Company NameGARY Jacobs & Co Limited
DirectorDeborah Jacobs
Company StatusActive
Company Number06426695
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Previous NameCook Ninety Six Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Deborah Jacobs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Forest Approach
Woodford Green
Essex
IG8 9BW
Secretary NamePaula Jacobs Amos
NationalityBritish
StatusCurrent
Appointed07 February 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address103 Thatchers
Bishops Stortford
Hertfordshire
CM23 4GU
Director NameColin John Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Martins Drive
Hertford
Hertfordshire
SG13 7TA
Secretary NameSharon Hart
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT

Contact

Websitewww.gjlaw.co.uk/
Telephone020 85364050
Telephone regionLondon

Location

Registered AddressRoom 241 Jhumat House 160 London Road
Barking
London
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

100 at £1000Deborah Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth£544,243
Cash£412,222
Current Liabilities£130,557

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

24 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
29 March 2022Registered office address changed from 137 George Lane South Woodford London E18 1AN to Room 241 Jhumat House 160 London Road Barking London IG11 8BB on 29 March 2022 (1 page)
15 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 December 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
3 October 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 102,000
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 102,000
(3 pages)
12 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(4 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(4 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(4 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(4 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2009Director's details changed for Deborah Jacobs on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Deborah Jacobs on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Deborah Jacobs on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
27 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
19 November 2008Return made up to 14/11/08; full list of members (3 pages)
19 November 2008Return made up to 14/11/08; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from office 5 the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page)
4 March 2008Registered office changed on 04/03/2008 from office 5 the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page)
25 February 2008Ad 07/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 February 2008Ad 07/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
11 February 2008Company name changed cook ninety six LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed cook ninety six LIMITED\certificate issued on 11/02/08 (2 pages)
8 February 2008Registered office changed on 08/02/08 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
8 February 2008Registered office changed on 08/02/08 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
21 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2007Incorporation (21 pages)
14 November 2007Incorporation (21 pages)