JAKAB HOLDINGS LIMITED
Overview
| Company Name | JAKAB HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04527891 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAKAB HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JAKAB HOLDINGS LIMITED located?
| Registered Office Address | 170 High Street SO23 9BQ Winchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAKAB HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for JAKAB HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jesse Arthur Lax Wilcox on Sep 04, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 62 Canon Street Winchester Hampshire SO23 9JW to 170 High Street Winchester SO23 9BQ on Apr 15, 2016 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * Whittington House 64 High Street Fareham Hampshire PO16 7BG* on May 23, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Jesse Arthur Lax Wilcox as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Munro Ford as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Clare Sadler as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Davis Lombard (Uk) Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Clare Marie Sadler as a secretary | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Who are the officers of JAKAB HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILCOX, Jesse Arthur Lax | Director | High Street SO23 9BQ Winchester 170 England | England | British | 187528190002 | |||||||||
| CAPELL, Helen Frances | Secretary | 58 Testwood Crescent Totton SO40 3NH Southampton Hampshire | British | 69078200001 | ||||||||||
| SADLER, Clare Marie | Secretary | Charlecote Mews Staple Gardens SO23 8SR Winchester 6 Hampshire England | 179418220001 | |||||||||||
| SIMMONS, Monica Jane | Secretary | 65 Vaudrey Close Shirley SO15 5PZ Southampton Hampshire | British | 97069790001 | ||||||||||
| WINTER, Amy Elizabeth | Secretary | 306 Imperial Apartments SO14 3AL Southampton Hampshire | British | 88068450001 | ||||||||||
| DAVIS LOMBARD (UK) LIMITED | Secretary | 64 High Street PO16 7BG Fareham Whittington House Hampshire United Kingdom |
| 97367320001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| MUNRO FORD, Jonathan James | Director | Whitegates Wunston SO21 3LR Winchester Hampshire | England | Australian | 84485220002 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of JAKAB HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan James Munro Ford | Apr 06, 2016 | High Street SO23 9BQ Winchester 170 England | No |
Nationality: Australian Country of Residence: England | |||
Natures of Control
| |||
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