JACOB'S WELL LIMITED

Register to unlock more data on OkredoRegister

JACOB'S WELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03335744

Incorporation date

12/03/1997

Size

Dormant

Contacts

Registered address

Registered address

1 Allanadale Court, Waterpark Road, Salford M7 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1997)
dot icon13/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2013
First Gazette notice for voluntary strike-off
dot icon16/01/2013
Application to strike the company off the register
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Neil Dee as a secretary
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mr Aubrey Weis on 2010-03-13
dot icon11/04/2010
Secretary's details changed for Neil Dee on 2010-03-13
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2009
Return made up to 13/03/09; full list of members
dot icon03/02/2009
Accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 13/03/08; full list of members
dot icon10/04/2008
Registered office changed on 11/04/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN
dot icon22/01/2008
Accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 13/03/07; full list of members
dot icon30/05/2007
Registered office changed on 31/05/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN
dot icon29/01/2007
Accounts made up to 2006-03-31
dot icon01/05/2006
Return made up to 13/03/06; full list of members
dot icon01/05/2006
Registered office changed on 02/05/06 from: 1 allanadale court, waterpark road, salford manchester M7 4JN
dot icon22/01/2006
Accounts made up to 2005-03-31
dot icon19/06/2005
Return made up to 13/03/05; full list of members
dot icon19/06/2005
Registered office changed on 20/06/05
dot icon24/01/2005
Accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 13/03/04; full list of members
dot icon07/05/2004
Secretary's particulars changed
dot icon26/01/2004
Accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 13/03/03; full list of members
dot icon28/01/2003
Accounts made up to 2002-03-31
dot icon12/05/2002
Return made up to 13/03/02; full list of members
dot icon28/06/2001
Accounts made up to 2001-03-31
dot icon03/05/2001
Return made up to 13/03/01; full list of members
dot icon01/02/2001
Accounts made up to 2000-03-31
dot icon28/01/2001
Registered office changed on 29/01/01 from: 66 waterpark road salford manchester M7 4JL
dot icon23/05/2000
Return made up to 13/03/00; full list of members
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon20/03/2000
Particulars of mortgage/charge
dot icon06/02/2000
Accounts made up to 1999-03-31
dot icon06/05/1999
Return made up to 13/03/99; no change of members
dot icon07/04/1999
Accounts made up to 1998-03-31
dot icon07/04/1999
Resolutions
dot icon09/05/1998
Return made up to 13/03/98; full list of members
dot icon27/11/1997
Certificate of change of name
dot icon04/11/1997
Registered office changed on 05/11/97 from: roxburghe house 273-287 regent street london W1A 4SQ
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon07/07/1997
Particulars of mortgage/charge
dot icon06/07/1997
Secretary resigned
dot icon03/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Director resigned
dot icon02/07/1997
New director appointed
dot icon19/03/1997
Certificate of change of name
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New secretary appointed
dot icon17/03/1997
Registered office changed on 18/03/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Secretary resigned;director resigned
dot icon12/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/03/1997 - 12/03/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
12/03/1997 - 12/03/1997
16826
Weis, Aubrey
Director
29/06/1997 - Present
431
Dee, Neil
Secretary
29/06/1997 - 12/04/2011
32
Combined Nominees Limited
Nominee Director
12/03/1997 - 12/03/1997
7286

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 JACOB'S WELL LIMITED

JACOB'S WELL LIMITED is an(a) Dissolved company incorporated on 12/03/1997 with the registered office located at 1 Allanadale Court, Waterpark Road, Salford M7 4JN. 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 JACOB'S WELL LIMITED?

toggle

JACOB'S WELL LIMITED is currently Dissolved. It was registered on 12/03/1997 and dissolved on 13/05/2013.

Where is JACOB'S WELL LIMITED located?

toggle

JACOB'S WELL LIMITED is registered at 1 Allanadale Court, Waterpark Road, Salford M7 4JN.

What does JACOB'S WELL LIMITED do?

toggle

JACOB'S WELL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JACOB'S WELL LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved via voluntary strike-off.