JABEZ CLIFF & COMPANY LIMITED

Register to unlock more data on OkredoRegister

JABEZ CLIFF & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00159339

Incorporation date

06/10/1919

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor 9 Colmore Road, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1919)
dot icon21/01/2016
Bona Vacantia disclaimer
dot icon11/09/2015
Final Gazette dissolved following liquidation
dot icon11/06/2015
Notice of move from Administration to Dissolution on 2015-06-03
dot icon21/01/2015
Administrator's progress report to 2014-12-15
dot icon11/09/2014
Statement of affairs with form 2.14B/2.15B
dot icon02/09/2014
Notice of deemed approval of proposals
dot icon14/08/2014
Statement of administrator's proposal
dot icon12/08/2014
Statement of affairs with form 2.14B/2.15B
dot icon23/07/2014
Notice of completion of voluntary arrangement
dot icon09/07/2014
Termination of appointment of James Hitchen as a director
dot icon26/06/2014
Registered office address changed from Badgers Yard Aldridge Road Walsall West Midlands WS4 2JP on 2014-06-26
dot icon25/06/2014
Appointment of an administrator
dot icon03/01/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2013
Termination of appointment of Thomas Sharland as a director
dot icon27/11/2013
Termination of appointment of Jennifer Hickton as a director
dot icon27/11/2013
Termination of appointment of Thomas Sharland as a secretary
dot icon12/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon07/08/2013
Registration of charge 001593390007
dot icon12/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/01/2012
Secretary's details changed for Mr Thomas Sharland on 2011-10-25
dot icon22/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Purchase of own shares.
dot icon29/12/2010
Appointment of Mr Thomas Sharland as a director
dot icon29/12/2010
Appointment of Mr Michael Richard Lord as a director
dot icon29/12/2010
Appointment of Mr Vincent Robert Mcnamara as a director
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-03
dot icon13/12/2010
Resolutions
dot icon13/12/2010
Cancellation of shares. Statement of capital on 2010-12-13
dot icon13/12/2010
Resolutions
dot icon04/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon23/01/2010
Director's details changed for James Cliff Hitchen on 2010-01-19
dot icon23/01/2010
Director's details changed for Miss Jennifer Margaret Cliff Hickton on 2010-01-19
dot icon01/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/07/2009
Appointment terminated director kent kirby
dot icon11/07/2009
Registered office changed on 11/07/2009 from globe works lower forster street walsall west midlands WS1 1XG
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2008
Return made up to 25/10/08; full list of members
dot icon31/10/2008
Secretary's change of particulars / thomas sharland / 18/10/2008
dot icon31/10/2008
Director's change of particulars / kent kirby / 15/12/2006
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2007
Return made up to 25/10/07; full list of members
dot icon02/11/2007
Director resigned
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/10/2007
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 25/10/06; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned
dot icon15/11/2005
Return made up to 25/10/05; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2004-12-31
dot icon23/11/2004
Return made up to 25/10/04; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/06/2004
Auditor's resignation
dot icon13/11/2003
Return made up to 25/10/03; full list of members
dot icon03/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon12/09/2003
Director resigned
dot icon28/11/2002
New director appointed
dot icon08/11/2002
Return made up to 25/10/02; full list of members
dot icon29/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon03/12/2001
Resolutions
dot icon16/11/2001
Return made up to 25/10/01; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 25/10/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/08/2000
£ ic 63600/48520 01/07/00 £ sr 15080@1=15080
dot icon14/12/1999
Resolutions
dot icon05/11/1999
Return made up to 25/10/99; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1998-12-31
dot icon27/10/1998
Return made up to 25/10/98; full list of members
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1997
Return made up to 25/10/97; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/11/1996
Return made up to 25/10/96; full list of members
dot icon30/08/1996
Accounts for a small company made up to 1995-12-31
dot icon23/08/1996
Director's particulars changed
dot icon30/01/1996
Particulars of contract relating to shares
dot icon30/01/1996
Ad 13/12/95--------- £ si 3000@1
dot icon19/12/1995
Ad 13/12/95--------- £ si 3000@1=3000 £ ic 76000/79000
dot icon02/11/1995
Return made up to 25/10/95; full list of members
dot icon04/10/1995
Nc inc already adjusted 30/09/95
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon17/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 25/10/94; no change of members
dot icon18/08/1994
Accounts for a small company made up to 1993-12-31
dot icon10/11/1993
Return made up to 25/10/93; full list of members
dot icon01/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/11/1992
Return made up to 25/10/92; full list of members
dot icon19/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon11/10/1991
Return made up to 25/10/91; no change of members
dot icon27/09/1991
Accounts for a medium company made up to 1990-12-31
dot icon26/10/1990
Full group accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 25/10/90; full list of members
dot icon27/10/1989
Full group accounts made up to 1988-12-31
dot icon27/10/1989
Return made up to 01/11/89; full list of members
dot icon24/10/1988
Director resigned
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon24/10/1988
Accounts for a medium company made up to 1987-12-31
dot icon24/10/1988
Return made up to 02/11/88; full list of members
dot icon06/11/1987
Accounts for a medium company made up to 1986-12-31
dot icon06/11/1987
Return made up to 11/10/87; full list of members
dot icon18/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon18/09/1986
Return made up to 24/09/86; full list of members
dot icon14/10/1980
Accounts made up to 1979-12-31
dot icon25/10/1979
Accounts made up to 1978-12-31
dot icon25/10/1978
Accounts made up to 1977-12-31
dot icon06/10/1919
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharland, Thomas
Director
03/12/2010 - 14/10/2013
3
Lord, Michael Richard
Director
03/12/2010 - Present
29
Hitchen, James Cliff
Director
01/11/2002 - 30/06/2014
8
Mcnamara, Vincent Robert
Director
03/12/2010 - Present
-
Sharland, Thomas
Secretary
31/08/2006 - 14/10/2013
1

Persons with Significant Control

0

No PSC data available.

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 JABEZ CLIFF & COMPANY LIMITED

JABEZ CLIFF & COMPANY LIMITED is an(a) Dissolved company incorporated on 06/10/1919 with the registered office located at 3rd Floor 9 Colmore Road, Birmingham B3 2BJ. 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 JABEZ CLIFF & COMPANY LIMITED?

toggle

JABEZ CLIFF & COMPANY LIMITED is currently Dissolved. It was registered on 06/10/1919 and dissolved on 11/09/2015.

Where is JABEZ CLIFF & COMPANY LIMITED located?

toggle

JABEZ CLIFF & COMPANY LIMITED is registered at 3rd Floor 9 Colmore Road, Birmingham B3 2BJ.

What does JABEZ CLIFF & COMPANY LIMITED do?

toggle

JABEZ CLIFF & COMPANY LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

What is the latest filing for JABEZ CLIFF & COMPANY LIMITED?

toggle

The latest filing was on 21/01/2016: Bona Vacantia disclaimer.