Company NameRBR Jacobs Limited
Company StatusDissolved
Company Number05720012
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 1 month ago)
Dissolution Date7 December 2012 (11 years, 4 months ago)
Previous NameJacobs Financial Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJean Elizabeth Jacobs
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorneholme
St Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director NamePhilip Jacobs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornholme
St Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Secretary NameJean Elizabeth Jacobs
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornholme
St Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jacobs Financial Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£25,001
Cash£20,347
Current Liabilities£152,763

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (8 pages)
7 September 2012Liquidators statement of receipts and payments to 31 August 2012 (8 pages)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (8 pages)
7 September 2012Return of final meeting in a members' voluntary winding up (7 pages)
7 September 2012Return of final meeting in a members' voluntary winding up (7 pages)
27 February 2012Registered office address changed from Unit B Riverside Business Park Leeds Road Ilkley West Yorkshire LS29 8JZ on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from Unit B Riverside Business Park Leeds Road Ilkley West Yorkshire LS29 8JZ on 27 February 2012 (2 pages)
24 February 2012Declaration of solvency (3 pages)
24 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-14
(1 page)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2012Declaration of solvency (3 pages)
24 February 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(5 pages)
8 March 2011Director's details changed for Philip Jacobs on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Philip Jacobs on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Philip Jacobs on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Jean Elizabeth Jacobs on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Jean Elizabeth Jacobs on 18 February 2010 (2 pages)
20 March 2010Secretary's details changed for Jean Elizabeth Jacobs on 18 February 2010 (1 page)
20 March 2010Director's details changed for Philip Jacobs on 18 February 2010 (2 pages)
20 March 2010Director's details changed for Jean Elizabeth Jacobs on 18 February 2010 (2 pages)
20 March 2010Secretary's details changed for Jean Elizabeth Jacobs on 18 February 2010 (1 page)
20 March 2010Director's details changed for Philip Jacobs on 18 February 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2007Return made up to 23/02/07; full list of members (2 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Return made up to 23/02/07; full list of members (2 pages)
28 March 2007Location of register of members (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Registered office changed on 20/03/07 from: unit b riverside business park leeds road ilkley w yorks LS29 8JZ (1 page)
20 March 2007Registered office changed on 20/03/07 from: unit b riverside business park leeds road ilkley w yorks LS29 8JZ (1 page)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 January 2007Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page)
16 January 2007Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page)
24 October 2006Registered office changed on 24/10/06 from: unit b riverside business park ilkley w yorks LS28 8JZ (1 page)
24 October 2006Registered office changed on 24/10/06 from: unit b riverside business park ilkley w yorks LS28 8JZ (1 page)
27 September 2006Registered office changed on 27/09/06 from: 6 scalebor square burley in wharfdale leeds LS29 7SP (1 page)
27 September 2006Registered office changed on 27/09/06 from: 6 scalebor square burley in wharfdale leeds LS29 7SP (1 page)
3 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
10 May 2006Company name changed jacobs financial management limi ted\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed jacobs financial management limi ted\certificate issued on 10/05/06 (2 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2006Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
23 February 2006Incorporation (9 pages)
23 February 2006Incorporation (9 pages)