Company NameJ. Jacobs Limited
Company StatusDissolved
Company Number01123423
CategoryPrivate Limited Company
Incorporation Date18 July 1973(50 years, 8 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameDaniel Jacobs
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressCuckoo Cottage The Street
West Clandon
Guildford
Surrey
GU4 7TE
Secretary NameSusan Jane Jacobs
NationalityBritish
StatusClosed
Appointed15 November 1993(20 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 26 October 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoo Cottage
The Street
West Clandon
Surrey
GU4 7TE
Director NameJohn Jacobs
Date of BirthJanuary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address156 Headley Drive
Ilford
Essex
IG2 6QJ
Secretary NameJohn Jacobs
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address156 Headley Drive
Ilford
Essex
IG2 6QJ

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,394
Cash£2,288
Current Liabilities£88,598

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 October 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
27 September 2000Full accounts made up to 30 June 2000 (11 pages)
3 May 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (8 pages)
23 February 1996Return made up to 31/12/94; full list of members (6 pages)
5 December 1995Full accounts made up to 30 June 1995 (13 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)