About

Registered Number: 04292161
Date of Incorporation: 24/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL,

 

Ferrell Jacobs Ltd was registered on 24 September 2001, it's status is listed as "Active". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNDT, Peter 10 December 2004 29 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 June 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
CS01 - N/A 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 01 March 2017
AD01 - Change of registered office address 12 January 2017
CH01 - Change of particulars for director 09 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 26 March 2014
CH01 - Change of particulars for director 10 December 2013
AR01 - Annual Return 08 October 2013
TM02 - Termination of appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
RESOLUTIONS - N/A 17 March 2010
SH08 - Notice of name or other designation of class of shares 17 March 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
363s - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.