About

Registered Number: 03647976
Date of Incorporation: 12/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 25 Beechwood Avenue, Brighton, BN1 8ED

 

Sang Jacobsson Ltd was registered on 12 October 1998 and are based in Brighton, it's status in the Companies House registry is set to "Active". Sang, Mary Lisa, Sang, Mary Lisa are listed as the directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANG, Mary Lisa 13 October 1998 - 1
SANG, Mary Lisa 05 June 2009 05 November 2013 1

Filing History

Document Type Date
DS01 - Striking off application by a company 23 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 21 October 2019
AA01 - Change of accounting reference date 25 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 14 October 2016
RESOLUTIONS - N/A 21 July 2016
RESOLUTIONS - N/A 11 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
AD01 - Change of registered office address 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AD01 - Change of registered office address 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 26 October 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 13 November 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1999
225 - Change of Accounting Reference Date 14 September 1999
288b - Notice of resignation of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.