About

Registered Number: 04680461
Date of Incorporation: 27/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: 21 Saint Thomas Street, Bristol, BS1 6JS

 

Jacobs Fine Arts Ltd was founded on 27 February 2003 and are based in the United Kingdom. This business has no directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 30 September 2016
AAMD - Amended Accounts 24 June 2016
AAMD - Amended Accounts 23 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 November 2015
AAMD - Amended Accounts 14 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 20 November 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 01 May 2013
AAMD - Amended Accounts 14 March 2013
AA - Annual Accounts 22 November 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 13 April 2010
AA - Annual Accounts 24 December 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 January 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
363a - Annual Return 28 February 2005
AA - Annual Accounts 29 June 2004
363a - Annual Return 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
287 - Change in situation or address of Registered Office 15 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.