Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID JACOBS (UK) LIMITED
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 Overview

About David Jacobs (uk) Ltd
DAVID JACOBS (UK) LIMITED was founded on 2004-03-02 and has its registered office in Tavistock Square. The organisation's status is listed as "Liquidation". David Jacobs (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID JACOBS (UK) LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in WC1H
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID JACOBS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT LIMITED
Is this data useful to you?
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.

Company Officers of DAVID JACOBS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SARFRAZ HUSSAIN
Company Secretary 2005-08-17
NAVEED ASLAM
Director 2005-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAWOUD AHMED
Company Secretary 2004-04-16 2005-08-18
MOHAMMAD ASGHAR IQBAL
Director 2004-03-10 2005-06-24
ASIM MOHAMMED HUSAIN
Company Secretary 2004-03-10 2004-04-16
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-03-02 2004-03-10
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-03-02 2004-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Liquidators' statement of receipts and payments to 2023-11-06
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2023-06-05Liquidators' statement of receipts and payments to 2023-05-06
2022-11-17Liquidators' statement of receipts and payments to 2022-11-06
2022-06-104.68 Liquidators' statement of receipts and payments to 2022-05-06
2021-12-15Liquidators' statement of receipts and payments to 2021-11-06
2021-12-154.68 Liquidators' statement of receipts and payments to 2021-11-06
2021-07-084.68 Liquidators' statement of receipts and payments to 2021-05-06
2020-11-304.68 Liquidators' statement of receipts and payments to 2020-11-06
2020-06-154.68 Liquidators' statement of receipts and payments to 2020-05-06
2019-11-204.68 Liquidators' statement of receipts and payments to 2019-11-06
2019-06-124.68 Liquidators' statement of receipts and payments to 2019-05-06
2019-03-29LIQ MISCInsolvency:liq 12 - notice of release of former liquidator by secretary of state
2018-12-174.68 Liquidators' statement of receipts and payments to 2018-11-06
2018-06-214.68 Liquidators' statement of receipts and payments to 2018-05-06
2017-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2017
2017-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2017
2017-07-134.68 Liquidators' statement of receipts and payments to 2017-05-06
2016-12-144.68 Liquidators' statement of receipts and payments to 2016-11-06
2016-05-314.68 Liquidators' statement of receipts and payments to 2016-05-06
2015-12-084.68 Liquidators' statement of receipts and payments to 2015-11-06
2015-06-124.68 Liquidators' statement of receipts and payments to 2015-05-06
2014-12-044.68 Liquidators' statement of receipts and payments to 2014-11-06
2014-05-154.68 Liquidators' statement of receipts and payments to 2014-05-06
2013-11-284.68 Liquidators' statement of receipts and payments to 2013-11-06
2013-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2013
2013-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2013
2012-11-224.68 Liquidators' statement of receipts and payments to 2012-11-06
2012-05-214.68 Liquidators' statement of receipts and payments to 2012-05-06
2012-02-24LIQ MISCInsolvency:secretary of state release of liquidator
2012-02-14LIQ MISCInsolvency:order of court removing kevin john hellard as liquidator
2012-02-144.40Notice of ceasing to act as a voluntary liquidator
2011-11-244.68 Liquidators' statement of receipts and payments to 2011-11-06
2011-06-134.68 Liquidators' statement of receipts and payments to 2011-05-06
2011-02-094.68 Liquidators' statement of receipts and payments to 2010-11-06
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/11 FROM C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE
2011-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010
2009-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2009
2009-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2009
2008-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2008
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM WENHAM MAJOR THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE
2007-11-264.20STATEMENT OF AFFAIRS
2007-11-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2007-11-26600APPOINTMENT OF LIQUIDATOR
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: DAVID JACOBS HOUSE BLACKWOOD BUSINESS PARK ASH ROAD SOUTH WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD LL13 9UG
2007-05-01363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR
2006-03-28363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-08-30288bSECRETARY RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-07-06288bDIRECTOR RESIGNED
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 53 VAUGHAN ROAD CHORLTON CUM HARDY MANCHESTER LANCASHIRE M21 0ZL
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288bSECRETARY RESIGNED
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 143 EVERY STREET NELSON LANCASHIRE BB9 7HG
2004-03-11288aNEW SECRETARY APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-03-10288bSECRETARY RESIGNED
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to DAVID JACOBS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID JACOBS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID JACOBS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of DAVID JACOBS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID JACOBS (UK) LIMITED
Trademarks
We have not found any records of DAVID JACOBS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID JACOBS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as DAVID JACOBS (UK) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where DAVID JACOBS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID JACOBS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID JACOBS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1