About

Registered Number: 03926259
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: S F P 9 Ensign House, Admiral Way, Marsh Wall, London, E14 9XQ,

 

Having been setup in 2000, Jackie Gibbs Ltd has its registered office in London, it's status is listed as "Dissolved". This organisation has 2 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILCOX, Aimee 21 July 2011 - 1
WATTS, Mandy 15 February 2000 21 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
LIQ13 - N/A 17 September 2019
LIQ03 - N/A 01 March 2019
AD01 - Change of registered office address 20 December 2017
RESOLUTIONS - N/A 13 December 2017
LIQ01 - N/A 13 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2017
AA - Annual Accounts 05 December 2017
CS01 - N/A 19 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 01 August 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 06 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 June 2013
SH01 - Return of Allotment of shares 04 June 2013
SH01 - Return of Allotment of shares 28 March 2013
AR01 - Annual Return 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 16 February 2012
AP03 - Appointment of secretary 28 July 2011
AA - Annual Accounts 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 25 February 2003
287 - Change in situation or address of Registered Office 12 July 2002
395 - Particulars of a mortgage or charge 22 June 2002
AA - Annual Accounts 20 June 2002
395 - Particulars of a mortgage or charge 18 June 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 16 March 2001
225 - Change of Accounting Reference Date 06 March 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 June 2002 Fully Satisfied

N/A

Debenture 12 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.