Company NameJacobs Pharmacies Limited
DirectorsMartin David Jacobs and Renee Jacobs
Company StatusDissolved
Company Number00822525
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMartin David Jacobs
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RolePharmceutical Chemist
Correspondence Address14 Jennings Way
Arkley
Barnet
Herts
EN5 4EQ
Director NameRenee Jacobs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence Address14 Jennings Way
Arkley
Barnet
Hertfordshire
EN5 4EQ
Secretary NameRenee Jacobs
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address14 Jennings Way
Arkley
Barnet
Hertfordshire
EN5 4EQ

Location

Registered AddressC/O Baker Tilly
1st Floor Centinal
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,667
Cash£500
Current Liabilities£175,763

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 July 2002Dissolved (1 page)
18 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: iveco ford house station road watford WD1 1TG (1 page)
9 February 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
16 July 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 1998Appointment of a voluntary liquidator (1 page)
28 July 1998Registered office changed on 28/07/98 from: 59 lower clapton road london E5 0NS (1 page)
27 July 1998Declaration of solvency (3 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)