JACOBS SKM LIMITED
Overview
| Company Name | JACOBS SKM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02664685 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JACOBS SKM LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is JACOBS SKM LIMITED located?
| Registered Office Address | 1180 Eskdale Road Winnersh RG41 5TU Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACOBS SKM LIMITED?
| Company Name | From | Until |
|---|---|---|
| MURDOCH GREEN LIMITED | Feb 17, 1992 | Feb 17, 1992 |
| SEARCHONLY LIMITED | Nov 21, 1991 | Nov 21, 1991 |
What are the latest accounts for JACOBS SKM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest annual return for JACOBS SKM LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JACOBS SKM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 13, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 10 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Sean Udovic as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Oct 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed murdoch green LIMITED\certificate issued on 01/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Oct 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Leon Anthony Power on Nov 18, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Timothy Norris on Nov 18, 2013 | 1 pages | CH03 | ||||||||||
Full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Oct 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Oct 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of William Clyde Markley as a secretary on Apr 13, 2011 | 1 pages | TM02 | ||||||||||
Who are the officers of JACOBS SKM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
| POWER, Leon Anthony | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Ireland | Irish | 126002790001 | |||||
| KINDER, Graham | Secretary | Winbourne 2a Cairndhu Avenue G84 8PW Helensburgh Dunbartonshire | British | 493480001 | ||||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| UDOVIC, Michael Sean | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 164620450001 | |||||||
| BABTIE SHAW & MORTON | Secretary | 95 Bothwell Street G2 7HX Glasgow Lanarkshire | 35578630001 | |||||||
| JACOBS U.K. LIMITED | Secretary | 95 Bothwell Street G2 7HX Glasgow Strathclyde Scotland | 31551250002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALISTAIR MARK, Taylor | Director | The Old Place Herrings Cottages The St Warninglid RH17 5TR Haywards Heath West Sussex | British | 43970390001 | ||||||
| BROADFOOT, William John Cameron | Director | 43 Viewpark Drive, Burnside Rutherglen G73 3QE Glasgow Lanarkshire | United Kingdom | British | 118078890001 | |||||
| CUBITT, Mark | Director | Duncraggan House 34 Airthrey Road FK9 5JS Stirling | Scotland | British | 64309900002 | |||||
| DUFF, Robert Shepherd | Director | Graham Avenue G74 4JZ East Kilbride 10 Scotland | Scotland | British | 165632810001 | |||||
| GREEN, Royston Frederick | Director | Hamsland Holt Lewes Road Horsted Keynes RH17 7DY Haywards Heath West Sussex | British | 31584210001 | ||||||
| KINDER, Graham | Director | Winbourne 2a Cairndhu Avenue G84 8PW Helensburgh Dunbartonshire | Scotland | British | 493480001 | |||||
| MALONE, Clifford Neil | Director | 11 Hereward Avenue CR8 2NN Purley Surrey | British | 43970360001 | ||||||
| MITCHELL, William Gilchrist | Director | 1 Henderland Drive Henderland Gate G61 1JJ Glasgow | British | 6248520002 | ||||||
| MITCHELL, William Gilchrist | Director | 1 Henderland Drive Henderland Gate G61 1JJ Glasgow | British | 6248520002 | ||||||
| MURDOCH, James | Director | The Red Cottage Bone Ashe Lane TN15 8NW St Mary's Platt Kent | British | 20692630002 | ||||||
| PERFECT, Henry George | Director | 15 Thorn Road Bearsden G61 4BS Glasgow | Scotland | British | 493500002 | |||||
| THOMAS, Allan William | Director | 23 Westhall Park CR6 9HS Warlingham Surrey | United Kingdom | British | 24272180001 | |||||
| WALLACE, William Angus | Director | 6 Williamwood Park West Netherlee G44 3TE Glasgow Lanarkshire | British | 999680001 | ||||||
| WOODWARD, Stephen Philip | Director | 7 The Crescent SM2 6BP Belmont Surrey | British | 43970330002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does JACOBS SKM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 01, 1999 Delivered On Jun 05, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0