JACOB & JONES GROUP LTD

Office 2 Unit 1 Wattville Industrial Estate Office 2 Unit 1 Wattville Industrial Estate, Smethwick, B66 2NX, England
StatusACTIVE
Company No.11305394
CategoryPrivate Limited Company
Incorporated11 Apr 2018
Age6 years, 25 days
JurisdictionEngland Wales

SUMMARY

JACOB & JONES GROUP LTD is an active private limited company with number 11305394. It was incorporated 6 years, 25 days ago, on 11 April 2018. The company address is Office 2 Unit 1 Wattville Industrial Estate Office 2 Unit 1 Wattville Industrial Estate, Smethwick, B66 2NX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2022

Action Date: 27 Aug 2022

Category: Address

Type: AD01

Old address: Hyde Park House Cartwright Street Hyde SK14 4EH England

Change date: 2022-08-27

New address: Office 2 Unit 1 Wattville Industrial Estate William Street West Smethwick B66 2NX

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zidane Asghar

Appointment date: 2022-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2022

Action Date: 02 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-02

Psc name: Zidane Asghar

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2022

Action Date: 02 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronan Connor Brown

Cessation date: 2022-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-02

Officer name: Ronan Connor Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

New address: Hyde Park House Cartwright Street Hyde SK14 4EH

Old address: 731 Stockport Road Manchester M19 3AR England

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jacob & jones specialist cars LTD\certificate issued on 21/04/22

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2022

Action Date: 02 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronan Connor Brown

Notification date: 2022-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 02 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-02

Psc name: Mohammed Bilal Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Connor Brown

Appointment date: 2022-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Bilal Ahmed

Termination date: 2022-01-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-20

Officer name: Mushtaq Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: 731 Stockport Road Manchester M19 3AR

Old address: Kenworthy Buildings Third Floor,83 Bridge Street Manchester M3 2RF England

Change date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mushtaq Ahmed

Appointment date: 2018-08-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Bilal Ahmed

Change date: 2018-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr Bilal Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-19

Psc name: Mr Bilal Ahmed

Documents

View document PDF

Incorporation company

Date: 11 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKSARAY VADI LIMITED

316 HOOK ROAD,CHESSINGTON,KT9 1NY

Number:09678466
Status:ACTIVE
Category:Private Limited Company

ANDROMEDA ACCOUNTS LIMITED

88 BELGRAVE ROAD,LONDON,E11 3QP

Number:11333811
Status:ACTIVE
Category:Private Limited Company

JTS CONSULTING LIMITED

2 THE FAIRWAY,VIA STOKE-ON-TRENT,ST7 2AZ

Number:08146430
Status:ACTIVE
Category:Private Limited Company

MERCATUM LLP

19-21 CHAPEL STREET,MARLOW,SL7 3HN

Number:OC421422
Status:ACTIVE
Category:Limited Liability Partnership

PACIFIC RETAIL PROPERTIES LIMITED

BEVIS GREEN WORKS MILL ROAD,BURY,BL9 6RE

Number:06641137
Status:ACTIVE
Category:Private Limited Company

STUDIO SIXTY FOUR LIMITED

THE TREATMENT STUDIO,SWANLEY,BR8 8BQ

Number:11120233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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