About

Registered Number: 04623522
Date of Incorporation: 20/12/2002 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

 

Jacobs & Partners Trading Ltd was registered on 20 December 2002 with its registered office in 7-10 Chandos Street in London, it's status at Companies House is "Liquidation". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACOBS, Davina Sara 20 December 2002 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 30 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 21 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 18 February 2011
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 29 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 19 July 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 24 December 2004
AA - Annual Accounts 22 December 2004
363s - Annual Return 07 January 2004
225 - Change of Accounting Reference Date 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.