JACOBS&ASSOCIATES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJACOBS&ASSOCIATES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 14671033
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of JACOBS&ASSOCIATES LTD?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is JACOBS&ASSOCIATES LTD located?

    Registered Office Address
    14671033 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of JACOBS&ASSOCIATES LTD?

    Previous Company Names
    Company NameFromUntil
    TOP FILING SERVICES LIMITEDMar 07, 2023Mar 07, 2023
    UK ONLINE FILINGS LIMITEDFeb 17, 2023Feb 17, 2023

    What are the latest accounts for JACOBS&ASSOCIATES LTD?

    What is the status of the latest confirmation statement for JACOBS&ASSOCIATES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2023

    What are the latest filings for JACOBS&ASSOCIATES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 14671033 - Companies House Default Address, Cardiff, CF14 8LH on Jul 25, 2024

    1 pagesRP05

    Address of officer Mr Jessim Benantar changed to 14671033 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 25, 2024

    1 pagesRP09

    Address of officer Mr Jessim Simane Benantar changed to 14671033 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 25, 2024

    1 pagesRP09

    Address of officer Mrs Nuala Thornton changed to 14671033 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 25, 2024

    1 pagesRP09

    Address of person with significant control Mr Jessim Simane Benantar changed to 14671033 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 25, 2024

    1 pagesRP10

    Address of person with significant control Mrs Nuala Thornton changed to 14671033 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 25, 2024

    1 pagesRP10

    Second filing of Confirmation Statement dated May 23, 2023

    3 pagesRP04CS01

    Certificate of change of name

    Company name changed top filing services LIMITED\certificate issued on 02/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 02, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 25, 2023

    RES15

    Confirmation statement made on May 23, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 08, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/2023.

    Appointment of Mr Jessim Benantar as a secretary on May 13, 2023

    2 pagesAP03

    Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4576 43 Owston Road Carcroft Doncaster DN6 8DA on Jun 01, 2023

    1 pagesAD01

    Notification of Jessim Simane Benantar as a person with significant control on May 13, 2023

    2 pagesPSC01

    Appointment of Mr Jessim Benantar as a director on May 13, 2023

    2 pagesAP01

    Termination of appointment of Nuala Thornton as a director on May 13, 2023

    1 pagesTM01

    Cessation of Cfs Secretaries Limited as a person with significant control on May 13, 2023

    1 pagesPSC07

    Cessation of Nuala Thornton as a person with significant control on May 13, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed uk online filings LIMITED\certificate issued on 07/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2023

    RES15

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 17, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalFeb 17, 2023

    Statement of capital on Feb 17, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of JACOBS&ASSOCIATES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENANTAR, Jessim
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    Secretary
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    309687460001
    BENANTAR, Jessim Simane
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    FranceFrenchDirector309683210001
    THORNTON, Nuala
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    EnglandBritishDirector299105690002

    Who are the persons with significant control of JACOBS&ASSOCIATES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jessim Simane Benantar
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    May 13, 2023
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nuala Thornton
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    Feb 17, 2023
    4385
    CF14 8LH Cardiff
    14671033 - Companies House Default Address
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Feb 17, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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