HARVEY & JACOB LTD
Status | DISSOLVED |
Company No. | 07696881 |
Category | Private Limited Company |
Incorporated | 07 Jul 2011 |
Age | 12 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 12 days |
SUMMARY
HARVEY & JACOB LTD is an dissolved private limited company with number 07696881. It was incorporated 12 years, 10 months, 22 days ago, on 07 July 2011 and it was dissolved 7 months, 12 days ago, on 17 October 2023. The company address is 1 Turnberry Close 1 Turnberry Close, London, SE16 3BE, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous extended
Date: 24 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Mr Jughtar Judge Singh
Documents
Change to a person with significant control
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-01
Psc name: Mr Jughtar Judge Singh
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Jughtar Singh
Change date: 2020-06-01
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Change person director company with change date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mr Jughtar Singh
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jughtar Singh
Change date: 2017-09-01
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mrs Manjeet Kaur
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
New address: 1 Turnberry Close Ryder Drive London SE16 3BE
Old address: 1st Floor 2 Woodberry Grove London N12 0DR
Change date: 2017-03-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
Change date: 2014-07-08
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Change person director company with change date
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-15
Officer name: Mr Jughtar Singh
Documents
Change person director company with change date
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Manjeet Kaur
Change date: 2013-07-15
Documents
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-15
Old address: 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom
Documents
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Manjeet Kaur
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-20
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jughtar Singh
Documents
Termination secretary company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Singh
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Singh
Documents
Change registered office address company with date old address
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Address
Type: AD01
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Change date: 2011-07-25
Documents
Some Companies
2 BIDDESDEN HOUSE,LONDON,SW3 2PA
Number: | 10619469 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 RANSOME'S DOCK 35-37 PARKGATE ROAD,LONDON,SW11 4NP
Number: | 04213003 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH ROAD COTTAGES,STOCKBRIDGE,SO20 6NH
Number: | 10015065 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT B, 272 CLIFTON ROAD,ABERDEEN,AB24 4HP
Number: | SC511298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM INVESTIGATIONS LIMITED
12B CHORLEY ROAD,MANCHESTER,M27 5AJ
Number: | 06337677 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 OLD STEEL WORKS,WOLVERHAMPTON,WV1 1PX
Number: | 08120962 |
Status: | LIQUIDATION |
Category: | Private Limited Company |