CHARLES JACQUES LIMITED

Register to unlock more data on OkredoRegister

CHARLES JACQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05046148

Incorporation date

17/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, 156 Great Charles Street Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon24/06/2023
Final Gazette dissolved following liquidation
dot icon24/03/2023
Return of final meeting in a members' voluntary winding up
dot icon12/12/2022
Liquidators' statement of receipts and payments to 2022-10-03
dot icon24/11/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-24
dot icon13/06/2022
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon13/06/2022
Register inspection address has been changed to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon22/10/2021
Declaration of solvency
dot icon08/10/2021
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on 2021-10-08
dot icon08/10/2021
Appointment of a voluntary liquidator
dot icon08/10/2021
Resolutions
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Statement of capital on 2021-08-02
dot icon02/08/2021
Statement by Directors
dot icon02/08/2021
Solvency Statement dated 19/07/21
dot icon02/08/2021
Resolutions
dot icon22/02/2021
Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon06/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Resolutions
dot icon05/01/2021
Termination of appointment of Darren William John Sharkey as a director on 2020-12-31
dot icon21/09/2020
Secretary's details changed for Quilter Cosec Services Limited on 2020-09-14
dot icon21/09/2020
Change of details for Prescient Financial Intelligence Limited as a person with significant control on 2020-09-14
dot icon14/09/2020
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ England to Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-09-14
dot icon17/08/2020
Termination of appointment of Dominic John Wynyard Rose as a director on 2020-07-31
dot icon07/07/2020
Appointment of Mr Mitchell Dean as a director on 2020-07-03
dot icon07/07/2020
Appointment of Mr Stephen Charles Gazard as a director on 2020-07-03
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon24/12/2019
Registered office address changed from 46 Chancery Lane London WC2A 1JE England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2019-12-24
dot icon23/12/2019
Appointment of Mr Darren William John Sharkey as a director on 2019-12-20
dot icon23/12/2019
Termination of appointment of Hugh Bance as a secretary on 2019-12-20
dot icon23/12/2019
Appointment of Quilter Cosec Services Limited as a secretary on 2019-12-20
dot icon23/12/2019
Appointment of Mr Dominic John Wynyard Rose as a director on 2019-12-20
dot icon23/12/2019
Appointment of Mr Kevin Stephen Lee-Crossett as a director on 2019-12-20
dot icon23/12/2019
Termination of appointment of Christopher Aubrey Woodhams as a director on 2019-12-20
dot icon23/12/2019
Termination of appointment of Jonathan William Keep as a director on 2019-12-20
dot icon23/12/2019
Termination of appointment of Hugh David Bance as a director on 2019-12-20
dot icon23/12/2019
Termination of appointment of Grant Stuart Balfour Corbett as a director on 2019-12-20
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/03/2019
Cessation of Nicholas Carew Gibbs as a person with significant control on 2016-10-07
dot icon21/03/2019
Notification of Prescient Financial Intelligence Limited as a person with significant control on 2016-10-07
dot icon21/03/2019
Notification of Nicholas Carew Gibbs as a person with significant control on 2016-04-06
dot icon21/03/2019
Withdrawal of a person with significant control statement on 2019-03-21
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/11/2017
Termination of appointment of Nicholas Carew Gibbs as a director on 2017-09-26
dot icon04/04/2017
Confirmation statement made on 2017-02-17 with updates
dot icon12/10/2016
Appointment of Mr Christopher Aubrey Woodhams as a director on 2016-10-07
dot icon12/10/2016
Appointment of Mr Hugh David Bance as a director on 2016-10-07
dot icon12/10/2016
Termination of appointment of Emily Charlotte Carew Gibbs as a secretary on 2016-10-07
dot icon12/10/2016
Appointment of Mr Hugh Bance as a secretary on 2016-10-07
dot icon12/10/2016
Appointment of Mr Jonathan William Keep as a director on 2016-10-07
dot icon12/10/2016
Appointment of Mr Grant Stuart Balfour Corbett as a director on 2016-10-07
dot icon12/10/2016
Registered office address changed from 132 146 New Road Croxley Green Hertfordshire WD3 3ER to 46 Chancery Lane London WC2A 1JE on 2016-10-12
dot icon11/10/2016
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon23/05/2016
Micro company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon30/11/2015
Micro company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/03/2015
Secretary's details changed for Emily Charlotte Carew Gibbs on 2015-01-05
dot icon11/03/2015
Director's details changed for Nicholas Carew Gibbs on 2015-01-05
dot icon11/03/2015
Director's details changed for Nicholas Carew Gibbs on 2015-01-05
dot icon26/11/2014
Micro company accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-02-17
dot icon21/02/2014
Registered office address changed from 6 Main Avenue, Moor Park Northwood Middlesex HA6 2HJ on 2014-02-21
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-17
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon03/03/2010
Director's details changed for Nicholas Carew Gibbs on 2010-03-03
dot icon12/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 17/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/03/2008
Return made up to 17/02/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon07/01/2008
Secretary's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon03/04/2007
Return made up to 17/02/07; full list of members
dot icon03/04/2007
Registered office changed on 03/04/07 from: 6 main avenue, moorpark northwood middlesex HA6 2HJ
dot icon20/10/2006
New secretary appointed
dot icon20/10/2006
Secretary resigned
dot icon09/06/2006
Return made up to 17/02/06; full list of members
dot icon10/04/2006
Accounts for a small company made up to 2006-02-28
dot icon06/04/2006
Total exemption small company accounts made up to 2005-02-28
dot icon03/06/2005
Return made up to 17/02/05; full list of members
dot icon27/05/2004
Ad 20/02/04--------- £ si 9998@1=9998 £ ic 2/10000
dot icon27/05/2004
Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
New director appointed
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
Director resigned
dot icon17/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bance, Hugh David
Director
06/10/2016 - 19/12/2019
2
QUILTER COSEC SERVICES LIMITED
Corporate Secretary
19/12/2019 - Present
68
Nicholas Carew Gibbs
Director
19/02/2004 - 25/09/2017
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/02/2004 - 18/02/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/02/2004 - 18/02/2004
41295

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 CHARLES JACQUES LIMITED

CHARLES JACQUES LIMITED is an(a) Dissolved company incorporated on 17/02/2004 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, 156 Great Charles Street Queensway, Birmingham, West Midlands B3 3HN. There are currently 4 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 CHARLES JACQUES LIMITED?

toggle

CHARLES JACQUES LIMITED is currently Dissolved. It was registered on 17/02/2004 and dissolved on 24/06/2023.

Where is CHARLES JACQUES LIMITED located?

toggle

CHARLES JACQUES LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, 156 Great Charles Street Queensway, Birmingham, West Midlands B3 3HN.

What does CHARLES JACQUES LIMITED do?

toggle

CHARLES JACQUES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES JACQUES LIMITED?

toggle

The latest filing was on 24/06/2023: Final Gazette dissolved following liquidation.