Company NameYacobs Food Specialists Limited
DirectorTania Race
Company StatusActive
Company Number03265432
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Tania Race
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressFlat 44 Wimbledon Close
The Downs
London
SW20 8HL
Secretary NameGinger Aidinyantz
NationalityBritish
StatusCurrent
Appointed03 October 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address21 Alfreton Close
London
SW19 5NS
Director NameGinger Aidinyantz
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleBusiness Woman
Correspondence Address21 Alfreton Close
London
SW19 5NS
Secretary NameTania Race
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address23b Launceston Place
Gloucester Road
London
W8 5RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.jakobs.co.uk
Telephone020 75819292
Telephone regionLondon

Location

Registered Address20 Gloucester Road
London
SW7 4RB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£49,547
Cash£1,534
Current Liabilities£126,579

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

26 October 2010Delivered on: 3 November 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
20 July 2020Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 20 Gloucester Road London SW7 4RB on 20 July 2020 (1 page)
30 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2019Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page)
2 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 March 2018Registered office address changed from 120 Moorgate 3rd Floor London EC2M 6UR United Kingdom to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 March 2017Registered office address changed from 272 Regents Park Road London N3 3HN to 120 Moorgate 3rd Floor London EC2M 6UR on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 272 Regents Park Road London N3 3HN to 120 Moorgate 3rd Floor London EC2M 6UR on 22 March 2017 (1 page)
8 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 December 2009Director's details changed for Tania Race on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Tania Race on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Tania Race on 9 December 2009 (2 pages)
20 November 2009Director's details changed for Tania Race on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Tania Race on 20 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2008Return made up to 18/10/08; full list of members (3 pages)
17 November 2008Return made up to 18/10/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 November 2007Return made up to 18/10/07; full list of members (2 pages)
9 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
27 October 2005Return made up to 18/10/05; full list of members (6 pages)
27 October 2005Return made up to 18/10/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
15 October 2003Return made up to 18/10/03; full list of members (6 pages)
15 October 2003Return made up to 18/10/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 December 2002Return made up to 18/10/02; full list of members (6 pages)
23 December 2002Return made up to 18/10/02; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 October 2001Return made up to 18/10/01; full list of members (6 pages)
30 October 2001Return made up to 18/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
27 October 2000Return made up to 18/10/00; full list of members (6 pages)
27 October 2000Return made up to 18/10/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 October 1998 (6 pages)
26 January 2000Accounts for a small company made up to 31 October 1998 (6 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Return made up to 18/10/99; full list of members (6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Return made up to 18/10/99; full list of members (6 pages)
8 December 1999Director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
15 May 1999Accounts for a small company made up to 31 October 1997 (6 pages)
15 May 1999Accounts for a small company made up to 31 October 1997 (6 pages)
16 February 1999Return made up to 18/10/98; no change of members (4 pages)
16 February 1999Return made up to 18/10/98; no change of members (4 pages)
11 November 1997Return made up to 18/10/97; full list of members (6 pages)
11 November 1997Return made up to 18/10/97; full list of members (6 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
18 October 1996Incorporation (20 pages)
18 October 1996Incorporation (20 pages)