Company NameJacabs Limited
Company StatusDissolved
Company Number00656417
CategoryPrivate Limited Company
Incorporation Date13 April 1960(64 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Clif
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(55 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manor Hall Avenue
London
NW4 1NY
Director NameMr Rami Clif
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(55 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2019)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address21 Manor Hall Avenue
London
NW4 1PA
Director NameMr Shlomo Silva Clif
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(55 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hurstwood Road
London
NW11 0AT
Secretary NameMr Rami Clif
StatusClosed
Appointed27 November 2015(55 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address21 Manor Hall Avenue
London
NW4 1PA
Director NameDaniel Jacobs
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address1 Linslade Close
Pinner
Middlesex
HA5 2BJ
Director NameJoan Jacobs
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address1 Linslade Close
Pinner
Middlesex
HA5 2BJ
Director NameCyril Simon Park
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(31 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 October 1994)
RoleCompany Director
Correspondence Address13 Tretawn Park
Mill Hill
London
NW7 4PS
Director NameRosalind Park
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address13 Tretawn Park
Mill Hill
London
NW7 4PS
Secretary NameCyril Simon Park
NationalityBritish
StatusResigned
Appointed26 October 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address13 Tretawn Park
Mill Hill
London
NW7 4PS
Director NameMr Spencer Neil Davis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(33 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Dene
Bushey Heath
Bushey
WD23 1PS
Director NameRodney Ingleton Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(33 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address126 Great Cambridge Road
Cheshunt
Hertfordshire
EN8 9ES
Secretary NameMrs Francine Irene Davis
NationalityBritish
StatusResigned
Appointed11 March 1994(33 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 27 November 2015)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Dene
Bushey Heath
Bushey
WD23 1PS
Director NameMichael Glassman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressFlat 3 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMrs Francine Irene Davis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(34 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 November 2015)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Dene
Bushey Heath
Bushey
WD23 1PS

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £1Unibest Import/export Limited
99.01%
Ordinary A
100 at £1Unibest Import/export Limited
0.99%
Ordinary B

Financials

Year2014
Net Worth£397,731
Cash£18,555
Current Liabilities£191,154

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

27 November 2015Delivered on: 3 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 August 1994Delivered on: 23 August 1994
Satisfied on: 10 November 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
14 December 2018Change of details for Unibest Import/Export Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
16 March 2018Change of details for Unibest Import/Export Limited as a person with significant control on 5 March 2018 (2 pages)
8 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 (1 page)
2 February 2018Confirmation statement made on 1 December 2017 with updates (5 pages)
15 January 2018Director's details changed for Mr Shlomo Cliff on 30 November 2017 (2 pages)
17 July 2017Registered office address changed from 10 London Mews London W2 1HY to 10-14 Accommodation Road Golders Green London NW11 8ED on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 10 London Mews London W2 1HY to 10-14 Accommodation Road Golders Green London NW11 8ED on 17 July 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
13 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
13 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
13 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
18 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2016Memorandum and Articles of Association (30 pages)
18 January 2016Memorandum and Articles of Association (30 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,100
(7 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,100
(7 pages)
3 December 2015Registration of charge 006564170002, created on 27 November 2015 (8 pages)
3 December 2015Registration of charge 006564170002, created on 27 November 2015 (8 pages)
2 December 2015Appointment of Mr Shlomo Clif as a director on 27 November 2015 (2 pages)
2 December 2015Termination of appointment of Spencer Neil Davis as a director on 27 November 2015 (1 page)
2 December 2015Appointment of Mr Rami Clif as a director on 27 November 2015 (2 pages)
2 December 2015Appointment of Mr Rami Clif as a director on 27 November 2015 (2 pages)
2 December 2015Termination of appointment of Francine Irene Davis as a secretary on 27 November 2015 (1 page)
2 December 2015Appointment of Mr Rami Clif as a secretary on 27 November 2015 (2 pages)
2 December 2015Appointment of Mr Rami Clif as a secretary on 27 November 2015 (2 pages)
2 December 2015Appointment of Mr Shlomo Clif as a director on 27 November 2015 (2 pages)
2 December 2015Termination of appointment of Francine Irene Davis as a secretary on 27 November 2015 (1 page)
2 December 2015Appointment of Mr David Clif as a director on 27 November 2015 (2 pages)
2 December 2015Termination of appointment of Francine Irene Davis as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Francine Irene Davis as a director on 27 November 2015 (1 page)
2 December 2015Appointment of Mr David Clif as a director on 27 November 2015 (2 pages)
2 December 2015Termination of appointment of Spencer Neil Davis as a director on 27 November 2015 (1 page)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,100
(6 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,100
(6 pages)
10 November 2015Satisfaction of charge 1 in full (4 pages)
10 November 2015Satisfaction of charge 1 in full (4 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,100
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,100
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,100
(6 pages)
16 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 October 2014 (16 pages)
16 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 October 2014 (16 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 December 2014Director's details changed for Mr Spencer Neil Davis on 1 October 2014 (2 pages)
18 December 2014Director's details changed for Mr Spencer Neil Davis on 1 October 2014 (2 pages)
18 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,100

