THE JACOBS MANUFACTURING COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE JACOBS MANUFACTURING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02068812

Incorporation date

29/10/1986

Size

-

Contacts

Registered address

Registered address

C/O DANAHER UK INDUSTRIES LTD, Suite 31 The Quadrant 99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire S9 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon28/10/2009
Application to strike the company off the register
dot icon02/07/2009
Statement by Directors
dot icon02/07/2009
Solvency Statement dated 22/06/09
dot icon02/07/2009
Min Detail Amend Capital eff 03/07/09
dot icon02/07/2009
Resolutions
dot icon02/07/2009
Particulars of contract relating to shares
dot icon02/07/2009
Ad 22/06/09 gbp si 2250000@1=2250000 gbp ic 3800200/6050200
dot icon02/07/2009
Nc inc already adjusted 22/06/09
dot icon02/07/2009
Resolutions
dot icon23/06/2009
Appointment Terminated Director frank mcfaden
dot icon23/06/2009
Appointment Terminated Director david tunley
dot icon25/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/12/2008
Registered office changed on 04/12/2008 from unit 4 holmewood business park chesterfield road holmewood chesterfield derbyshire S42 5US
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon29/10/2008
Director appointed frank talbot mcfaden
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Appointment Terminated Director edward cordran
dot icon27/03/2008
Director Appointed Keith Graham Ward Logged Form
dot icon18/03/2008
Director appointed keith graham ward
dot icon06/11/2007
Return made up to 31/10/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/02/2007
Registered office changed on 27/02/07 from: unit 1 parkway one business centre parkway drive sheffield south yorkshire S9 4WU
dot icon14/11/2006
Return made up to 31/10/06; full list of members
dot icon01/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon20/02/2005
Full accounts made up to 2003-12-31
dot icon29/11/2004
Return made up to 31/10/04; full list of members
dot icon05/08/2004
Full accounts made up to 2002-12-31
dot icon01/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/11/2003
Return made up to 31/10/03; full list of members
dot icon02/10/2003
Full accounts made up to 2001-12-31
dot icon13/04/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/12/2002
Return made up to 31/10/02; full list of members
dot icon20/08/2002
Auditor's resignation
dot icon01/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Director resigned
dot icon24/07/2002
Full accounts made up to 2000-11-26
dot icon01/05/2002
Registered office changed on 02/05/02 from: troutbeck road millhouses sheffield S7 2QA
dot icon18/11/2001
Return made up to 31/10/01; full list of members
dot icon19/09/2001
Accounting reference date extended from 24/11/01 to 31/12/01
dot icon24/06/2001
Director resigned
dot icon07/05/2001
Full accounts made up to 1999-11-24
dot icon16/11/2000
Director resigned
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon09/11/2000
Director resigned
dot icon29/08/2000
Delivery ext'd 3 mth 24/11/99
dot icon21/11/1999
Return made up to 31/10/99; full list of members
dot icon23/09/1999
Full accounts made up to 1998-11-24
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon17/11/1998
Return made up to 31/10/98; full list of members
dot icon01/10/1998
Full accounts made up to 1997-11-23
dot icon24/03/1998
Accounting reference date shortened from 30/11/98 to 24/11/98
dot icon26/11/1997
Return made up to 31/10/97; no change of members
dot icon01/10/1997
Full accounts made up to 1996-11-24
dot icon20/11/1996
Return made up to 31/10/96; full list of members
dot icon09/10/1996
Full accounts made up to 1995-11-26
dot icon09/09/1996
Memorandum and Articles of Association
dot icon09/09/1996
Resolutions
dot icon14/11/1995
Return made up to 31/10/95; full list of members
dot icon22/06/1995
Full accounts made up to 1994-11-27
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 31/10/94; no change of members
dot icon02/07/1994
Full accounts made up to 1993-11-28
dot icon30/11/1993
Return made up to 31/10/93; full list of members
dot icon30/08/1993
Full accounts made up to 1992-11-30
dot icon15/12/1992
Ad 01/12/92--------- £ si 3800000@1=3800000 £ ic 200/3800200
dot icon15/12/1992
Memorandum and Articles of Association
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon15/12/1992
£ nc 200/3800200 01/12/92
dot icon17/11/1992
Return made up to 31/10/92; no change of members
dot icon17/11/1992
Director's particulars changed
dot icon16/11/1992
Accounting reference date shortened from 31/12 to 30/11
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon25/11/1991
Return made up to 31/10/91; full list of members
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon14/03/1991
Return made up to 31/10/90; no change of members
dot icon16/12/1990
Full accounts made up to 1989-12-31
dot icon27/02/1990
Full accounts made up to 1988-12-31
dot icon19/02/1990
Return made up to 31/10/89; full list of members
dot icon11/04/1989
Full accounts made up to 1987-12-31
dot icon25/07/1988
Accounts made up to 1986-12-31
dot icon25/07/1988
Resolutions
dot icon19/06/1988
Return made up to 08/05/88; full list of members
dot icon04/05/1988
Director resigned
dot icon17/12/1987
Declaration of satisfaction of mortgage/charge
dot icon09/12/1987
New director appointed
dot icon04/08/1987
Memorandum and Articles of Association
dot icon15/07/1987
Director resigned
dot icon07/07/1987
Resolutions
dot icon17/06/1987
Memorandum and Articles of Association
dot icon17/06/1987
Director resigned;new director appointed
dot icon04/06/1987
Particulars of mortgage/charge
dot icon02/06/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon31/05/1987
Certificate of change of name
dot icon13/05/1987
Secretary resigned;new secretary appointed
dot icon13/05/1987
Resolutions
dot icon13/05/1987
Registered office changed on 14/05/87 from: watling house 35/37 cannon street london EC4M 5SD
dot icon13/05/1987
Secretary resigned;new secretary appointed
dot icon13/05/1987
Resolutions
dot icon25/03/1987
Secretary resigned;new secretary appointed
dot icon10/02/1987
Incorporation
dot icon29/10/1986
Certificate of 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 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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Keith Graham
Director
10/03/2008 - Present
111
Mcfaden, Frank Talbot, Mr.
Director
18/09/2008 - 19/06/2009
19

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 THE JACOBS MANUFACTURING COMPANY LIMITED

THE JACOBS MANUFACTURING COMPANY LIMITED is an(a) Dissolved company incorporated on 29/10/1986 with the registered office located at C/O DANAHER UK INDUSTRIES LTD, Suite 31 The Quadrant 99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire S9 4WG. 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 THE JACOBS MANUFACTURING COMPANY LIMITED?

toggle

THE JACOBS MANUFACTURING COMPANY LIMITED is currently Dissolved. It was registered on 29/10/1986 and dissolved on 22/02/2010.

Where is THE JACOBS MANUFACTURING COMPANY LIMITED located?

toggle

THE JACOBS MANUFACTURING COMPANY LIMITED is registered at C/O DANAHER UK INDUSTRIES LTD, Suite 31 The Quadrant 99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire S9 4WG.

What does THE JACOBS MANUFACTURING COMPANY LIMITED do?

toggle

THE JACOBS MANUFACTURING COMPANY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for THE JACOBS MANUFACTURING COMPANY LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.