Company Information for YACOBS FOOD SPECIALISTS LIMITED
20 GLOUCESTER ROAD, LONDON, SW7 4RB,
|
Company Registration Number
03265432
Private Limited Company
Active |
Company Name | |
---|---|
YACOBS FOOD SPECIALISTS LIMITED | |
Legal Registered Office | |
20 GLOUCESTER ROAD LONDON SW7 4RB Other companies in N3 | |
Company Number | 03265432 | |
---|---|---|
Company ID Number | 03265432 | |
Date formed | 1996-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB690660519 |
Last Datalog update: | 2023-12-05 10:48:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GINGER AIDINYANTZ |
||
TANIA RACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANIA RACE |
Company Secretary | ||
GINGER AIDINYANTZ |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELICHEZ LIMITED | Company Secretary | 2003-11-18 | CURRENT | 2003-11-18 | Dissolved 2014-12-30 | |
HACOBS ORGANICS LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM 120 Moorgate 3rd Floor London EC2M 6UR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/17 FROM 272 Regents Park Road London N3 3HN | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA RACE / 09/12/2009 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA RACE / 20/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 3RD FLOOR CLAREBELL HOUSE 6 CORK STREET LONDON W1 | |
363s | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-10-31 | £ 9,091 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 10,191 |
Creditors Due Within One Year | 2012-10-31 | £ 126,579 |
Creditors Due Within One Year | 2011-10-31 | £ 129,379 |
Provisions For Liabilities Charges | 2012-10-31 | £ 3,530 |
Provisions For Liabilities Charges | 2011-10-31 | £ 14,503 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YACOBS FOOD SPECIALISTS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 1,534 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 1,092 |
Current Assets | 2012-10-31 | £ 125,628 |
Current Assets | 2011-10-31 | £ 116,793 |
Debtors | 2012-10-31 | £ 118,344 |
Debtors | 2011-10-31 | £ 109,951 |
Shareholder Funds | 2012-10-31 | £ 49,547 |
Shareholder Funds | 2011-10-31 | £ 29,236 |
Stocks Inventory | 2012-10-31 | £ 5,750 |
Stocks Inventory | 2011-10-31 | £ 5,750 |
Tangible Fixed Assets | 2012-10-31 | £ 63,119 |
Tangible Fixed Assets | 2011-10-31 | £ 66,516 |
Debtors and other cash assets
YACOBS FOOD SPECIALISTS LIMITED owns 1 domain names.
jakobs.co.uk
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as YACOBS FOOD SPECIALISTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | YACOBS FOOD SPECIALISTS LIMITED | Event Date | 2011-11-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |