DAVID JACOBS (UK) LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-05-06

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-11-06

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-05-06

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-11-06

View Document

18/09/2318 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-18

View Document

05/06/235 June 2023 Liquidators' statement of receipts and payments to 2023-05-06

View Document

15/12/2115 December 2021 Liquidators' statement of receipts and payments to 2021-11-06

View Document

08/07/218 July 2021 Liquidators' statement of receipts and payments to 2021-05-06

View Document

21/05/1221 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2012

View Document

24/02/1224 February 2012 INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR

View Document

14/02/1214 February 2012 INSOLVENCY:ORDER OF COURT REMOVING KEVIN JOHN HELLARD AS LIQUIDATOR

View Document

14/02/1214 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/11/1124 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2011

View Document

13/06/1113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011

View Document

09/02/119 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2010

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O WM PROSERV LLP THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

12/01/1112 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1026 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010

View Document

18/11/0918 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2009

View Document

20/05/0920 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2009

View Document

21/11/0821 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2008

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM WENHAM MAJOR THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

26/11/0726 November 2007 STATEMENT OF AFFAIRS

View Document

26/11/0726 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

26/11/0726 November 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: DAVID JACOBS HOUSE BLACKWOOD BUSINESS PARK ASH ROAD SOUTH WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD LL13 9UG

View Document

01/05/071 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR

View Document

28/03/0628 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 53 VAUGHAN ROAD CHORLTON CUM HARDY MANCHESTER LANCASHIRE M21 0ZL

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 143 EVERY STREET NELSON LANCASHIRE BB9 7HG

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company