Company NameJacob Financial Limited
DirectorAdrian Neil Jacob
Company StatusActive - Proposal to Strike off
Company Number05087519
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adrian Neil Jacob
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameFrancis Edmund Bearman
NationalityBritish
StatusResigned
Appointed30 March 2004(1 day after company formation)
Appointment Duration5 years, 12 months (resigned 26 March 2010)
RoleAccountant
Correspondence Address69 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressReedham House 31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Adrian Neil Jacob
100.00%
Ordinary

Financials

Year2014
Net Worth£302
Current Liabilities£5,518

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

28 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
18 July 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
3 March 2015Micro company accounts made up to 31 March 2014 (5 pages)
3 March 2015Micro company accounts made up to 31 March 2014 (5 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Adrian Neil Jacob on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Adrian Neil Jacob on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Francis Bearman as a secretary (2 pages)
21 April 2010Termination of appointment of Francis Bearman as a secretary (2 pages)
11 March 2010Director's details changed for Mr Adrian Neil Jacob on 4 March 2010 (4 pages)
11 March 2010Registered office address changed from Flat 5 218 Haverstock Hill London NW3 2AE on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Flat 5 218 Haverstock Hill London NW3 2AE on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Adrian Neil Jacob on 4 March 2010 (4 pages)
11 March 2010Director's details changed for Mr Adrian Neil Jacob on 4 March 2010 (4 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
21 April 2009Director's change of particulars / adrian jacob / 01/05/2008 (2 pages)
21 April 2009Director's change of particulars / adrian jacob / 01/05/2008 (2 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
20 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 December 2008Return made up to 29/03/08; full list of members (3 pages)
4 December 2008Return made up to 29/03/08; full list of members (3 pages)
10 September 2008Return made up to 29/03/07; no change of members
  • 363(287) ‐ Registered office changed on 10/09/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2008Return made up to 29/03/07; no change of members
  • 363(287) ‐ Registered office changed on 10/09/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 June 2006Return made up to 29/03/06; full list of members (6 pages)
2 June 2006Return made up to 29/03/06; full list of members (6 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2006Registered office changed on 09/02/06 from: 1ST floor flat 53 belsize park gardens belsize park london NW3 4JL (1 page)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2006Registered office changed on 09/02/06 from: 1ST floor flat 53 belsize park gardens belsize park london NW3 4JL (1 page)
21 July 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
29 March 2004Incorporation (6 pages)
29 March 2004Incorporation (6 pages)