Having been setup in 1958, Chaperlin & Jacobs Ltd has its registered office in Southend-On-Sea, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Pemberton, William, Pink, Nicholas Harold, Sherwin, Barry John Leonard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEMBERTON, William | 02 September 2002 | 14 March 2012 | 1 |
PINK, Nicholas Harold | 02 September 2002 | 14 March 2012 | 1 |
SHERWIN, Barry John Leonard | N/A | 30 March 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 June 2014 | |
2.24B - N/A | 24 June 2014 | |
2.34B - N/A | 03 June 2014 | |
2.24B - N/A | 13 February 2014 | |
2.17B - N/A | 26 September 2013 | |
2.23B - N/A | 26 September 2013 | |
2.17B - N/A | 06 September 2013 | |
2.16B - N/A | 09 August 2013 | |
AD01 - Change of registered office address | 24 July 2013 | |
2.12B - N/A | 23 July 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AP01 - Appointment of director | 20 December 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2011 | |
TM01 - Termination of appointment of director | 09 December 2011 | |
AR01 - Annual Return | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH03 - Change of particulars for secretary | 20 April 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 29 October 2009 | |
AA - Annual Accounts | 03 June 2009 | |
287 - Change in situation or address of Registered Office | 05 May 2009 | |
363a - Annual Return | 28 April 2009 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 05 March 2008 | |
AA - Annual Accounts | 31 May 2007 | |
363s - Annual Return | 29 April 2007 | |
AA - Annual Accounts | 11 July 2006 | |
363s - Annual Return | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 26 April 2004 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 02 July 2003 | |
363s - Annual Return | 24 April 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 16 September 2002 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 14 May 2001 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 18 April 2000 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 07 May 1999 | |
363s - Annual Return | 20 May 1998 | |
AA - Annual Accounts | 22 April 1998 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 29 April 1997 | |
363s - Annual Return | 22 April 1996 | |
AA - Annual Accounts | 02 March 1996 | |
AA - Annual Accounts | 01 August 1995 | |
363s - Annual Return | 23 May 1995 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 12 May 1994 | |
AA - Annual Accounts | 08 June 1993 | |
363s - Annual Return | 05 May 1993 | |
363s - Annual Return | 21 June 1992 | |
AA - Annual Accounts | 15 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 1991 | |
395 - Particulars of a mortgage or charge | 15 July 1991 | |
363a - Annual Return | 02 June 1991 | |
AA - Annual Accounts | 14 May 1991 | |
288 - N/A | 14 May 1991 | |
288 - N/A | 14 May 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 31 August 1990 | |
AA - Annual Accounts | 16 August 1989 | |
363 - Annual Return | 16 August 1989 | |
287 - Change in situation or address of Registered Office | 03 April 1989 | |
363 - Annual Return | 27 October 1988 | |
AA - Annual Accounts | 13 October 1988 | |
AA - Annual Accounts | 16 September 1987 | |
363 - Annual Return | 16 September 1987 | |
AA - Annual Accounts | 15 August 1986 | |
363 - Annual Return | 15 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 December 2011 | Outstanding |
N/A |
Fixed & floating charge | 19 October 2009 | Outstanding |
N/A |
Guarantee & debenture | 18 September 2003 | Outstanding |
N/A |
Guarantee & debenture | 08 July 1991 | Fully Satisfied |
N/A |
Charge | 28 October 1983 | Fully Satisfied |
N/A |