St Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director Name | Philip Jacobs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thornholme St Marks Avenue Harrogate North Yorkshire HG2 8AE |
Secretary Name | Jean Elizabeth Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thornholme St Marks Avenue Harrogate North Yorkshire HG2 8AE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
100 at £1 | Jacobs Financial Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,001 |
Cash | £20,347 |
Current Liabilities | £152,763 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
7 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (8 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 31 August 2012 (8 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (8 pages) |
7 September 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 September 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 February 2012 | Registered office address changed from Unit B Riverside Business Park Leeds Road Ilkley West Yorkshire LS29 8JZ on 27 February 2012 (2 pages) |
27 February 2012 | Registered office address changed from Unit B Riverside Business Park Leeds Road Ilkley West Yorkshire LS29 8JZ on 27 February 2012 (2 pages) |
24 February 2012 | Declaration of solvency (3 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Appointment of a voluntary liquidator (1 page) |
24 February 2012 | Resolutions
|
24 February 2012 | Declaration of solvency (3 pages) |
24 February 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Director's details changed for Philip Jacobs on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Philip Jacobs on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Philip Jacobs on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Jean Elizabeth Jacobs on 18 February 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Jean Elizabeth Jacobs on 18 February 2010 (1 page) |
20 March 2010 | Director's details changed for Philip Jacobs on 18 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Jean Elizabeth Jacobs on 18 February 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Jean Elizabeth Jacobs on 18 February 2010 (1 page) |
20 March 2010 | Director's details changed for Philip Jacobs on 18 February 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 March 2007 | Location of register of members (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: unit b riverside business park leeds road ilkley w yorks LS29 8JZ (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: unit b riverside business park leeds road ilkley w yorks LS29 8JZ (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 January 2007 | Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page) |
16 January 2007 | Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: unit b riverside business park ilkley w yorks LS28 8JZ (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: unit b riverside business park ilkley w yorks LS28 8JZ (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 6 scalebor square burley in wharfdale leeds LS29 7SP (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 6 scalebor square burley in wharfdale leeds LS29 7SP (1 page) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Company name changed jacobs financial management limi ted\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed jacobs financial management limi ted\certificate issued on 10/05/06 (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2006 | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Incorporation (9 pages) |
23 February 2006 | Incorporation (9 pages) |