PD JACOBS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Registered office address changed from Caretakers Cottage, Galgate Mill Chapel Lane Galgate Lancaster LA2 0PR United Kingdom to 30 Clos Maes Dyfan Barry CF63 1SJ on 2023-04-18

View Document

09/12/229 December 2022 Cessation of Angel Baines as a person with significant control on 2022-06-27

View Document

09/12/229 December 2022 Notification of Randy Laranang as a person with significant control on 2022-06-27

View Document

01/11/221 November 2022 Registered office address changed from 44 Thornford Gardens Southend-on-Sea SS2 6PY United Kingdom to Caretakers Cottage, Galgate Mill Chapel Lane Galgate Lancaster LA2 0PR on 2022-11-01

View Document

21/09/2221 September 2022 Registered office address changed from Flat 3 Cranleigh House Baldmoor Lake Road Birmingham B23 5PY England to 44 Thornford Gardens Southend-on-Sea SS2 6PY on 2022-09-21

View Document

20/05/2220 May 2022 Incorporation

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