JACOBS SKM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJACOBS SKM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664685
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JACOBS SKM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURDOCH GREEN LIMITEDFeb 17, 1992Feb 17, 1992
    SEARCHONLY LIMITEDNov 21, 1991Nov 21, 1991

    What are the latest accounts for JACOBS SKM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for JACOBS SKM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JACOBS SKM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2015

    10 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Michael Sean Udovic as a secretary on Sep 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to Oct 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 500,000
    SH01

    Certificate of change of name

    Company name changed murdoch green LIMITED\certificate issued on 01/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2014

    RES15

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to Oct 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 500,000
    SH01

    Director's details changed for Mr Leon Anthony Power on Nov 18, 2013

    2 pagesCH01

    Secretary's details changed for Michael Timothy Norris on Nov 18, 2013

    1 pagesCH03

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Oct 21, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Oct 21, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of William Clyde Markley as a secretary on Apr 13, 2011

    1 pagesTM02

    Who are the officers of JACOBS SKM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    British52563600002
    POWER, Leon Anthony
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    IrelandIrish126002790001
    KINDER, Graham
    Winbourne
    2a Cairndhu Avenue
    G84 8PW Helensburgh
    Dunbartonshire
    Secretary
    Winbourne
    2a Cairndhu Avenue
    G84 8PW Helensburgh
    Dunbartonshire
    British493480001
    MARKLEY, William Clyde
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    Secretary
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    American57955380001
    UDOVIC, Michael Sean
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    164620450001
    BABTIE SHAW & MORTON
    95 Bothwell Street
    G2 7HX Glasgow
    Lanarkshire
    Secretary
    95 Bothwell Street
    G2 7HX Glasgow
    Lanarkshire
    35578630001
    JACOBS U.K. LIMITED
    95 Bothwell Street
    G2 7HX Glasgow
    Strathclyde
    Scotland
    Secretary
    95 Bothwell Street
    G2 7HX Glasgow
    Strathclyde
    Scotland
    31551250002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALISTAIR MARK, Taylor
    The Old Place Herrings Cottages
    The St Warninglid
    RH17 5TR Haywards Heath
    West Sussex
    Director
    The Old Place Herrings Cottages
    The St Warninglid
    RH17 5TR Haywards Heath
    West Sussex
    British43970390001
    BROADFOOT, William John Cameron
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    Director
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    United KingdomBritish118078890001
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Director
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    ScotlandBritish64309900002
    DUFF, Robert Shepherd
    Graham Avenue
    G74 4JZ East Kilbride
    10
    Scotland
    Director
    Graham Avenue
    G74 4JZ East Kilbride
    10
    Scotland
    ScotlandBritish165632810001
    GREEN, Royston Frederick
    Hamsland Holt Lewes Road
    Horsted Keynes
    RH17 7DY Haywards Heath
    West Sussex
    Director
    Hamsland Holt Lewes Road
    Horsted Keynes
    RH17 7DY Haywards Heath
    West Sussex
    British31584210001
    KINDER, Graham
    Winbourne
    2a Cairndhu Avenue
    G84 8PW Helensburgh
    Dunbartonshire
    Director
    Winbourne
    2a Cairndhu Avenue
    G84 8PW Helensburgh
    Dunbartonshire
    ScotlandBritish493480001
    MALONE, Clifford Neil
    11 Hereward Avenue
    CR8 2NN Purley
    Surrey
    Director
    11 Hereward Avenue
    CR8 2NN Purley
    Surrey
    British43970360001
    MITCHELL, William Gilchrist
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    Director
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    British6248520002
    MITCHELL, William Gilchrist
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    Director
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    British6248520002
    MURDOCH, James
    The Red Cottage
    Bone Ashe Lane
    TN15 8NW St Mary's Platt
    Kent
    Director
    The Red Cottage
    Bone Ashe Lane
    TN15 8NW St Mary's Platt
    Kent
    British20692630002
    PERFECT, Henry George
    15 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Director
    15 Thorn Road
    Bearsden
    G61 4BS Glasgow
    ScotlandBritish493500002
    THOMAS, Allan William
    23 Westhall Park
    CR6 9HS Warlingham
    Surrey
    Director
    23 Westhall Park
    CR6 9HS Warlingham
    Surrey
    United KingdomBritish24272180001
    WALLACE, William Angus
    6 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    Director
    6 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    British999680001
    WOODWARD, Stephen Philip
    7 The Crescent
    SM2 6BP Belmont
    Surrey
    Director
    7 The Crescent
    SM2 6BP Belmont
    Surrey
    British43970330002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does JACOBS SKM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 1999Registration of a charge (395)
    • Dec 14, 2005Statement of satisfaction of a charge in full or part (403a)

    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