Company NameJacobs Yard Limited
Company StatusDissolved
Company Number08861032
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Albert Sherwin Johnson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Pancras House Jacobs Yard
Basingstoke
Hampshire
RG21 7PE
Director NameMrs Rachel Victoria Harris
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Pancras House Jacobs Yard
Basingstoke
Hampshire
RG21 7PE

Contact

Telephone01256 463596
Telephone regionBasingstoke

Location

Registered AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1New Century Enterprise LTD
50.00%
Ordinary
1 at £1Novgorod Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£32,856
Cash£32,514
Current Liabilities£63,294

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 April 2014Delivered on: 15 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a st pancras house jacobs yard basingstoke hampshire t/no HP302879.
Outstanding
25 February 2014Delivered on: 28 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Notice of move from Administration to Dissolution (26 pages)
17 December 2019Administrator's progress report (26 pages)
30 July 2019Administrator's progress report (27 pages)
28 January 2019Administrator's progress report (28 pages)
30 November 2018Notice of extension of period of Administration (3 pages)
1 August 2018Administrator's progress report (29 pages)
6 July 2018Notice of order removing administrator from office (31 pages)
6 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
8 March 2018Result of meeting of creditors (5 pages)
20 February 2018Statement of affairs with form AM02SOA (9 pages)
13 February 2018Statement of administrator's proposal (35 pages)
9 January 2018Appointment of an administrator (3 pages)
5 January 2018Registered office address changed from Devonshire House Office 116 Aviary Court Wade Road Basingstoke Hampshire RG24 8PE England to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 5 January 2018 (2 pages)
20 December 2017Satisfaction of charge 088610320002 in full (1 page)
20 December 2017Satisfaction of charge 088610320001 in full (1 page)
20 December 2017Satisfaction of charge 088610320001 in full (1 page)
20 December 2017Satisfaction of charge 088610320002 in full (1 page)
3 October 2017Director's details changed for Mr Albert Sherwin Johnson on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Albert Sherwin Johnson on 1 October 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 May 2017Registered office address changed from St Pancras House Jacobs Yard Basingstoke Hampshire RG21 7PE to Devonshire House Office 116 Aviary Court Wade Road Basingstoke Hampshire RG24 8PE on 22 May 2017 (1 page)
22 May 2017Registered office address changed from St Pancras House Jacobs Yard Basingstoke Hampshire RG21 7PE to Devonshire House Office 116 Aviary Court Wade Road Basingstoke Hampshire RG24 8PE on 22 May 2017 (1 page)
27 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
5 September 2016Appointment of Mr Albert Sherwin Johnson as a director on 26 August 2016 (2 pages)
5 September 2016Termination of appointment of Rachel Victoria Harris as a director on 26 August 2016 (1 page)
5 September 2016Appointment of Mr Albert Sherwin Johnson as a director on 26 August 2016 (2 pages)
5 September 2016Termination of appointment of Rachel Victoria Harris as a director on 26 August 2016 (1 page)
22 July 2016Director's details changed for Mrs Rachel Victoria Harris on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Mrs Rachel Victoria Harris on 22 July 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
30 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
30 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Director's details changed for Mrs Rachel Victoria Harris on 16 September 2014 (2 pages)
9 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Director's details changed for Mrs Rachel Victoria Harris on 16 September 2014 (2 pages)
15 July 2014 (42 pages)
15 July 2014 (42 pages)
20 May 2014Registered office address changed from Towngate 38 London Street Basingstoke Hampshire RG21 7NY United Kingdom on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from Towngate 38 London Street Basingstoke Hampshire RG21 7NY United Kingdom on 20 May 2014 (2 pages)
28 February 2014Registration of charge 088610320001 (44 pages)
28 February 2014Registration of charge 088610320001 (44 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 2
(22 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 2
(22 pages)