STEPHEN JACOBS LIMITED

5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire
StatusDISSOLVED
Company No.07518148
CategoryPrivate Limited Company
Incorporated04 Feb 2011
Age13 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 23 days

SUMMARY

STEPHEN JACOBS LIMITED is an dissolved private limited company with number 07518148. It was incorporated 13 years, 4 months, 12 days ago, on 04 February 2011 and it was dissolved 7 months, 23 days ago, on 24 October 2023. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Louise Danzig

Change date: 2022-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Hayley Turschwell

Change date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Hayley Turschwell

Change date: 2016-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Resolution

Date: 10 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-15

Officer name: Mr Paul Gary Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-04

Old address: Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom

Documents

View document PDF

Resolution

Date: 10 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Louise Danzig

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Hayley Turschwell

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gary Jacobs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Louise Danzig

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Jacobs

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2011

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Dorie Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Joseph Jacobs

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Donald Wing

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 04 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN KESTREL LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06944041
Status:ACTIVE
Category:Private Limited Company

CORP PARTNERS LIMITED

8 TORREY GROVE,BIRMINGHAM,B8 3RR

Number:10056574
Status:ACTIVE
Category:Private Limited Company

GO-DEVELOP (KELHAM ISLAND) LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:10044039
Status:ACTIVE
Category:Private Limited Company

GRAHAM TOOBY STUDIO LIMITED

35 BALLARDS LANE,,N3 1XW

Number:04822312
Status:ACTIVE
Category:Private Limited Company

HUNGRY BUNNY LTD

60 LIVERPOOL ROAD,MANCHESTER,M30 0WA

Number:11241040
Status:ACTIVE
Category:Private Limited Company

SOCIAL MEDIA FORMATION LTD

DEPT 1911 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11369802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source