Submitted
15 Years Ago on 2 Feb 2010
Confirmation Submitted
15 Years Ago on 25 Jan 2010
Inspection Address Changed
15 Years Ago on 10 Nov 2009
Medium Accounts Submitted
16 Years Ago on 4 Feb 2009
Get Alerts
Get Credit Report
Discover John A. Jack Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 30 Oct 2018
Application to strike the company off the register
Submitted on 21 Feb 2018
Notice of ceasing to act as receiver or manager
Submitted on 11 May 2017
Registered office address changed from Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 December 2013
Submitted on 12 Dec 2013
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 22 March 2011
Submitted on 22 Mar 2011
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 17 Mar 2011
Annual return made up to 24 January 2011 with full list of shareholders
Submitted on 25 Jan 2011
Accounts for a medium company made up to 31 March 2009
Submitted on 2 Feb 2010
Annual return made up to 24 January 2010 with full list of shareholders
Submitted on 25 Jan 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs