Advanced company searchLink opens in new window

JOCOBS (UK) LIMITED

Company number 02922760

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2021 DS01 Application to strike the company off the register
16 Sep 2021 MR04 Satisfaction of charge 1 in full
16 Sep 2021 MR04 Satisfaction of charge 2 in full
16 Sep 2021 MR04 Satisfaction of charge 3 in full
09 Sep 2021 TM01 Termination of appointment of Victor Kumar Sodhy as a director on 31 August 2021
12 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
08 Feb 2021 CH01 Director's details changed for Victor Kumar Sodhy on 2 February 2021
08 Feb 2021 CH01 Director's details changed for Victor Kumar Sodhy on 1 February 2021
08 Feb 2021 CH03 Secretary's details changed for Miss Gabrielle Catherine Victoria Morris on 1 February 2021
29 Oct 2020 AA Accounts for a small company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
25 Jun 2019 AA Accounts for a small company made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
29 Aug 2018 AA Accounts for a small company made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
22 Nov 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
10 Dec 2015 CH01 Director's details changed for Victor Kumar Sodhy on 3 October 2013
23 Sep 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
15 Dec 2014 AD01 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 15 December 2014