JACOBS CHASE LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/04/2318 April 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2118 June 2021 Liquidators' statement of receipts and payments to 2021-04-15

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 50 DAVIES STREET LONDON W1K 5JE

View Document

30/07/1830 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/07/1830 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1830 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JACOBS

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHASE

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 PREVEXT FROM 30/04/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/1424 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC JACOBS / 20/12/2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 11 CHILWORTH MEWS LONDON W2 3RG ENGLAND

View Document

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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