About

Registered Number: 04980141
Date of Incorporation: 01/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: 96 Lidgett Lane, Leeds, West Yorkshire, LS8 1HR

 

Based in West Yorkshire, G B Jacobs Ltd was established in 2003. There are 2 directors listed for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Graham Barry 01 December 2003 - 1
JACOBS, Margaret Elizabeth 01 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 05 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.