About

Registered Number: 03699120
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: Bongate Mill, Appleby In Westmorland, Cumbria, CA16 6UR

 

Ferber Jones Ltd was founded on 21 January 1999 and are based in Cumbria, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Ferber, Neil, Jones, Kathleen for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERBER, Neil 21 January 1999 - 1
JONES, Kathleen 21 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 10 January 2020
AA - Annual Accounts 02 December 2019
AA01 - Change of accounting reference date 12 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 31 January 2001
395 - Particulars of a mortgage or charge 09 May 2000
AA - Annual Accounts 08 May 2000
395 - Particulars of a mortgage or charge 21 April 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 April 2000 Outstanding

N/A

Debenture 18 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.