Company NameJocobs (UK) Limited
Company StatusDissolved
Company Number02922760
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMiss Gabrielle Catherine Victoria Morris
NationalityBritish
StatusClosed
Appointed12 May 1994(2 weeks, 2 days after company formation)
Appointment Duration27 years, 7 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address4th Floor, 239 Kensington High Street
London
W8 6SA
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(20 years after company formation)
Appointment Duration7 years, 7 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 239 Kensington High Street
London
W8 6SA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Bernard Lam Kong Heng
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed12 May 1994(2 weeks, 2 days after company formation)
Appointment Duration20 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
241 Kensington High Street
London
W8 6EL
Director NameVictor Kumar Sodhy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed12 May 1994(2 weeks, 2 days after company formation)
Appointment Duration27 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4th Floor, 239 Kensington High Street
London
W8 6SA

Contact

Websiteclub21global.com

Location

Registered Address4th Floor, 239 Kensington High Street
London
W8 6SA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Como Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

5 August 1997Delivered on: 6 August 1997
Satisfied on: 22 January 1999
Persons entitled: Oversea-Chinese Banking Corporation PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
5 June 1995Delivered on: 8 June 1995
Persons entitled: The National Farmers Union Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: £16,250.00 due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed.
Particulars: First floor 24 old bond street and 2 & 4 burlington gardens london. See the mortgage charge document for full details.
Outstanding
13 May 1994Delivered on: 31 May 1994
Persons entitled: Mid U.K.Limited

Classification: Deed of rental deposit
Secured details: All rent vat interest and other monies due or to become due from the tenant to the landlord under the agreement for lease dated 13 may 1994.
Particulars: The interest of the company in the interest earning deposit account to be opened by the mortgagee at the sumitomo bank limited of temple court 11 queen victoria street london EC4 or such other london clearing bank nominated by the landlord from time to time such account to be in joint names of the mortgagee and the company all monies from time to time standing to the credit thereof or accruing thereto.
Outstanding
13 May 1994Delivered on: 31 May 1994
Persons entitled: Mid U.K.Limited

Classification: Deed of interim rental deposit
Secured details: All rent vat interest and other monies due or to become due from the tenant to the landlord under the agreement for lease dated 13 may 1994.
Particulars: The interest of the company in the interest earning deposit account to be opened by the mortgagee at the sumitomo bank limited of temple court 11 queen victoria street london EC4 or such other london clearing bank nominated by the landlord from time to time such account to be in joint names of the mortgagee and the company all monies from time to time standing to the credit thereof or accruing thereto.
Outstanding

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
20 September 2021Application to strike the company off the register (1 page)
16 September 2021Satisfaction of charge 3 in full (1 page)
16 September 2021Satisfaction of charge 2 in full (1 page)
16 September 2021Satisfaction of charge 1 in full (1 page)
9 September 2021Termination of appointment of Victor Kumar Sodhy as a director on 31 August 2021 (1 page)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 February 2021Secretary's details changed for Miss Gabrielle Catherine Victoria Morris on 1 February 2021 (1 page)
8 February 2021Director's details changed for Victor Kumar Sodhy on 2 February 2021 (2 pages)
8 February 2021Director's details changed for Victor Kumar Sodhy on 1 February 2021 (2 pages)
29 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
2 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 December 2015 (12 pages)
22 November 2016Full accounts made up to 31 December 2015 (12 pages)
11 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
10 December 2015Director's details changed for Victor Kumar Sodhy on 3 October 2013 (2 pages)
10 December 2015Director's details changed for Victor Kumar Sodhy on 3 October 2013 (2 pages)
10 December 2015Director's details changed for Victor Kumar Sodhy on 3 October 2013 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 June 2014Appointment of Mr Andrew Christopher Roberts as a director (3 pages)
6 June 2014Appointment of Mr Andrew Christopher Roberts as a director (3 pages)
12 March 2014Register(s) moved to registered office address (1 page)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Register(s) moved to registered office address (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
22 February 2013Annual return made up to 26 January 2013 (14 pages)
22 February 2013Annual return made up to 26 January 2013 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Register inspection address has been changed from One Fleet Place London EC4M 7WS (1 page)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Register inspection address has been changed from One Fleet Place London EC4M 7WS (1 page)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
2 March 2010Register inspection address has been changed (2 pages)
2 March 2010Register(s) moved to registered inspection location (2 pages)
2 March 2010Register(s) moved to registered inspection location (2 pages)
2 March 2010Register inspection address has been changed (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Return made up to 26/01/09; no change of members (10 pages)
12 March 2009Return made up to 26/01/09; no change of members (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
4 April 2008Return made up to 26/01/08; no change of members (7 pages)
4 April 2008Return made up to 26/01/08; no change of members (7 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 March 2007Return made up to 26/01/07; full list of members (7 pages)
2 March 2007Return made up to 26/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 September 2006Registered office changed on 06/09/06 from: 3RD floor 15 wrights lane london W8 5SL (1 page)
6 September 2006Registered office changed on 06/09/06 from: 3RD floor 15 wrights lane london W8 5SL (1 page)
21 March 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
21 March 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2005Registered office changed on 05/10/05 from: 2ND floor pemberton house 15 wrights lane london W8 5SL (1 page)
5 October 2005Registered office changed on 05/10/05 from: 2ND floor pemberton house 15 wrights lane london W8 5SL (1 page)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
31 January 2004Return made up to 26/01/04; full list of members (7 pages)
31 January 2004Return made up to 26/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
31 May 2003Auditor's resignation (1 page)
31 May 2003Auditor's resignation (1 page)
5 February 2003Return made up to 26/01/03; full list of members (7 pages)
5 February 2003Return made up to 26/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 February 2002Return made up to 26/01/02; full list of members (6 pages)
5 February 2002Return made up to 26/01/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Director's particulars changed (1 page)
2 February 2001Return made up to 26/01/01; full list of members (6 pages)
2 February 2001Return made up to 26/01/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 September 2000Location of register of members (1 page)
25 September 2000Location of register of members (1 page)
11 February 2000Return made up to 26/01/00; full list of members (6 pages)
11 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
28 May 1999Return made up to 26/04/99; full list of members (7 pages)
28 May 1999Return made up to 26/04/99; full list of members (7 pages)
5 February 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Location of register of members (1 page)
24 November 1998Location of register of members (1 page)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 May 1998Return made up to 26/04/98; full list of members (6 pages)
1 May 1998Return made up to 26/04/98; full list of members (6 pages)
2 December 1997Secretary's particulars changed (1 page)
2 December 1997Secretary's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 August 1997Particulars of mortgage/charge (7 pages)
6 August 1997Particulars of mortgage/charge (7 pages)
1 May 1997Return made up to 26/04/97; full list of members (6 pages)
1 May 1997Return made up to 26/04/97; full list of members (6 pages)
6 September 1996Full accounts made up to 31 December 1995 (13 pages)
6 September 1996Full accounts made up to 31 December 1995 (13 pages)
26 May 1996Registered office changed on 26/05/96 from: 172 new bond street london W1Y 9PB (1 page)
26 May 1996Registered office changed on 26/05/96 from: 172 new bond street london W1Y 9PB (1 page)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
31 March 1996Director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 May 1995Return made up to 26/04/95; full list of members (12 pages)
1 May 1995Return made up to 26/04/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 April 1994Incorporation (15 pages)
26 April 1994Incorporation (15 pages)