About

Registered Number: 00605818
Date of Incorporation: 06/06/1958 (65 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.