EBONY KNIGHT LIMITED

Register to unlock more data on OkredoRegister

EBONY KNIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08408152

Incorporation date

18/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

332 London Road, Cheltenham GL52 6YJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2013)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon02/06/2025
Application to strike the company off the register
dot icon27/10/2024
Registered office address changed from PO Box 4385 08408152 - Companies House Default Address Cardiff CF14 8LH to 332 London Road Cheltenham GL52 6YJ on 2024-10-27
dot icon17/10/2024
Micro company accounts made up to 2024-02-29
dot icon27/09/2024
Director's details changed for Mr Nigel Philip Jobson on 2024-09-06
dot icon08/08/2024
Registered office address changed to PO Box 4385, 08408152 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of officer Mrs Lucinda Mary Jobson changed to 08408152 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of officer Mr Nigel Philip Jobson changed to 08408152 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of person with significant control Mrs Lucinda Mary Jobson changed to 08408152 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of person with significant control Mr Nigel Philip Jobson changed to 08408152 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon14/02/2024
Director's details changed for Mrs Lucinda Mary Jobson on 2024-02-05
dot icon14/02/2024
Director's details changed for Mr Nigel Philip Jobson on 2024-02-14
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon17/07/2023
Change of details for Mr Nigel Philip Jobson as a person with significant control on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Nigel Philip Jobson on 2023-07-14
dot icon14/07/2023
Director's details changed for Mrs Lucinda Mary Jobson on 2023-07-14
dot icon14/07/2023
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2023-07-14
dot icon14/07/2023
Change of details for Mrs Lucinda Mary Jobson as a person with significant control on 2023-07-14
dot icon16/11/2022
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/02/2020
Change of details for Mr Nigel Philip Jobson as a person with significant control on 2016-04-06
dot icon28/02/2020
Change of details for Mrs Lucinda Mary Jobson as a person with significant control on 2016-04-06
dot icon28/02/2020
Cessation of Nigel Philip Jobson as a person with significant control on 2016-04-06
dot icon22/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/03/2019
Notification of Nigel Philip Jobson as a person with significant control on 2016-04-06
dot icon27/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-02-28
dot icon28/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon22/04/2016
Director's details changed for Mrs Lucinda Mary Jobson on 2015-08-01
dot icon22/04/2016
Director's details changed for Mr Nigel Philip Jobson on 2015-08-01
dot icon10/09/2015
Registered office address changed from Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2015-09-10
dot icon26/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon18/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.50K
-
0.00
-
-
2022
1
15.92K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobson, Nigel Philip
Director
18/02/2013 - Present
4
Mrs Lucinda Mary Jobson
Director
18/02/2013 - Present
-

Persons with Significant Control

3
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 EBONY KNIGHT LIMITED

EBONY KNIGHT LIMITED is an(a) Dissolved company incorporated on 18/02/2013 with the registered office located at 332 London Road, Cheltenham GL52 6YJ. There are currently 2 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 EBONY KNIGHT LIMITED?

toggle

EBONY KNIGHT LIMITED is currently Dissolved. It was registered on 18/02/2013 and dissolved on 26/08/2025.

Where is EBONY KNIGHT LIMITED located?

toggle

EBONY KNIGHT LIMITED is registered at 332 London Road, Cheltenham GL52 6YJ.

What does EBONY KNIGHT LIMITED do?

toggle

EBONY KNIGHT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EBONY KNIGHT LIMITED?

toggle

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