Company NameJacobs Ventures Limited
Company StatusDissolved
Company Number10095393
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Warren Ross Jacobs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Steam Packet House 72-76 Cross Street
Manchester
M2 4JG
Director NameFred Done
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Steam Packet House 72-76 Cross Street
Manchester
M2 4JG
Director NameMr Paul James Kirszanek
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Steam Packet House 72-76 Cross Street
Manchester
M2 4JG

Location

Registered Address6th Floor Steam Packet House
72-76 Cross Street
Manchester
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 May 2016Delivered on: 6 May 2016
Persons entitled: Peter Daniel Done (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (1 page)
27 January 2021Termination of appointment of Paul James Kirszanek as a director on 27 January 2021 (1 page)
27 January 2021Termination of appointment of Fred Done as a director on 27 January 2021 (1 page)
27 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Particulars of variation of rights attached to shares (2 pages)
17 May 2016Particulars of variation of rights attached to shares (2 pages)
17 May 2016Change of share class name or designation (2 pages)
6 May 2016Registration of charge 100953930001, created on 3 May 2016 (34 pages)
6 May 2016Registration of charge 100953930001, created on 3 May 2016 (34 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 4,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 4,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)