SPRINGER & JACOBY UK LIMITED

Register to unlock more data on OkredoRegister

SPRINGER & JACOBY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03736503

Incorporation date

18/03/1999

Size

Full

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 18/03/1999)
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 icon06/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon27/07/2010
Appointment of Louise Bean as a secretary
dot icon18/07/2010
Termination of appointment of Nadia Caissutti as a secretary
dot icon13/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register inspection address has been changed
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Appointment Terminated Secretary ronald boenigk
dot icon19/03/2008
Return made up to 19/03/08; full list of members
dot icon24/01/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon08/09/2007
Full accounts made up to 2005-12-31
dot icon09/05/2007
Return made up to 19/03/07; full list of members
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
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 icon08/01/2007
Full accounts made up to 2004-12-31
dot icon11/09/2006
Auditor's resignation
dot icon05/04/2006
Return made up to 19/03/06; full list of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Registered office changed on 21/06/05 from: 40 queen anne street london W1G 9EL
dot icon16/05/2005
Return made up to 19/03/05; full list of members
dot icon06/03/2005
Director resigned
dot icon09/01/2005
Accounts for a small company made up to 2003-12-31
dot icon24/11/2004
Director resigned
dot icon22/11/2004
Return made up to 19/03/04; full list of members
dot icon02/11/2004
Director resigned
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon13/02/2004
Particulars of mortgage/charge
dot icon18/01/2004
New director appointed
dot icon04/01/2004
New director appointed
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon12/07/2003
Return made up to 19/03/03; full list of members
dot icon29/05/2003
Director resigned
dot icon10/11/2002
New director appointed
dot icon10/11/2002
New director appointed
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/04/2002
Return made up to 19/03/02; full list of members
dot icon23/04/2002
Secretary's particulars changed
dot icon21/05/2001
Certificate of change of name
dot icon20/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/05/2001
Return made up to 19/03/01; full list of members
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Registered office changed on 09/05/01 from: 40 queen anne street london W1M 0EL
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon10/09/2000
Accounts for a small company made up to 2000-01-31
dot icon29/03/2000
Return made up to 19/03/00; full list of members
dot icon14/03/2000
New secretary appointed
dot icon20/02/2000
Registered office changed on 21/02/00 from: 159-173 saint john street london EC1V 4DR
dot icon20/02/2000
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon13/04/1999
New secretary appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
Director resigned
dot icon06/04/1999
Memorandum and Articles of Association
dot icon05/04/1999
Registered office changed on 06/04/99 from: 6-8 underwood street london N1 7JQ
dot icon01/04/1999
Nc dec already adjusted 23/03/99
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon25/03/1999
Certificate of change of name
dot icon18/03/1999
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
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/03/1999 - 22/03/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/03/1999 - 22/03/1999
36021
Walker, Guy Christian
Director
31/10/2002 - 11/09/2003
15
Reed, Crispin Grant John
Director
06/08/2000 - 05/03/2003
12
Taffinder, Nicholas James
Director
18/10/2004 - Present
55

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 LIMITED

SPRINGER & JACOBY UK LIMITED is an(a) Dissolved company incorporated on 18/03/1999 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 LIMITED?

toggle

SPRINGER & JACOBY UK LIMITED is currently Dissolved. It was registered on 18/03/1999 and dissolved on 22/02/2012.

Where is SPRINGER & JACOBY UK LIMITED located?

toggle

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

What does SPRINGER & JACOBY UK LIMITED do?

toggle

SPRINGER & JACOBY UK LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

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

toggle

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