JOCOBS (UK) LIMITED
Overview
Company Name | JOCOBS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02922760 |
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 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 Address | No |
What are the latest accounts for JOCOBS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JOCOBS (UK) 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 | 1 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Victor Kumar Sodhy as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Victor Kumar Sodhy on Feb 02, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Victor Kumar Sodhy on Feb 01, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Gabrielle Catherine Victoria Morris on Feb 01, 2021 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Victor Kumar Sodhy on Oct 03, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jan 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of JOCOBS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Gabrielle Catherine Victoria | Secretary | Kensington High Street W8 6SA London 4th Floor, 239 | British | 15344140003 | ||||||
ROBERTS, Andrew Christopher | Director | Kensington High Street W8 6SA London 4th Floor, 239 England | United Kingdom | British | Company Director | 71656420002 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
HENG, Bernard Lam Kong | Director | Monarch House 241 Kensington High Street W8 6EL London | United Kingdom | Singapore | Company Director | 10746770001 | ||||
SODHY, Victor Kumar | Director | Kensington High Street W8 6SA London 4th Floor, 239 | Singapore | Malaysian | Company Director | 18595620017 |
Who are the persons with significant control of JOCOBS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Como Holdings Uk Limited | Jan 26, 2017 | Kensington High Street W8 6SA London 239 Kensington High Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JOCOBS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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