JACOBS BRICKLAYING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

JACOBS BRICKLAYING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04516170

Incorporation date

20/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon25/01/2012
Final Gazette dissolved following liquidation
dot icon25/10/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon25/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2011
Liquidators' statement of receipts and payments to 2011-06-29
dot icon20/06/2011
Resignation of a liquidator
dot icon16/06/2011
Appointment of a voluntary liquidator
dot icon13/07/2010
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 2010-07-14
dot icon11/07/2010
Registered office address changed from 77 Horse Street Chipping Sodbury S Glocester BS37 6DE on 2010-07-12
dot icon08/07/2010
Statement of affairs with form 4.19
dot icon07/07/2010
Appointment of a voluntary liquidator
dot icon07/07/2010
Resolutions
dot icon16/08/2009
Return made up to 09/08/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 09/08/08; full list of members
dot icon07/10/2008
Secretary's Change of Particulars / claire wintle-mckay / 20/03/2008 / Surname was: wintle-mckay, now: jacobs; HouseName/Number was: , now: 77; Street was: 31 hatters lane, now: horse street; Region was: south gloucestershir, now: S. glocester; Post Code was: BS37 6AA, now: BS37 6DE
dot icon16/09/2008
Location of register of members
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Registered office changed on 02/09/2008 from 77 horse street chipping sodbury s gloucester BS37 6DE united kingdom
dot icon22/07/2008
Registered office changed on 23/07/2008 from 39 warburton road canford heath poole dorset BH17 8SD
dot icon22/07/2008
Director's Change of Particulars / clinton jacobs / 23/07/2008 / HouseName/Number was: 31, now: 77; Street was: hatters lane, now: horse street; Region was: south gloucestershir, now: S. glocester; Post Code was: BS37 6AA, now: BS37 6DE; Country was: , now: england
dot icon09/06/2008
Director's Change of Particulars / clinton jacobs / 22/05/2008 / HouseName/Number was: 39, now: 31; Street was: warburton road, now: hatters lane; Area was: canford heath, now: ; Post Town was: poole, now: chipping sodbury; Region was: dorset, now: south gloucestershir; Post Code was: BH17 8SD, now: BS37 6AA; Country was: england, now:
dot icon18/03/2008
Registered office changed on 19/03/2008 from 31 hatters lane chipping sodbury south gloucestershir BS37 6AA
dot icon18/03/2008
Director's Change of Particulars / clinton jacobs / 19/03/2008 / HouseName/Number was: 31, now: 39; Street was: hatters lane, now: warburton road; Area was: , now: canford heath; Post Town was: chipping sodbury, now: poole; Region was: south gloucestershir, now: dorset; Post Code was: BS37 6AA, now: BH17 8SD; Country was: , now: england
dot icon10/03/2008
Registered office changed on 11/03/2008 from 39 warburton road canford heath poole dorset BH17 8SD
dot icon09/03/2008
Director's Change of Particulars / clinton jacobs / 10/03/2008 / HouseName/Number was: , now: 31; Street was: 39 warburton road, now: hatters lane; Area was: canford heath, now: ; Post Town was: poole, now: chipping sodbury; Region was: dorset, now: south gloucestershir; Post Code was: BH17 8SD, now: BS37 6AA
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/12/2007
New secretary appointed
dot icon03/12/2007
Secretary resigned
dot icon09/08/2007
Return made up to 09/08/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/08/2006
Return made up to 09/08/06; full list of members
dot icon02/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/08/2005
Return made up to 09/08/05; full list of members
dot icon27/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/08/2004
Return made up to 09/08/04; full list of members
dot icon28/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/03/2004
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon15/09/2003
Return made up to 21/08/03; full list of members
dot icon29/08/2002
Director resigned
dot icon20/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Clinton David
Director
21/08/2002 - Present
5
Larkin, Ann Gwendoline Day
Director
21/08/2002 - 23/08/2002
58
Jacobs, Claire Louise
Secretary
04/12/2007 - Present
-
Jacobs-Moody, Joyce Elaine
Secretary
21/08/2002 - 04/12/2007
-

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 JACOBS BRICKLAYING CONTRACTORS LIMITED

JACOBS BRICKLAYING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 20/08/2002 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. 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 JACOBS BRICKLAYING CONTRACTORS LIMITED?

toggle

JACOBS BRICKLAYING CONTRACTORS LIMITED is currently Dissolved. It was registered on 20/08/2002 and dissolved on 25/01/2012.

Where is JACOBS BRICKLAYING CONTRACTORS LIMITED located?

toggle

JACOBS BRICKLAYING CONTRACTORS LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does JACOBS BRICKLAYING CONTRACTORS LIMITED do?

toggle

JACOBS BRICKLAYING CONTRACTORS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for JACOBS BRICKLAYING CONTRACTORS LIMITED?

toggle

The latest filing was on 25/01/2012: Final Gazette dissolved following liquidation.