Statement of capital on 2015-02-16
  • GBP 10,100
  • ANNOTATION Clarification a second filing AR01 was registered on 16/02/15.
(7 pages)
18 December 2014Director's details changed for Mrs Francine Irene Davis on 1 October 2014 (2 pages)
18 December 2014Director's details changed for Mrs Francine Irene Davis on 1 October 2014 (2 pages)
18 December 2014Director's details changed for Mrs Francine Irene Davis on 1 October 2014 (2 pages)
18 December 2014Secretary's details changed for Mrs Francine Irene Davis on 1 October 2014 (1 page)
18 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,100

Statement of capital on 2015-02-16
  • GBP 10,100
  • ANNOTATION Clarification a second filing AR01 was registered on 16/02/15.
(7 pages)
18 December 2014Secretary's details changed for Mrs Francine Irene Davis on 1 October 2014 (1 page)
18 December 2014Director's details changed for Mr Spencer Neil Davis on 1 October 2014 (2 pages)
18 December 2014Secretary's details changed for Mrs Francine Irene Davis on 1 October 2014 (1 page)
10 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,100
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,100
(4 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 01/11/2013
(28 pages)
10 June 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,100
(4 pages)
10 June 2014Statement of company's objects (2 pages)
10 June 2014Particulars of variation of rights attached to shares (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 01/11/2013
(28 pages)
10 June 2014Particulars of variation of rights attached to shares (2 pages)
10 June 2014Statement of company's objects (2 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 December 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
5 December 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2012Registered office address changed from , 91a Wightman Road, Finsbury Park, London, N4 1RJ on 17 January 2012 (1 page)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from , 91a Wightman Road, Finsbury Park, London, N4 1RJ on 17 January 2012 (1 page)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
18 November 2010Registered office address changed from , 10 London Mews, London, W2 1HY on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from , 10 London Mews, London, W2 1HY on 18 November 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Spencer Neil Davis on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Spencer Neil Davis on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 November 2007Return made up to 26/10/07; full list of members (2 pages)
16 November 2007Return made up to 26/10/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 December 2006Return made up to 26/10/06; full list of members (2 pages)
28 December 2006Return made up to 26/10/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 December 2005Return made up to 26/10/05; full list of members (2 pages)
14 December 2005Return made up to 26/10/05; full list of members (2 pages)
29 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Return made up to 26/10/04; full list of members (7 pages)
29 June 2005Return made up to 26/10/04; full list of members (7 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
12 January 2004Return made up to 26/10/03; full list of members (7 pages)
12 January 2004Return made up to 26/10/03; full list of members (7 pages)
7 March 2003Return made up to 26/10/02; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: stein richards, 6 albemarle street, london, W1X 3HF (1 page)
7 March 2003Registered office changed on 07/03/03 from: stein richards 6 albemarle street london W1X 3HF (1 page)
7 March 2003Return made up to 26/10/02; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 March 2002Full accounts made up to 30 April 2001 (10 pages)
5 March 2002Full accounts made up to 30 April 2001 (10 pages)
14 November 2001Return made up to 26/10/01; full list of members (6 pages)
14 November 2001Return made up to 26/10/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Return made up to 26/10/00; full list of members (8 pages)
28 December 2000Return made up to 26/10/00; full list of members (8 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
24 November 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(7 pages)
24 November 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(7 pages)
23 March 1999Full accounts made up to 30 April 1998 (12 pages)
23 March 1999Full accounts made up to 30 April 1998 (12 pages)
1 December 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
1 December 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
24 February 1998Full accounts made up to 30 April 1997 (13 pages)
24 February 1998Full accounts made up to 30 April 1997 (13 pages)
5 November 1997Return made up to 26/10/97; no change of members (4 pages)
5 November 1997Return made up to 26/10/97; no change of members (4 pages)
23 January 1997Full accounts made up to 30 April 1996 (11 pages)
23 January 1997Full accounts made up to 30 April 1996 (11 pages)
20 January 1997Registered office changed on 20/01/97 from: conroy tobin boundary house 91/93 charterhouse street london EC1M 3HR (1 page)
20 January 1997Registered office changed on 20/01/97 from: conroy tobin, boundary house, 91/93 charterhouse street, london EC1M 3HR (1 page)
27 November 1996Return made up to 26/10/96; no change of members (4 pages)
27 November 1996Return made up to 26/10/96; no change of members (4 pages)
30 October 1995Return made up to 26/10/95; full list of members (6 pages)
30 October 1995Return made up to 26/10/95; full list of members (6 pages)
11 October 1995Full accounts made up to 30 April 1995 (11 pages)
11 October 1995Full accounts made up to 30 April 1995 (11 pages)
10 May 1995Return made up to 26/10/94; change of members (8 pages)
10 May 1995Return made up to 26/10/94; change of members (8 pages)
20 April 1995Full accounts made up to 30 April 1994 (14 pages)
20 April 1995Full accounts made up to 30 April 1994 (14 pages)
13 April 1960Incorporation (14 pages)
13 April 1960Incorporation (14 pages)