Company NameJacob & Co Limited
Company StatusDissolved
Company Number04457372
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Jacob
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address6 Meakin Close
Congleton
Cheshire
CW12 3TG
Secretary NameMrs Christine Susan Jacob
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Meakin Close
Congleton
Cheshire
CW12 3TG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Meakin Close
Congleton
Cheshire
CW12 3TG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2014
Net Worth£1
Cash£38,228
Current Liabilities£40,931

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Register inspection address has been changed from 94 Mill Street Congleton Cheshire CW12 1AG England (1 page)
28 July 2011Director's details changed for Mr Christopher Jacob on 1 July 2011 (2 pages)
28 July 2011Secretary's details changed for Christine Susan Jacob on 1 July 2011 (1 page)
28 July 2011Director's details changed for Mr Christopher Jacob on 1 July 2011 (2 pages)
28 July 2011Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Christine Susan Jacob on 1 July 2011 (1 page)
28 July 2011Secretary's details changed for Christine Susan Jacob on 1 July 2011 (1 page)
28 July 2011Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 28 July 2011 (1 page)
28 July 2011Register inspection address has been changed from 94 Mill Street Congleton Cheshire CW12 1AG England (1 page)
28 July 2011Director's details changed for Mr Christopher Jacob on 1 July 2011 (2 pages)
25 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-25
  • GBP 1
(4 pages)
25 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-25
  • GBP 1
(4 pages)
27 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Director's details changed for Mr Christopher Jacob on 5 October 2009 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Mr Christopher Jacob on 5 October 2009 (2 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Mr Christopher Jacob on 5 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 July 2009Return made up to 10/06/09; full list of members (3 pages)
9 July 2009Return made up to 10/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 July 2006Return made up to 10/06/06; full list of members (2 pages)
31 July 2006Return made up to 10/06/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 June 2005Return made up to 10/06/05; full list of members (2 pages)
10 June 2005Return made up to 10/06/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 June 2004Return made up to 10/06/04; full list of members (6 pages)
10 June 2004Return made up to 10/06/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 June 2003Return made up to 10/06/03; full list of members (6 pages)
17 June 2003Return made up to 10/06/03; full list of members (6 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (20 pages)