Company NameS Jacobs & Associates Limited
Company StatusDissolved
Company Number06547436
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameStephen Henry Jacobs
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMichelle Joanne Jacobs
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Stephen Henry Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth£5,391
Cash£10,763
Current Liabilities£6,356

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (5 pages)
22 February 2015Application to strike the company off the register (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Director's details changed for Stephen Henry Jacobs on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Michelle Joanne Jacobs on 2 April 2012 (1 page)
2 April 2012Director's details changed for Stephen Henry Jacobs on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Stephen Henry Jacobs on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Michelle Joanne Jacobs on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Michelle Joanne Jacobs on 2 April 2012 (1 page)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 1 July 2011 (1 page)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Stephen Henry Jacobs on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Stephen Henry Jacobs on 28 March 2010 (2 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 March 2008Incorporation (19 pages)
28 March 2008Incorporation (19 pages)