About

Registered Number: 01756135
Date of Incorporation: 26/09/1983 (40 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Downderry Lodge, Downderry, Torpoint, Cornwall, PL11 3LH

 

Having been setup in 1983, Jacobs Studios Ltd have registered office in Cornwall. The company has one director listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNBACH, Frances Elizabeth N/A 15 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 30 August 2016
AA - Annual Accounts 16 August 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
363a - Annual Return 15 August 2006
353 - Register of members 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
AA - Annual Accounts 03 August 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 25 March 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 04 July 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 10 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1998
363s - Annual Return 31 January 1998
395 - Particulars of a mortgage or charge 29 July 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 03 March 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 11 March 1994
AA - Annual Accounts 30 July 1993
287 - Change in situation or address of Registered Office 01 March 1993
DISS40 - Notice of striking-off action discontinued 01 February 1993
AA - Annual Accounts 01 February 1993
GAZ1 - First notification of strike-off action in London Gazette 08 December 1992
AA - Annual Accounts 27 May 1992
AA - Annual Accounts 01 April 1992
363a - Annual Return 15 April 1991
363 - Annual Return 17 May 1990
395 - Particulars of a mortgage or charge 24 January 1990
363 - Annual Return 02 October 1989
AA - Annual Accounts 15 September 1989
AA - Annual Accounts 15 September 1989
AC05 - N/A 18 June 1989
363 - Annual Return 16 November 1987
AA - Annual Accounts 16 November 1987
NEWINC - New incorporation documents 26 September 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 May 2002 Outstanding

N/A

Debenture 17 July 1997 Fully Satisfied

N/A

Single debenture 19 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.