SPRINGER & JACOBY UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SPRINGER & JACOBY UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663975

Incorporation date

18/11/1991

Size

Dormant

Contacts

Registered address

Registered address

Fisher Partners, Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon22/02/2012
Final Gazette dissolved following liquidation
dot icon22/11/2011
Return of final meeting in a members' voluntary winding up
dot icon12/10/2010
Declaration of solvency
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Appointment of a voluntary liquidator
dot icon28/09/2010
Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 2010-09-29
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon29/06/2009
Return made up to 30/06/09; full list of members
dot icon23/06/2009
Accounts made up to 2008-12-31
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon04/04/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon19/09/2007
Accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 30/06/07; full list of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon03/04/2007
Director resigned
dot icon11/12/2006
Accounts made up to 2005-12-31
dot icon07/09/2006
Secretary's particulars changed
dot icon21/08/2006
Return made up to 30/06/06; full list of members
dot icon17/07/2006
Accounts made up to 2004-12-31
dot icon03/01/2006
Full accounts made up to 2003-12-31
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/10/2005
Director resigned
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon30/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon06/10/2004
New director appointed
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon22/07/2003
Return made up to 30/06/03; full list of members
dot icon07/05/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
£ nc 1000/11000 21/03/03
dot icon19/03/2003
Certificate of change of name
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon11/03/2003
Accounts made up to 2002-12-31
dot icon03/02/2003
Accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon19/05/2002
Registered office changed on 20/05/02 from: 110 st martins lane london WC2N 4DY
dot icon07/04/2002
Director resigned
dot icon26/10/2001
Accounts made up to 2000-12-31
dot icon18/09/2001
Secretary's particulars changed
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
New secretary appointed
dot icon22/08/2001
Return made up to 30/06/01; full list of members
dot icon22/08/2001
Location of register of members
dot icon22/08/2001
Registered office changed on 23/08/01 from: 8,baker street london W1M 1DA
dot icon20/11/2000
Secretary's particulars changed
dot icon20/11/2000
Director's particulars changed
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon10/07/2000
Location of register of members address changed
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon16/08/1999
Return made up to 30/06/99; full list of members
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon25/11/1998
Accounts made up to 1997-12-31
dot icon08/10/1998
Return made up to 30/06/98; full list of members
dot icon16/10/1997
Accounts made up to 1996-12-31
dot icon10/09/1997
Return made up to 30/06/97; full list of members
dot icon28/10/1996
Accounts made up to 1995-12-31
dot icon26/08/1996
Return made up to 30/06/96; no change of members
dot icon29/10/1995
Accounts made up to 1994-12-31
dot icon24/08/1995
Return made up to 30/06/95; no change of members
dot icon27/07/1995
Registered office changed on 28/07/95 from: 1 thames wharf rainville road london W6 9HA
dot icon04/06/1995
Auditor's resignation
dot icon27/01/1995
Registered office changed on 28/01/95 from: 843 finchley road london NW11 8NA
dot icon18/08/1994
Accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 30/06/94; full list of members
dot icon26/02/1994
Return made up to 19/11/93; no change of members
dot icon20/09/1993
Return made up to 30/06/93; no change of members
dot icon20/09/1993
Director resigned
dot icon19/09/1993
Director resigned;new director appointed
dot icon19/09/1993
Resolutions
dot icon19/09/1993
Accounts made up to 1992-12-31
dot icon18/02/1993
Return made up to 19/11/92; full list of members
dot icon20/07/1992
Accounting reference date notified as 31/12
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Director resigned;new director appointed
dot icon15/01/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Registered office changed on 16/01/92 from: aci house torrington park north finchley london N12 9SZ
dot icon08/01/1992
Ad 02/01/92--------- £ si 899@1=899 £ ic 101/1000
dot icon08/01/1992
Ad 31/12/91--------- £ si 99@1=99 £ ic 2/101
dot icon04/01/1992
Memorandum and Articles of Association
dot icon04/01/1992
Resolutions
dot icon11/12/1991
Certificate of change of name
dot icon18/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mishon, Clive Richard
Director
31/03/1993 - 22/06/2001
23
Bean, Louise
Secretary
22/12/2007 - Present
103
Perry, Philip James Erskine
Director
28/09/2004 - 22/12/2007
62
Taffinder, Nicholas James
Director
19/10/2004 - Present
55
Hooper, David Michael
Director
21/03/2003 - 25/10/2004
8

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 SPRINGER & JACOBY UK HOLDINGS LIMITED

SPRINGER & JACOBY UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/11/1991 with the registered office located at Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. 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 SPRINGER & JACOBY UK HOLDINGS LIMITED?

toggle

SPRINGER & JACOBY UK HOLDINGS LIMITED is currently Dissolved. It was registered on 18/11/1991 and dissolved on 22/02/2012.

Where is SPRINGER & JACOBY UK HOLDINGS LIMITED located?

toggle

SPRINGER & JACOBY UK HOLDINGS LIMITED is registered at Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER.

What does SPRINGER & JACOBY UK HOLDINGS LIMITED do?

toggle

SPRINGER & JACOBY UK HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SPRINGER & JACOBY UK HOLDINGS LIMITED?

toggle

The latest filing was on 22/02/2012: Final Gazette dissolved following liquidation.