Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YACOBS FOOD SPECIALISTS LIMITED
Company Information for

YACOBS FOOD SPECIALISTS LIMITED

20 GLOUCESTER ROAD, LONDON, SW7 4RB,
Company Registration Number
03265432
Private Limited Company
Active

Company Overview

About Yacobs Food Specialists Ltd
YACOBS FOOD SPECIALISTS LIMITED was founded on 1996-10-18 and has its registered office in London. The organisation's status is listed as "Active". Yacobs Food Specialists Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YACOBS FOOD SPECIALISTS LIMITED
 
Legal Registered Office
20 GLOUCESTER ROAD
LONDON
SW7 4RB
Other companies in N3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YACOBS FOOD SPECIALISTS LIMITED
Is this data useful to you?
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.

Company Officers of YACOBS FOOD SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
GINGER AIDINYANTZ
Company Secretary 1999-10-03
TANIA RACE
Director 1996-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
TANIA RACE
Company Secretary 1996-10-18 1999-10-03
GINGER AIDINYANTZ
Director 1996-10-18 1999-10-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-10-18 1996-10-18
WATERLOW NOMINEES LIMITED
Nominated Director 1996-10-18 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GINGER AIDINYANTZ DELICHEZ LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Dissolved 2014-12-30
TANIA RACE HACOBS ORGANICS LIMITED Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-02-24Compulsory strike-off action has been discontinued
2023-02-23CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2023-02-11Compulsory strike-off action has been suspended
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-11-02DISS40Compulsory strike-off action has been discontinued
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-10-23DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 120 Moorgate 3rd Floor London EC2M 6UR United Kingdom
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 272 Regents Park Road London N3 3HN
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-01DISS40Compulsory strike-off action has been discontinued
2016-10-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0118/10/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0118/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16DISS40Compulsory strike-off action has been discontinued
2011-11-15AR0118/10/11 FULL LIST
2011-11-01GAZ1FIRST GAZETTE
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-27AR0118/10/10 FULL LIST
2010-07-23AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA RACE / 09/12/2009
2009-11-20AR0118/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA RACE / 20/11/2009
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-08AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-11-09363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-07363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-10-27363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-10-22363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-23363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-30363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-27363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-12-08363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-12-08288bSECRETARY RESIGNED
1999-12-08288aNEW SECRETARY APPOINTED
1999-12-08288bDIRECTOR RESIGNED
1999-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1999-02-16363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-04-09287REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 3RD FLOOR CLAREBELL HOUSE 6 CORK STREET LONDON W1
1997-11-11363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-02-03288aNEW DIRECTOR APPOINTED
1996-10-23288aNEW SECRETARY APPOINTED
1996-10-23288bSECRETARY RESIGNED
1996-10-23288aNEW DIRECTOR APPOINTED
1996-10-23288bDIRECTOR RESIGNED
1996-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to YACOBS FOOD SPECIALISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against YACOBS FOOD SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of YACOBS FOOD SPECIALISTS LIMITED registering or being granted any patents
Domain Names

YACOBS FOOD SPECIALISTS LIMITED owns 1 domain names.

jakobs.co.uk  

Trademarks
We have not found any records of YACOBS FOOD SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YACOBS FOOD SPECIALISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where YACOBS FOOD SPECIALISTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYACOBS FOOD SPECIALISTS LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YACOBS FOOD SPECIALISTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YACOBS FOOD SPECIALISTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.