JOCOBS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJOCOBS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02922760
    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 JOCOBS (UK) LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JOCOBS (UK) LIMITED located?

    Registered Office Address
    4th Floor, 239 Kensington High Street
    W8 6SA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOCOBS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JOCOBS (UK) 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

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Victor Kumar Sodhy as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Victor Kumar Sodhy on Feb 02, 2021

    2 pagesCH01

    Director's details changed for Victor Kumar Sodhy on Feb 01, 2021

    2 pagesCH01

    Secretary's details changed for Miss Gabrielle Catherine Victoria Morris on Feb 01, 2021

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Victor Kumar Sodhy on Oct 03, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jan 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on Dec 15, 2014

    1 pagesAD01

    Who are the officers of JOCOBS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Gabrielle Catherine Victoria
    Kensington High Street
    W8 6SA London
    4th Floor, 239
    Secretary
    Kensington High Street
    W8 6SA London
    4th Floor, 239
    British15344140003
    ROBERTS, Andrew Christopher
    Kensington High Street
    W8 6SA London
    4th Floor, 239
    England
    Director
    Kensington High Street
    W8 6SA London
    4th Floor, 239
    England
    United KingdomBritishCompany Director71656420002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HENG, Bernard Lam Kong
    Monarch House
    241 Kensington High Street
    W8 6EL London
    Director
    Monarch House
    241 Kensington High Street
    W8 6EL London
    United KingdomSingaporeCompany Director10746770001
    SODHY, Victor Kumar
    Kensington High Street
    W8 6SA London
    4th Floor, 239
    Director
    Kensington High Street
    W8 6SA London
    4th Floor, 239
    SingaporeMalaysianCompany Director18595620017

    Who are the persons with significant control of JOCOBS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington High Street
    W8 6SA London
    239 Kensington High Street
    England
    Jan 26, 2017
    Kensington High Street
    W8 6SA London
    239 Kensington High Street
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02166057
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOCOBS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 05, 1997
    Delivered On Aug 06, 1997
    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
    • Oversea-Chinese Banking Corporation PLC
    Transactions
    • Aug 06, 1997Registration of a charge (395)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 05, 1995
    Delivered On Jun 08, 1995
    Satisfied
    Amount secured
    £16,250.00 due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed
    Short particulars
    First floor 24 old bond street and 2 & 4 burlington gardens london. See the mortgage charge document for full details.
    Persons Entitled
    • The National Farmers Union Mutual Insurance Society Limited
    Transactions
    • Jun 08, 1995Registration of a charge (395)
    • Sep 16, 2021Satisfaction of a charge (MR04)
    Deed of rental deposit
    Created On May 13, 1994
    Delivered On May 31, 1994
    Satisfied
    Amount secured
    All rent vat interest and other monies due or to become due from the tenant to the landlord under the agreement for lease dated 13 may 1994
    Short particulars
    The interest of the company in the interest earning deposit account to be opened by the mortgagee at the sumitomo bank limited of temple court 11 queen victoria street london EC4 or such other london clearing bank nominated by the landlord from time to time such account to be in joint names of the mortgagee and the company all monies from time to time standing to the credit thereof or accruing thereto.
    Persons Entitled
    • Mid U.K.Limited
    Transactions
    • May 31, 1994Registration of a charge (395)
    • Sep 16, 2021Satisfaction of a charge (MR04)
    Deed of interim rental deposit
    Created On May 13, 1994
    Delivered On May 31, 1994
    Satisfied
    Amount secured
    All rent vat interest and other monies due or to become due from the tenant to the landlord under the agreement for lease dated 13 may 1994
    Short particulars
    The interest of the company in the interest earning deposit account to be opened by the mortgagee at the sumitomo bank limited of temple court 11 queen victoria street london EC4 or such other london clearing bank nominated by the landlord from time to time such account to be in joint names of the mortgagee and the company all monies from time to time standing to the credit thereof or accruing thereto.
    Persons Entitled
    • Mid U.K.Limited
    Transactions
    • May 31, 1994Registration of a charge (395)
    • Sep 16, 2021Satisfaction of a charge (MR04)

    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