Advanced company searchLink opens in new window

JAKOBY CONSULTANCY LIMITED

Company number 07918615

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
27 Mar 2017 AA Micro company accounts made up to 28 February 2017
24 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 28 February 2017
22 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AD01 Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England on 31 March 2014
31 Mar 2014 AD01 Registered office address changed from 112B Hawthorne Way Shelley Huddersfield HD8 8PX on 31 March 2014
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
27 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2012 TM01 Termination of appointment of Clifford Wing as a director
24 Jan 2012 AP01 Appointment of Jane Elizabeth Grimshaw as a director
24 Jan 2012 AP01 Appointment of Derek Grimshaw as a director
24 Jan 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
20 Jan 2012 NEWINC Incorporation