Liquidation
Company Information for DAVID JACOBS (UK) LIMITED
GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
05060335
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVID JACOBS (UK) LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in WC1H | |
Company Number | 05060335 | |
---|---|---|
Company ID Number | 05060335 | |
Date formed | 2004-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2005 | |
Account next due | 31/01/2007 | |
Latest return | 02/03/2007 | |
Return next due | 30/03/2008 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:44:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARFRAZ HUSSAIN |
||
NAVEED ASLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWOUD AHMED |
Company Secretary | ||
MOHAMMAD ASGHAR IQBAL |
Director | ||
ASIM MOHAMMED HUSAIN |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-11-06 | ||
REGISTERED OFFICE CHANGED ON 18/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
Liquidators' statement of receipts and payments to 2023-05-06 | ||
Liquidators' statement of receipts and payments to 2022-11-06 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-05-06 | |
Liquidators' statement of receipts and payments to 2021-11-06 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-11-06 | |
4.68 | Liquidators' statement of receipts and payments to 2021-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2020-11-06 | |
4.68 | Liquidators' statement of receipts and payments to 2020-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-06 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-06 | |
LIQ MISC | Insolvency:liq 12 - notice of release of former liquidator by secretary of state | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-06 | |
4.68 | Liquidators' statement of receipts and payments to 2018-05-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2017 | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-06 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2013 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-06 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-06 | |
LIQ MISC | Insolvency:secretary of state release of liquidator | |
LIQ MISC | Insolvency:order of court removing kevin john hellard as liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-06 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/11 FROM C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM WENHAM MAJOR THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: DAVID JACOBS HOUSE BLACKWOOD BUSINESS PARK ASH ROAD SOUTH WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD LL13 9UG | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 53 VAUGHAN ROAD CHORLTON CUM HARDY MANCHESTER LANCASHIRE M21 0ZL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 143 EVERY STREET NELSON LANCASHIRE BB9 7HG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as DAVID JACOBS (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |