About

Registered Number: 02489350
Date of Incorporation: 05/04/1990 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 4 Prince William Close, Worthing, West Sussex, BN14 0AZ

 

Based in West Sussex, Jacobus Systems Ltd was setup in 1990, it has a status of "Dissolved". Davies, James George Mcfarlane, Dr, Stracke-davies, Maria Helene, Davies, Audrey Genevieve are the current directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACKE-DAVIES, Maria Helene 01 January 1998 - 1
DAVIES, Audrey Genevieve N/A 24 July 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, James George Mcfarlane, Dr 24 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 24 December 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 30 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 17 September 2012
CH03 - Change of particulars for secretary 01 May 2012
AR01 - Annual Return 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 19 December 2011
AP03 - Appointment of secretary 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 19 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
287 - Change in situation or address of Registered Office 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 06 January 2006
287 - Change in situation or address of Registered Office 15 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 14 April 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 05 August 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 03 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1991
287 - Change in situation or address of Registered Office 17 May 1990
288 - N/A 17 May 1990
NEWINC - New incorporation documents 05 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.