MARKS JACOBSON (PROPERTY AND FINANCE) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY PHILLIPA JACOBSON

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 3 HANDEL CLOSE EDGEWARE MIDDLESEX HA8 7QL

View Document

08/04/118 April 2011 24/01/11 NO CHANGES

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

13/04/0913 April 2009 RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 EXCLUDE SEC384 1 01/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: C/O MARKS JACOBSON & CO PARMEX HOUSE 104 COLLEGE ROAD HARROW MIDDX HA1 1HF

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED MARKETRENT LIMITED CERTIFICATE ISSUED ON 31/03/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/02/9117 February 1991 RETURN MADE UP TO 03/02/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: 6 BREAMS BUILDINGS CHANCERY LANE LONDON EC1A 1HP

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 270289

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/02/893 February 1989 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