About

Registered Number: 04301997
Date of Incorporation: 10/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 6 Dominus Way Dominus Way, Meridian Business Park, Leicester, LE19 1RP,

 

Established in 2001, Jacobs-massey Ltd has its registered office in Leicester. We don't currently know the number of employees at the business. Jacobs, Luke Livingstone is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACOBS, Luke Livingstone 10 April 2003 27 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 25 September 2019
PSC05 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
AD01 - Change of registered office address 25 June 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 12 March 2018
PSC09 - N/A 08 March 2018
PSC02 - N/A 08 March 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 15 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM02 - Termination of appointment of secretary 06 February 2017
MR01 - N/A 06 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 15 October 2014
AD01 - Change of registered office address 15 October 2014
AA - Annual Accounts 19 March 2014
CH01 - Change of particulars for director 03 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 13 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
395 - Particulars of a mortgage or charge 11 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
AA - Annual Accounts 14 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
CERTNM - Change of name certificate 08 July 2003
DISS40 - Notice of striking-off action discontinued 20 May 2003
363s - Annual Return 20 May 2003
287 - Change in situation or address of Registered Office 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
GAZ1 - First notification of strike-off action in London Gazette 01 April 2003
287 - Change in situation or address of Registered Office 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

All assets debenture 09 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.