Company NameJacobus Limited
Company StatusDissolved
Company Number01024411
CategoryPrivate Limited Company
Incorporation Date17 September 1971(52 years, 7 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Johnson Whiteley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(19 years, 10 months after company formation)
Appointment Duration10 years (closed 14 August 2001)
RoleCompany Director
Correspondence AddressEast Grange
Town Street Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director NameMr Keith Wright
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(19 years, 10 months after company formation)
Appointment Duration10 years (closed 14 August 2001)
RoleCompany Director
Correspondence AddressRose Cottage Barn Gisburn Road
Hellifield
Skipton
North Yorkshire
BD23 4LA
Secretary NameMrs Barbara Mary Wright
NationalityBritish
StatusClosed
Appointed03 August 1991(19 years, 10 months after company formation)
Appointment Duration10 years (closed 14 August 2001)
RoleCompany Director
Correspondence AddressRose Cottage Barn Gisburn Road
Hellifield
Skipton
North Yorkshire
BD23 4LA

Location

Registered AddressArmstrong Watson & Co
Saint Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£32,690
Current Liabilities£17,541

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
31 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
19 August 1999Return made up to 03/08/99; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
31 July 1998Return made up to 03/08/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 August 1997Return made up to 03/08/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
10 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 August 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 01/08/95
(6 pages)