ALFRED JACOB LTD

Register to unlock more data on OkredoRegister

ALFRED JACOB LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06890818

Incorporation date

29/04/2009

Size

Dormant

Contacts

Registered address

Registered address

Fairgate House, 205 Kings Road, Birmingham B11 2AACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon26/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Accounts for a dormant company made up to 2021-03-30
dot icon07/06/2022
Accounts for a dormant company made up to 2020-03-30
dot icon05/06/2022
Accounts for a dormant company made up to 2019-03-30
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon24/06/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon17/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon05/12/2020
Compulsory strike-off action has been discontinued
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon01/07/2020
Termination of appointment of Mirashgar Khan as a director on 2020-06-01
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon03/12/2019
Micro company accounts made up to 2018-03-31
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon15/03/2018
Confirmation statement made on 2018-01-21 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-01-21 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon20/01/2017
Termination of appointment of Zullfiqar Ali as a director on 2016-12-19
dot icon13/01/2017
Appointment of Mr Wajid Ali as a director on 2016-12-19
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Appointment of Mr Mirashgar Khan as a director
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Certificate of change of name
dot icon04/09/2013
Registered office address changed from 16 Farley Court Oldbury Road Rowley Regis West Midlands B65 0PS United Kingdom on 2013-09-04
dot icon30/07/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon26/07/2013
Termination of appointment of Gurjant Singh as a director
dot icon19/07/2013
Appointment of Mr Zullfiqar Ali as a director
dot icon20/05/2013
Termination of appointment of Sahib Bhatti as a director
dot icon20/05/2013
Appointment of Mr Gurjant Singh as a director
dot icon10/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/01/2012
Registered office address changed from 84 Birmingham Street Second Floor Oldbury West Midlands B69 4EB on 2012-01-11
dot icon10/01/2012
Termination of appointment of Gurwinder Boparai as a director
dot icon10/01/2012
Appointment of Mr Sahib Singh Bhatti as a director
dot icon14/09/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon17/06/2010
Director's details changed for Gurwinder Kaur Boparai on 2009-10-01
dot icon08/05/2009
Appointment terminated secretary kevin brewer
dot icon29/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
21/01/2023
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Wajid
Director
19/12/2016 - Present
13
Brewer, Kevin
Secretary
29/04/2009 - 29/04/2009
28
Singh, Gurjant
Director
20/05/2013 - 26/07/2013
1
Ali, Zullfiqar
Director
01/12/2012 - 19/12/2016
-
Khan, Mirashgar
Director
22/01/2014 - 01/06/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRED JACOB LTD

ALFRED JACOB LTD is an(a) Dissolved company incorporated on 29/04/2009 with the registered office located at Fairgate House, 205 Kings Road, Birmingham B11 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRED JACOB LTD?

toggle

ALFRED JACOB LTD is currently Dissolved. It was registered on 29/04/2009 and dissolved on 26/08/2025.

Where is ALFRED JACOB LTD located?

toggle

ALFRED JACOB LTD is registered at Fairgate House, 205 Kings Road, Birmingham B11 2AA.

What does ALFRED JACOB LTD do?

toggle

ALFRED JACOB LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALFRED JACOB LTD?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via compulsory strike-off.