About

Registered Number: 04727414
Date of Incorporation: 08/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2020 (4 years and 5 months ago)
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Founded in 2003, Jacobs Jewellery Design Ltd are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The current directors of this business are listed as Jacobs, Barry John, Jacobs, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Barry John 08 April 2003 - 1
JACOBS, Daniel 08 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2020
LIQ14 - N/A 01 October 2019
LIQ03 - N/A 07 August 2019
AD01 - Change of registered office address 22 November 2018
LIQ03 - N/A 06 August 2018
LIQ03 - N/A 03 August 2017
4.68 - Liquidator's statement of receipts and payments 02 August 2016
4.68 - Liquidator's statement of receipts and payments 30 July 2015
4.68 - Liquidator's statement of receipts and payments 28 July 2014
4.68 - Liquidator's statement of receipts and payments 29 July 2013
4.40 - N/A 10 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2012
4.68 - Liquidator's statement of receipts and payments 27 July 2012
RESOLUTIONS - N/A 07 June 2011
4.20 - N/A 07 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 April 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 13 May 2005
RESOLUTIONS - N/A 31 October 2004
RESOLUTIONS - N/A 31 October 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
287 - Change in situation or address of Registered Office 26 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.