Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACOB & JOHNSON GROUP LIMITED
Company Information for

JACOB & JOHNSON GROUP LIMITED

SALISBURY, WILTSHIRE, SP1 2DN,
Company Registration Number
08625021
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About Jacob & Johnson Group Ltd
JACOB & JOHNSON GROUP LIMITED was founded on 2013-07-25 and had its registered office in Salisbury. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
JACOB & JOHNSON GROUP LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
SP1 2DN
Other companies in SO16
 
Filing Information
Company Number 08625021
Date formed 2013-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-04-05
Type of accounts GROUP
Last Datalog update: 2018-01-24 20:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOB & JOHNSON GROUP 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 JACOB & JOHNSON GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANVILLE FOWLER
Director 2013-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANVILLE FOWLER DOCUMENT TECHNOLOGY LIMITED Director 2013-01-23 CURRENT 2012-09-03 Active - Proposal to Strike off
PETER GRANVILLE FOWLER EYRE & SPOTTISWOODE LIMITED Director 2002-03-14 CURRENT 2002-02-04 Active
PETER GRANVILLE FOWLER STEPHEN AUSTIN (HOLDINGS) LIMITED Director 2002-03-14 CURRENT 2001-12-18 Active
PETER GRANVILLE FOWLER STEPHEN AUSTIN & SONS LIMITED Director 2002-03-14 CURRENT 2002-02-26 Active
PETER GRANVILLE FOWLER BARTON STACEY LIMITED Director 1998-05-22 CURRENT 1998-05-22 Dissolved 2016-08-30
PETER GRANVILLE FOWLER SHIPTON BELLINGER LIMITED Director 1998-04-03 CURRENT 1998-04-03 Dissolved 2016-08-30
PETER GRANVILLE FOWLER GUAY TULLIEMET AVIATION LIMITED Director 1997-08-26 CURRENT 1997-08-26 Active - Proposal to Strike off
PETER GRANVILLE FOWLER JACOB & JOHNSON LIMITED Director 1996-08-22 CURRENT 1958-06-20 Dissolved 2017-09-12

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
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 1ST FLOOR CHILWORTH POINT CHILWORTH ROAD SOUTHAMPTON HAMPSHIRE SO16 7JQ
2015-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-244.70DECLARATION OF SOLVENCY
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 29/09/2015
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 129259.3
2015-07-29AR0125/07/15 FULL LIST
2015-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 129259.3
2014-08-01AR0125/07/14 FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 25/07/2014
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL UNITED KINGDOM
2013-11-12AA01CURREXT FROM 31/07/2014 TO 30/09/2014
2013-08-27SH0102/08/13 STATEMENT OF CAPITAL GBP 129259.30
2013-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086250210001
2013-07-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to JACOB & JOHNSON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-17
Notices to Creditors2015-12-18
Appointment of Liquidators2015-12-18
Resolutions for Winding-up2015-12-18
Fines / Sanctions
No fines or sanctions have been issued against JACOB & JOHNSON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACOB & JOHNSON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of JACOB & JOHNSON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOB & JOHNSON GROUP LIMITED
Trademarks
We have not found any records of JACOB & JOHNSON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOB & JOHNSON GROUP 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 (64201 - Activities of agricultural holding companies) as JACOB & JOHNSON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JACOB & JOHNSON GROUP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJACOB & JOHNSON GROUP LIMITEDEvent Date2016-11-14
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN on 20 December 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 10 December 2015 Office Holder details: James Stares, (IP No. 11490) of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN For further details contact: James Stares, Tel: 0845 5670 567. Alternative contact: Terena Farrow.
 
Initiating party Event TypeNotices to Creditors
Defending partyJACOB & JOHNSON GROUP LIMITEDEvent Date2015-12-10
Notice is hereby given that creditors of the Company are required, on or before 31 January 2016 to prove their debts by sending their full names and addresses, particular of their debts and claims, and the names and addresses of their solicitors (if any), to the Liquidator at Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 December 2015 Office Holder details: James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire . For further details contact: James William Stares or Terena Farrow on 0845 5670 567.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJACOB & JOHNSON GROUP LIMITEDEvent Date2015-12-10
James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 Ann Street, Salisbury, Wiltshire, SP1 2DN . : For further details contact: James William Stares or Terena Farrow on 0845 5670 567.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJACOB & JOHNSON GROUP LIMITEDEvent Date2015-12-10
Written resolutions were considered on 10 December 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN is hereby appointed as sole Liquidator of the Company for the purpose of the voluntary of the voluntary winding up. For further details contact: James William Stares or Terena Farrow on 0845 5670 567.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACOB & JOHNSON GROUP 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 JACOB & JOHNSON GROUP 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.