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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERRARD, Henry Stanley | 19 September 2002 | - | 1 |
LIPKIN, Sandra | 19 September 2002 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 January 2003 | Outstanding |
N/A |
Debenture | 10 December 2002 | Outstanding |
N/A |