Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPERLIN & JACOBS (2000) LIMITED
Company Information for

CHAPERLIN & JACOBS (2000) LIMITED

3RD FLOOR CHANCERY HOUSE, SAINT NICHOLAS WAY, SUTTON, SURREY, SM1 1JB,
Company Registration Number
03959168
Private Limited Company
Liquidation

Company Overview

About Chaperlin & Jacobs (2000) Ltd
CHAPERLIN & JACOBS (2000) LIMITED was founded on 2000-03-29 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Chaperlin & Jacobs (2000) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHAPERLIN & JACOBS (2000) LIMITED
 
Legal Registered Office
3RD FLOOR CHANCERY HOUSE
SAINT NICHOLAS WAY
SUTTON
SURREY
SM1 1JB
Other companies in SM1
 
Filing Information
Company Number 03959168
Company ID Number 03959168
Date formed 2000-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 30/06/2014
Latest return 29/03/2013
Return next due 26/04/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:41:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPERLIN & JACOBS (2000) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS MATTERS (UK) LIMITED   CH INTERNATIONAL (UK) LTD   HYDE CONSULTING TAX SOLUTIONS LIMITED   PARAPHERNALIA.CO 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 CHAPERLIN & JACOBS (2000) LIMITED

Current Directors
Officer Role Date Appointed
JOAN ANN CHAPERLIN
Company Secretary 2000-03-29
JOAN ANN CHAPERLIN
Director 2000-03-29
LYNFORD STUART CHAPERLIN
Director 2000-03-29
RAY WILLOUGHBY
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
GILES NICHOLAS DAWBORN
Director 2012-01-25 2013-08-27
JOHN MCCARTNEY
Director 2011-11-28 2013-06-17
KENNY OLIVER BONNER
Director 2000-03-29 2011-11-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-03-29 2000-03-29
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-03-29 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN ANN CHAPERLIN LYNFORD CHAPERLIN LIMITED Company Secretary 1991-05-05 CURRENT 1983-03-14 Dissolved 2014-07-15
JOAN ANN CHAPERLIN CHAPERLIN & JACOBS LIMITED Company Secretary 1991-04-14 CURRENT 1958-06-06 Dissolved 2017-03-14
JOAN ANN CHAPERLIN LYNFORD CHAPERLIN LIMITED Director 1991-05-05 CURRENT 1983-03-14 Dissolved 2014-07-15
JOAN ANN CHAPERLIN CHAPERLIN & JACOBS LIMITED Director 1991-04-14 CURRENT 1958-06-06 Dissolved 2017-03-14
LYNFORD STUART CHAPERLIN LYNFORD CHAPERLIN LIMITED Director 1991-05-05 CURRENT 1983-03-14 Dissolved 2014-07-15
LYNFORD STUART CHAPERLIN CHAPERLIN & JACOBS LIMITED Director 1991-04-14 CURRENT 1958-06-06 Dissolved 2017-03-14
RAY WILLOUGHBY CHAPERLIN & JACOBS LIMITED Director 2012-11-27 CURRENT 1958-06-06 Dissolved 2017-03-14

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
2014-11-14COCOMPCompulsory winding up order
2014-09-19DISS16(SOAS)Compulsory strike-off action has been suspended
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GILES DAWBORN
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY
2013-05-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22LATEST SOC22/04/13 STATEMENT OF CAPITAL;GBP 1000
2013-04-22AR0129/03/13 ANNUAL RETURN FULL LIST
2012-05-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNY BONNER
2012-02-07AP01DIRECTOR APPOINTED GILES NICHOLAS DAWBORN
2012-02-07AP01DIRECTOR APPOINTED RAY WILLOUGHBY
2011-12-09AP01DIRECTOR APPOINTED JOHN MCCARTNEY
2011-10-31SH03Purchase of own shares
2011-05-04SH06Cancellation of shares. Statement of capital on 2011-05-04 GBP 9,000
2011-04-20AR0129/03/11 ANNUAL RETURN FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNFORD STUART CHAPERLIN / 29/03/2011
2011-04-20CH03SECRETARY'S DETAILS CHNAGED FOR JOAN ANN CHAPERLIN on 2011-03-29
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN CHAPERLIN / 29/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNY OLIVER BONNER / 29/03/2011
2011-03-18SH03Purchase of own shares
2011-03-02RES09Resolution of authority to purchase a number of shares
2011-02-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
2011-02-16AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2010-06-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-09AR0129/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN CHAPERLIN / 29/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNY OLIVER BONNER / 29/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNFORD STUART CHAPERLIN / 29/03/2010
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-06-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH
2009-04-29363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-04-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-04169£ IC 41000/33000 30/09/07 £ SR 8000@1=8000
2008-02-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-17169£ SR 8000@1 30/09/06
2007-04-23363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-20169£ SR 8000@1 30/09/05
2007-03-1188(2)RAD 28/02/07--------- £ SI 75@1=75 £ IC 48925/49000
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-06363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-0988(2)RAD 21/12/05--------- £ SI 75@1=75 £ IC 56850/56925
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-21169£ SR 8000@1 30/09/04
2005-05-27363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-04-0688(2)RAD 15/03/05--------- £ SI 75@1=75 £ IC 64775/64850
2004-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-03363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to CHAPERLIN & JACOBS (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-11-13
Petitions to Wind Up (Companies)2014-10-15
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against CHAPERLIN & JACOBS (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-10-02 Outstanding BARCLAYS BANK PLC
LOAN STOCK BY WAY OF DEBENTURE 2000-04-14 Outstanding LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-14 Outstanding LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-14 Outstanding LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-14 Outstanding LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-14 Outstanding JOAN ANN CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-14 Outstanding JOAN ANN CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-14 Outstanding JOAN ANN CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-14 Outstanding JOAN ANN CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied LYNFORD STUART CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied JOAN ANN CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied JOAN ANN CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied JOAN ANN CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied JOAN ANN CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied JOAN ANN CHAPERLIN
LOAN STOCK BY WAY OF DEBENTURE 2000-04-04 Satisfied JOAN ANN CHAPERLIN
Intangible Assets
Patents
We have not found any records of CHAPERLIN & JACOBS (2000) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPERLIN & JACOBS (2000) LIMITED
Trademarks
We have not found any records of CHAPERLIN & JACOBS (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPERLIN & JACOBS (2000) 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 (86230 - Dental practice activities) as CHAPERLIN & JACOBS (2000) LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where CHAPERLIN & JACOBS (2000) 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 TypeWinding-Up Orders
Defending partyCHAPERLIN & JACOBS (2000) LIMITEDEvent Date2014-11-03
In the High Court Of Justice case number 006648 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk :
 
Initiating party CHAPERLIN & JACOBS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCHAPERLIN & JACOBS (2000) LIMITEDEvent Date2014-09-19
SolicitorBTMK Solicitors LLP
In the High Court of Justice (Chancery Division) Companies Court case number 6648 A Petition to wind up the above-named Company of Chaperlin & Jacobs (2000) Limited (Registered Number 03959168) whose registered office is at 3rd Floor, Chancery House, Saint Nicholas Way, Sutton, Surrey SM1 1JB , presented on 19 September 2014 by CHAPERLIN & JACOBS LIMITED - in Liquidation of Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 October 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHAPERLIN & JACOBS (2000) LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPERLIN & JACOBS (2000) 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 CHAPERLIN & JACOBS (2000) 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.