Company NameJacobi Carbons Limited
DirectorRemko Goudappel
Company StatusActive
Company Number03185100
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Remko Goudappel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2017(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressCroft Court Moss Estate
Leigh
Lancashire
WN7 3PT
Secretary NameMr Allan Braid Royston
StatusCurrent
Appointed01 January 2017(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroft Court Moss Estate
Leigh
Lancashire
WN7 3PT
Director NameAnders Frederick Wilhelm Jacobi
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleManaging Director
Correspondence AddressStenkullavagen 9
Stockholm
112 65
Director NameAnders Lennart Marwan Skeini
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Pilatusweg 1
6053 Alpnachstad
Foreign
Director NameClive Andrew Walsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 1997)
RoleSales Director
Correspondence Address15 Park Lane
Leigh
Lancashire
WN7 2LA
Director NameAndrew Wilde
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address7 Irby Street
Heswell
Wirral
L61 7JX
Director NameMichael Fleming
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address9 Beryl Road
Noctorum
Wirral Merseyside
L43 9RS
Secretary NameAndrew Wilde
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year after company formation)
Appointment DurationResigned same day (resigned 07 May 1997)
RoleCompany Director
Correspondence Address7 Irby Street
Heswell
Wirral
L61 7JX
Director NameJonathan Phillips Lever
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address9 Whinchat Close
Lowton
Warrington
Cheshire
WA3 2GG
Director NameEva Maria Brandt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed02 October 2006(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleChief Financial Officer
Correspondence AddressTullslaetten 29
Kalmar
S-392 33
Sweden
Director NameStefan Tryggve Svanberg
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed02 October 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2010)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressFeldbergstrasse 24
D-603 23 Frankfurt Am Main
Germany
Secretary NameMr Michael Shaun Mahony
NationalityBritish
StatusResigned
Appointed31 December 2008(12 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 January 2017)
RoleChartered Accountant
Correspondence Address98 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address42 New Broad Street
London
EC2M 1JD
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2005)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCanute Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2008)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB

Contact

Websitejacobi.net

Location

Registered AddressCroft Court
Moss Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

160k at £1Jacobi Carbons Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£1,359,821
Cash£357,440
Current Liabilities£2,361,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

