JACOBS&ASSOCIATES LTD
Overview
| Company Name | JACOBS&ASSOCIATES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 14671033 |
| 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 | Yes |
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 Address | No |
What were the previous names of JACOBS&ASSOCIATES LTD?
| Company Name | From | Until |
|---|---|---|
| TOP FILING SERVICES LIMITED | Mar 07, 2023 | Mar 07, 2023 |
| UK ONLINE FILINGS LIMITED | Feb 17, 2023 | Feb 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 To | May 23, 2023 |
What are the latest filings for JACOBS&ASSOCIATES LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed to PO Box 4385, 14671033 - Companies House Default Address, Cardiff, CF14 8LH on Jul 25, 2024 | 1 pages | RP05 | ||||||||||||||
Address of officer Mr Jessim Benantar changed to 14671033 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 25, 2024 | 1 pages | RP09 | ||||||||||||||
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 pages | RP09 | ||||||||||||||
Address of officer Mrs Nuala Thornton changed to 14671033 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 25, 2024 | 1 pages | RP09 | ||||||||||||||
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 pages | RP10 | ||||||||||||||
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 pages | RP10 | ||||||||||||||
Second filing of Confirmation Statement dated May 23, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Certificate of change of name Company name changed top filing services LIMITED\certificate issued on 02/06/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 23, 2023 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jessim Benantar as a secretary on May 13, 2023 | 2 pages | AP03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Notification of Jessim Simane Benantar as a person with significant control on May 13, 2023 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Jessim Benantar as a director on May 13, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nuala Thornton as a director on May 13, 2023 | 1 pages | TM01 | ||||||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on May 13, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Nuala Thornton as a person with significant control on May 13, 2023 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed uk online filings LIMITED\certificate issued on 07/03/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of JACOBS&ASSOCIATES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENANTAR, Jessim | Secretary | 4385 CF14 8LH Cardiff 14671033 - Companies House Default Address | 309687460001 | |||||||
| BENANTAR, Jessim Simane | Director | 4385 CF14 8LH Cardiff 14671033 - Companies House Default Address | France | French | Director | 309683210001 | ||||
| THORNTON, Nuala | Director | 4385 CF14 8LH Cardiff 14671033 - Companies House Default Address | England | British | Director | 299105690002 |
Who are the persons with significant control of JACOBS&ASSOCIATES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jessim Simane Benantar | May 13, 2023 | 4385 CF14 8LH Cardiff 14671033 - Companies House Default Address | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Thornton | Feb 17, 2023 | 4385 CF14 8LH Cardiff 14671033 - Companies House Default Address | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Feb 17, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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