About

Registered Number: 03902916
Date of Incorporation: 06/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years ago)
Registered Address: 9 Port House Square Rigger Row, Plantation Wharf, London, SW11 3TY,

 

Based in London, Jaquelin Fisher Associates Ltd was founded on 06 January 2000, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Jaquelin Fisher Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Gail 15 January 2000 31 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 10 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 09 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 03 April 2014
AD01 - Change of registered office address 03 April 2014
TM01 - Termination of appointment of director 30 March 2014
TM02 - Termination of appointment of secretary 30 March 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 22 October 2012
AD01 - Change of registered office address 15 September 2012
AAMD - Amended Accounts 02 February 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 07 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 15 January 2003
395 - Particulars of a mortgage or charge 01 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 23 October 2001
225 - Change of Accounting Reference Date 23 October 2001
363s - Annual Return 23 April 2001
288a - Notice of appointment of directors or secretaries 06 February 2000
225 - Change of Accounting Reference Date 28 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
NEWINC - New incorporation documents 06 January 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.