10 November 2011Delivered on: 24 November 2011
Satisfied on: 28 March 2014
Persons entitled: Nordea Bank Finland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 January 2000Delivered on: 1 February 2000
Satisfied on: 21 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lunit 2 kelvin park ocean road birkenhead mersyside t/n MS380946. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 December 1997Delivered on: 24 December 1997
Satisfied on: 21 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 2005Delivered on: 2 February 2005
Persons entitled: Nordea Bank Ab(Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2023Full accounts made up to 31 December 2022 (31 pages)
21 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (29 pages)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
3 November 2021Full accounts made up to 31 December 2020 (30 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (25 pages)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (23 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 December 2015 (20 pages)
10 January 2017Full accounts made up to 31 December 2015 (20 pages)
5 January 2017Appointment of Mr Allan Braid Royston as a secretary on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Allan Braid Royston as a secretary on 1 January 2017 (2 pages)
5 January 2017Termination of appointment of Michael Shaun Mahony as a secretary on 1 January 2017 (1 page)
5 January 2017Termination of appointment of Michael Shaun Mahony as a secretary on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Anders Lennart Marwan Skeini as a director on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Anders Lennart Marwan Skeini as a director on 1 January 2017 (1 page)
4 January 2017Appointment of Mr Remko Goudappel as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Remko Goudappel as a director on 1 January 2017 (2 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 160,000
(4 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 160,000
(4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 160,000
(4 pages)
10 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 160,000
(4 pages)
10 December 2014Auditor's resignation (1 page)
10 December 2014Auditor's resignation (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 160,000
(4 pages)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 160,000
(4 pages)
28 March 2014Satisfaction of charge 4 in full (4 pages)
28 March 2014Satisfaction of charge 4 in full (4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 January 2013Section 519 (1 page)
29 January 2013Section 519 (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2013Accounts for a small company made up to 31 December 2011 (8 pages)
6 January 2013Accounts for a small company made up to 31 December 2011 (8 pages)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Stefan Svanberg as a director (1 page)
3 February 2011Termination of appointment of Stefan Svanberg as a director (1 page)
29 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 May 2010Director's details changed for Stefan Tryggve Svanberg on 31 March 2010 (2 pages)
10 May 2010Director's details changed for Stefan Tryggve Svanberg on 31 March 2010 (2 pages)
10 May 2010Director's details changed for Anders Lennart Marwan Skeini on 31 March 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Anders Lennart Marwan Skeini on 31 March 2010 (2 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
2 February 2009Appointment terminated director eva brandt (1 page)
2 February 2009Secretary appointed mr michael shaun mahony (1 page)
2 February 2009Appointment terminated director eva brandt (1 page)
2 February 2009Secretary appointed mr michael shaun mahony (1 page)
13 January 2009Registered office changed on 13/01/2009 from ground floor aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
13 January 2009Registered office changed on 13/01/2009 from ground floor aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
12 January 2009Appointment terminated secretary canute secretaries LIMITED (1 page)
12 January 2009Appointment terminated secretary canute secretaries LIMITED (1 page)
5 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
6 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
15 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
5 May 2006Location of register of members (1 page)
5 May 2006Location of register of members (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2006Ad 22/12/05--------- £ si 140000@1=140000 £ ic 20000/160000 (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Nc inc already adjusted 22/12/05 (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 22 melton street london NW1 2BW (1 page)
31 January 2006Registered office changed on 31/01/06 from: 22 melton street london NW1 2BW (1 page)
31 January 2006Nc inc already adjusted 22/12/05 (1 page)
31 January 2006Ad 22/12/05--------- £ si 140000@1=140000 £ ic 20000/160000 (2 pages)
31 January 2006New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
28 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 April 2005Return made up to 12/04/05; full list of members (5 pages)
19 April 2005Return made up to 12/04/05; full list of members (5 pages)
15 April 2005Location of register of members (1 page)
15 April 2005Location of register of members (1 page)
21 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Particulars of mortgage/charge (8 pages)
2 February 2005Particulars of mortgage/charge (8 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 April 2004Return made up to 12/04/04; full list of members (5 pages)
23 April 2004Return made up to 12/04/04; full list of members (5 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 April 2003Return made up to 12/04/03; full list of members (5 pages)
16 April 2003Return made up to 12/04/03; full list of members (5 pages)
15 April 2003Registered office changed on 15/04/03 from: c/o vinge 42 new broad street london EC2M 1JD (1 page)
15 April 2003Registered office changed on 15/04/03 from: c/o vinge 42 new broad street london EC2M 1JD (1 page)
16 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
7 June 2002Return made up to 12/04/02; full list of members; amend (6 pages)
7 June 2002Return made up to 12/04/02; full list of members; amend (6 pages)
23 April 2002Return made up to 12/04/02; full list of members (5 pages)
23 April 2002Return made up to 12/04/02; full list of members (5 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
11 February 2002Return made up to 12/04/00; full list of members; amend (6 pages)
11 February 2002Director resigned (1 page)
11 February 2002Return made up to 12/04/01; full list of members (6 pages)
11 February 2002Return made up to 12/04/01; full list of members (6 pages)
11 February 2002Return made up to 12/04/00; full list of members; amend (6 pages)
11 February 2002Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
4 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 August 2000Secretary's particulars changed (1 page)
15 August 2000Secretary's particulars changed (1 page)
11 August 2000Return made up to 12/04/00; full list of members (6 pages)
11 August 2000Return made up to 12/04/00; full list of members (6 pages)
2 August 2000Secretary's particulars changed (1 page)
2 August 2000Secretary's particulars changed (1 page)
3 March 2000Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page)
3 March 2000Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page)
23 February 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 May 1999Return made up to 12/04/99; full list of members (6 pages)
14 May 1999Return made up to 12/04/99; full list of members (6 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Return made up to 12/04/98; full list of members (6 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Return made up to 12/04/98; full list of members (6 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 December 1997Particulars of mortgage/charge (11 pages)
24 December 1997Particulars of mortgage/charge (11 pages)
10 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
10 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
11 June 1997Return made up to 12/04/97; full list of members (6 pages)
11 June 1997Return made up to 12/04/97; full list of members (6 pages)
20 December 1996Ad 31/07/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
20 December 1996Ad 31/07/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
12 April 1996Incorporation (12 pages)
12 April 1996Incorporation (12 pages)