About

Registered Number: 04540435
Date of Incorporation: 19/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 25 Goodby Road, Moseley, Birmingham, B13 8RH

 

Jessabs Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Gerrard, Henry Stanley, Lipkin, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERRARD, Henry Stanley 19 September 2002 - 1
LIPKIN, Sandra 19 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 07 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 29 July 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
363a - Annual Return 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 19 December 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 21 September 2004
287 - Change in situation or address of Registered Office 22 March 2004
363s - Annual Return 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 12 December 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
123 - Notice of increase in nominal capital 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 January 2003 Outstanding

N/A

Debenture 10 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.