Advanced company searchLink opens in new window

JACOBY ASSOCIATES (UK) LIMITED

Company number 05927361

Filter by category

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
18 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
12 Feb 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
05 Oct 2016 AD01 Registered office address changed from 9 Kenilworth Avenue Gloucester GL2 0QJ to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ on 5 October 2016
02 Sep 2016 TM02 Termination of appointment of Mohamed Ghanti as a secretary on 12 April 2016
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Nov 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Nov 2015 AD01 Registered office address changed from Tethers End Abingdon Road Steventon Abingdon Oxfordshire OX13 6RW to 9 Kenilworth Avenue Gloucester GL2 0QJ on 12 November 2015
12 Nov 2015 AP03 Appointment of Mr Mohamed Ghanti as a secretary on 1 September 2015
12 Nov 2015 TM02 Termination of appointment of Peter Miller as a secretary on 1 September 2015
30 Jan 2015 AA Total exemption full accounts made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AD01 Registered office address changed from 32 Greenacre Way Bishops Cleeve Cheltenham Gloucestershire GL52 8SQ on 21 October 2013
21 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
15 Jun 2013 AP03 Appointment of Mr. Peter Miller as a secretary
15 Jun 2013 TM02 Termination of appointment of James Ruddick as a secretary
23 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders