About

Registered Number: 05345125
Date of Incorporation: 27/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: 118-120 London Road, Mitcham, Surrey, CR4 3LB,

 

Based in Mitcham, Surrey, Jacob Forbes Solicitors Ltd was founded on 27 January 2005, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKOKOBE, Jacqueline Nkeng 27 January 2005 - 1
PARILLON, Cleo Anne Marie 27 January 2005 22 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
PSC01 - N/A 10 January 2018
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
DISS16(SOAS) - N/A 24 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DISS16(SOAS) - N/A 27 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 02 May 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AD01 - Change of registered office address 10 November 2011
DISS40 - Notice of striking-off action discontinued 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AR01 - Annual Return 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 15 October 2008
AAMD - Amended Accounts 07 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 20 November 2006
363s - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.