About

Registered Number: 00606745
Date of Incorporation: 20/06/1958 (66 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (7 years and 7 months ago)
Registered Address: 1st Floor Chilworth Point, Chilworth Road, Southampton, Hampshire, SO16 7JQ

 

Based in Southampton, Hampshire, Jacob & Johnson Ltd was established in 1958, it has a status of "Dissolved". We do not know the number of employees at this company. The business has 4 directors listed as Dudley, Richard Ellis, Dr, Jenvey, Reginald Kevin, Robinson, Stephen Henry, Walder, James Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENVEY, Reginald Kevin 01 January 1995 24 November 1999 1
ROBINSON, Stephen Henry N/A 14 March 1997 1
WALDER, James Keith N/A 28 September 1999 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Richard Ellis, Dr 29 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 15 June 2017
SH19 - Statement of capital 06 December 2016
CS01 - N/A 24 November 2016
RESOLUTIONS - N/A 12 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 July 2016
CAP-SS - N/A 12 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 26 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 21 November 2013
RESOLUTIONS - N/A 16 August 2013
AUD - Auditor's letter of resignation 08 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 05 July 2012
AP03 - Appointment of secretary 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AR01 - Annual Return 24 November 2011
MEM/ARTS - N/A 04 October 2011
RESOLUTIONS - N/A 01 September 2011
MEM/ARTS - N/A 01 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
AA - Annual Accounts 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 26 February 2003
395 - Particulars of a mortgage or charge 26 February 2003
363s - Annual Return 23 January 2003
395 - Particulars of a mortgage or charge 22 November 2002
AA - Annual Accounts 19 June 2002
225 - Change of Accounting Reference Date 01 May 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 04 September 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
169 - Return by a company purchasing its own shares 01 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 04 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1999
MEM/ARTS - N/A 24 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
MEM/ARTS - N/A 04 October 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 24 September 1998
AUD - Auditor's letter of resignation 09 September 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
RESOLUTIONS - N/A 17 October 1996
169 - Return by a company purchasing its own shares 17 October 1996
RESOLUTIONS - N/A 13 October 1996
RESOLUTIONS - N/A 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
395 - Particulars of a mortgage or charge 07 September 1996
395 - Particulars of a mortgage or charge 29 August 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 23 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 1995
288 - N/A 23 January 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 11 December 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 18 November 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 11 December 1991
395 - Particulars of a mortgage or charge 08 July 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 14 January 1991
395 - Particulars of a mortgage or charge 19 June 1990
169 - Return by a company purchasing its own shares 18 January 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
RESOLUTIONS - N/A 23 November 1989
RESOLUTIONS - N/A 21 November 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
NEWINC - New incorporation documents 20 June 1958

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 2003 Fully Satisfied

N/A

Legal charge 25 February 2003 Fully Satisfied

N/A

Debenture 19 November 2002 Outstanding

N/A

Legal charge 22 August 1996 Fully Satisfied

N/A

Debenture 22 August 1996 Fully Satisfied

N/A

Legal charge 26 June 1991 Fully Satisfied

N/A

Mortgage 31 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.