CHAPERLIN & JACOBS (2000) LIMITED

Register to unlock more data on OkredoRegister

CHAPERLIN & JACOBS (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03959168

Incorporation date

29/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey SM1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon14/11/2014
Order of court to wind up
dot icon19/09/2014
Compulsory strike-off action has been suspended
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon27/08/2013
Termination of appointment of Giles Dawborn as a director
dot icon26/06/2013
Termination of appointment of John Mccartney as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Kenny Bonner as a director
dot icon07/02/2012
Appointment of Giles Nicholas Dawborn as a director
dot icon07/02/2012
Appointment of Ray Willoughby as a director
dot icon09/12/2011
Appointment of John Mccartney as a director
dot icon31/10/2011
Purchase of own shares.
dot icon04/05/2011
Cancellation of shares. Statement of capital on 2011-05-04
dot icon20/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon20/04/2011
Director's details changed for Lynford Stuart Chaperlin on 2011-03-29
dot icon20/04/2011
Secretary's details changed for Joan Ann Chaperlin on 2011-03-29
dot icon20/04/2011
Director's details changed for Kenny Oliver Bonner on 2011-03-29
dot icon20/04/2011
Director's details changed for Joan Ann Chaperlin on 2011-03-29
dot icon18/03/2011
Purchase of own shares.
dot icon02/03/2011
Resolutions
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon09/04/2010
Director's details changed for Kenny Oliver Bonner on 2010-03-29
dot icon09/04/2010
Director's details changed for Joan Ann Chaperlin on 2010-03-29
dot icon09/04/2010
Director's details changed for Lynford Stuart Chaperlin on 2010-03-29
dot icon04/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/05/2009
Registered office changed on 05/05/2009 from 137-143 high street sutton surrey SM1 1JH
dot icon29/04/2009
Return made up to 29/03/09; full list of members
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/03/2008
Accounts for a small company made up to 2007-09-30
dot icon04/02/2008
Resolutions
dot icon04/02/2008
£ ic 41000/33000 30/09/07 £ sr 8000@1=8000
dot icon31/05/2007
Accounts for a small company made up to 2006-09-30
dot icon24/05/2007
Resolutions
dot icon17/05/2007
£ sr 8000@1 30/09/06
dot icon23/04/2007
Return made up to 29/03/07; full list of members
dot icon20/04/2007
£ sr 8000@1 30/09/05
dot icon11/03/2007
Ad 28/02/07--------- £ si 75@1=75 £ ic 48925/49000
dot icon16/09/2006
Declaration of satisfaction of mortgage/charge
dot icon16/09/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Accounts for a small company made up to 2005-09-30
dot icon06/04/2006
Return made up to 29/03/06; full list of members
dot icon09/01/2006
Ad 21/12/05--------- £ si 75@1=75 £ ic 56850/56925
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Accounts for a small company made up to 2004-09-30
dot icon21/06/2005
£ sr 8000@1 30/09/04
dot icon27/05/2005
Return made up to 29/03/05; full list of members
dot icon06/04/2005
Ad 15/03/05--------- £ si 75@1=75 £ ic 64775/64850
dot icon04/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon03/04/2004
Return made up to 29/03/04; full list of members
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
£ sr 8000@1 21/10/02
dot icon23/01/2004
£ ic 80775/72775 30/09/03 £ sr 8000@1=8000
dot icon23/01/2004
Resolutions
dot icon02/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Ad 25/09/03--------- £ si 75@1=75 £ ic 80700/80775
dot icon25/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon25/06/2003
Resolutions
dot icon29/04/2003
Return made up to 29/03/03; full list of members
dot icon01/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon01/05/2002
Return made up to 29/03/02; full list of members
dot icon21/12/2001
Ad 03/12/01--------- £ si 150@1=150 £ ic 80550/80700
dot icon11/12/2001
£ ic 80700/80550 16/11/01 £ sr 150@1=150
dot icon23/11/2001
Resolutions
dot icon27/09/2001
Accounts for a small company made up to 2000-09-30
dot icon11/04/2001
Return made up to 29/03/01; full list of members
dot icon23/01/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon16/04/2000
Ad 04/04/00--------- £ si 80699@1=80699 £ ic 1/80700
dot icon15/04/2000
New director appointed
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New secretary appointed;new director appointed
dot icon12/04/2000
New director appointed
dot icon29/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconNext confirmation date
29/03/2017
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
dot iconNext due on
30/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccartney, John
Director
28/11/2011 - 17/06/2013
58
Dawborn, Giles Nicholas
Director
25/01/2012 - 27/08/2013
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPERLIN & JACOBS (2000) LIMITED

CHAPERLIN & JACOBS (2000) LIMITED is an(a) Liquidation company incorporated on 29/03/2000 with the registered office located at 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey SM1 1JB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPERLIN & JACOBS (2000) LIMITED?

toggle

CHAPERLIN & JACOBS (2000) LIMITED is currently Liquidation. It was registered on 29/03/2000 .

Where is CHAPERLIN & JACOBS (2000) LIMITED located?

toggle

CHAPERLIN & JACOBS (2000) LIMITED is registered at 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey SM1 1JB.

What does CHAPERLIN & JACOBS (2000) LIMITED do?

toggle

CHAPERLIN & JACOBS (2000) LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CHAPERLIN & JACOBS (2000) LIMITED?

toggle

The latest filing was on 14/11/2014: Order of court to wind up.