Salford Quays
Manchester
Greater Manchester
M50 3UB
Director Name | Miss Judy Wong |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Digital World Centre 1 Lowry Plaza Salford Quays Manchester Greater Manchester M50 3UB |
Website | jacobecoenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7938536 |
Telephone region | Manchester |
Registered Address | 3 Lowton Road Sale Cheshire M33 4LD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Mr Christopher William Franks 50.00% Ordinary |
---|---|
1 at £1 | Ms Judy Wong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,542 |
Cash | £142 |
Current Liabilities | £42,593 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Delivered on: 4 July 2013 Satisfied on: 4 February 2015 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge. Fully Satisfied |
---|
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Registered office address changed from Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF to 3 Lowton Road Sale Cheshire M33 4LD on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF to 3 Lowton Road Sale Cheshire M33 4LD on 30 October 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 December 2015 | Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB to Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF on 6 December 2015 (2 pages) |
6 December 2015 | Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB to Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF on 6 December 2015 (2 pages) |
6 December 2015 | Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB to Eaton Place Business Centre 114 Washway Road Sale Cheshire M33 7RF on 6 December 2015 (2 pages) |
14 April 2015 | Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester Greater Manchester M50 3UB to Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester Greater Manchester M50 3UB to Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 February 2015 | Satisfaction of charge 072002020001 in full (4 pages) |
4 February 2015 | Satisfaction of charge 072002020001 in full (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 July 2013 | Registration of charge 072002020001 (12 pages) |
4 July 2013 | Registration of charge 072002020001 (12 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 May 2013 | Director's details changed for Miss Judy Wong on 13 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Christopher William Franks on 13 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Christopher William Franks on 13 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Miss Judy Wong on 13 May 2013 (2 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Registered office address changed from 142 Chorley New Road Bolton BL1 4NX England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 142 Chorley New Road Bolton BL1 4NX England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 142 Chorley New Road Bolton BL1 4NX England on 4 September 2012 (1 page) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Director's details changed for Mr Christopher William Franks on 23 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Mr Christopher William Franks on 23 March 2011 (2 pages) |
19 May 2011 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA England on 19 May 2011 (1 page) |
19 May 2011 | Director's details changed for Miss Judy Wong on 23 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Miss Judy Wong on 23 March 2011 (2 pages) |
19 May 2011 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA England on 19 May 2011 (1 page) |
16 August 2010 | Company name changed jacob construction LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Company name changed jacob construction LIMITED\certificate issued on 16/08/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
23 March 2010 | Incorporation (24 pages) |
23 March 2010 | Incorporation (24 pages) |