JEFFERSON HOBBS LTD
Status | DISSOLVED |
Company No. | 04387615 |
Category | Private Limited Company |
Incorporated | 05 Mar 2002 |
Age | 22 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 21 days |
SUMMARY
JEFFERSON HOBBS LTD is an dissolved private limited company with number 04387615. It was incorporated 22 years, 3 months, 3 days ago, on 05 March 2002 and it was dissolved 3 years, 6 months, 21 days ago, on 17 November 2020. The company address is The Quadrant The Quadrant, Sheffield, S9 4WG, South Yorkshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-29
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 29 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-29
Documents
Change account reference date company previous shortened
Date: 25 Aug 2016
Action Date: 29 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-29
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-21
New address: The Quadrant Parkway Avenue Sheffield South Yorkshire S9 4WG
Old address: 8-10 Wharf Road Crowle North Lincolnshire DN17 4HS
Documents
Gazette filings brought up to date
Date: 09 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mcgaw
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Gazette filings brought up to date
Date: 02 Feb 2013
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 17 Jan 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation voluntary arrangement completion
Date: 30 Aug 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Aug 2012
Action Date: 16 Aug 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-08-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 Feb 2012
Action Date: 29 Nov 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-11-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 07 Jan 2011
Action Date: 29 Nov 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Ian Logie-Campbell
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Richard Andrew Mcgaw
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Logie Campbell
Change date: 2010-03-05
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Feb 2010
Action Date: 29 Nov 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-11-29
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 31 Jan 2009
Action Date: 29 Nov 2008
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2008-11-29
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 30/11/2007
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/07; no change of members
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/06; no change of members
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/05; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary graham woodford
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ian logie-campbell
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: c/o abbey taylor LTD, blades enterprise centre, john street, sheffield S2 4SW
Documents
Liquidation in administration end of administration
Date: 07 Jan 2008
Category: Insolvency
Sub Category: Administration
Type: 2.32B
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 08 Dec 2007
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation in administration statement of affairs
Date: 07 Nov 2007
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Liquidation in administration progress report
Date: 24 Sep 2007
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration result creditors meeting
Date: 25 May 2007
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 10 May 2007
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 16 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 16/03/07 from: c/o abbey taylor LTD, blades enterprise centre, john street, sheffield S2 4SW
Documents
Liquidation in administration appointment of administrator
Date: 13 Mar 2007
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 30 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 30/11/06 from: c/o abbey taylor LTD, blades enterprise centre john, street sheffield, S2 4SW
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: 26 bridge road, bessacarr, doncaster, south yorkshire DN4 5LS
Documents
Liquidation compulsory appointment liquidator
Date: 15 Nov 2006
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 02 Nov 2006
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/04; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/03; full list of members
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2002
Category: Address
Type: 287
Description: Registered office changed on 17/05/02 from: 10 langton gardens, branton, doncaster, DN3 3PA
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 26/03/02 from: 10 langton gardens, branton, doncaster, DN3 3PA
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 12/03/02 from: 6A station road, longfield, kent DA3 7QD
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 10827993 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,DONCASTER,DN4 5JH
Number: | 09102782 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIS BUILDING CONTRACTORS LIMITED
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 03343474 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
8 FIFTH AVENUE,BLACKPOOL,FY4 2ES
Number: | 08962739 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SWALLOW DRIVE,BLACKBURN,BB1 6LE
Number: | 11865203 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE LAUREL PARTNERSHIP LTD,DISS,IP22 4GT
Number: | 09682586 |
Status: | ACTIVE |
Category: | Private Limited Company |