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.
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 |
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 |
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 |