Company NameJacob Eco Energy Limited
Company StatusDissolved
Company Number07200202
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameJacob Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Christopher William Franks
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDigital World Centre 1 Lowry Plaza
Salford Quays
Manchester
Greater Manchester
M50 3UB
Director NameMiss Judy Wong
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDigital World Centre 1 Lowry Plaza
Salford Quays
Manchester
Greater Manchester
M50 3UB

Contact

Websitejacobecoenergy.co.uk
Email address[email protected]
Telephone0161 7938536
Telephone regionManchester

Location

Registered Address3 Lowton Road
Sale
Cheshire
M33 4LD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Christopher William Franks
50.00%
Ordinary
1 at £1Ms Judy Wong
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,542
Cash£142
Current Liabilities£42,593

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 June 2013Delivered 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

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
30 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
4 February 2015Satisfaction of charge 072002020001 in full (4 pages)
4 February 2015Satisfaction of charge 072002020001 in full (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(14 pages)
19 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(14 pages)
4 July 2013Registration of charge 072002020001 (12 pages)
4 July 2013Registration of charge 072002020001 (12 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
14 May 2013Director's details changed for Miss Judy Wong on 13 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Christopher William Franks on 13 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Christopher William Franks on 13 May 2013 (2 pages)
14 May 2013Director's details changed for Miss Judy Wong on 13 May 2013 (2 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Registered office address changed from 142 Chorley New Road Bolton BL1 4NX England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 142 Chorley New Road Bolton BL1 4NX England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 142 Chorley New Road Bolton BL1 4NX England on 4 September 2012 (1 page)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Director's details changed for Mr Christopher William Franks on 23 March 2011 (2 pages)
19 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Mr Christopher William Franks on 23 March 2011 (2 pages)
19 May 2011Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA England on 19 May 2011 (1 page)
19 May 2011Director's details changed for Miss Judy Wong on 23 March 2011 (2 pages)
19 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Miss Judy Wong on 23 March 2011 (2 pages)
19 May 2011Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA England on 19 May 2011 (1 page)
16 August 2010Company name changed jacob construction LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
16 August 2010Company name changed jacob construction LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
23 March 2010Incorporation (24 pages)
23 March 2010Incorporation (24 pages)