JACOBSON FUND MANAGERS LIMITED

Company Documents

DateDescription
05/02/145 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/09/135 September 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATORS

View Document

05/09/135 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/09/135 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1325 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

09/02/129 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.1

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 73 BAKER STREET LONDON W1U 6RD

View Document

11/01/1111 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 4TH FLOOR 18 PALL MALL LONDON SW1Y 5LU

View Document

11/01/1111 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008989,00009285

View Document

25/06/1025 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY DICKENS WHINNEY / 20/02/2010

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: 30 AYLESBURY STREET LONDON EC1R 0ER

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNATION 01/03/06

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/09/0530 September 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 AUDITOR'S RESIGNATION

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ADOPT ARTICLES 18/12/00

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1Y 0SX

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 � NC 50000/100000 30/03/99

View Document

23/07/9923 July 1999 NC INC ALREADY ADJUSTED 30/03/99

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/04/99

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 11 OLD JEWRY LONDON EC2R 8DU

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 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