Company NameLuke Jacobs Investments Limited
Company StatusDissolved
Company Number07220839
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Luke James William Alder
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 21 June 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3DS
Director NameMr George Craig
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 21 June 2016)
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence Address21 Hallgarth Court
Sunderland
SR6 0RG
Director NameMr James Michael Alder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 21 June 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3DS
Director NameMr Stephen Maxwell Jokelson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Layfield Road
Newcastle Upon Tyne
Tyne And Wear
NE3 5AA
Director NameMr George Luke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kirkside
New Herrington
Houghton Le Spring
Tyne And Wear
DH4 4NX
Director NameMr James Michael Alder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 January 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3DS

Contact

Websitelukejacobsinvestments.com

Location

Registered AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

1 at £1George Craig
50.00%
Ordinary
1 at £1James Michael Alder
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,425
Current Liabilities£1,501

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 August 2011Appointment of Mr James Michael Alder as a director (2 pages)
3 May 2011Statement of capital following an allotment of shares on 20 September 2010
  • GBP 1
(3 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of James Alder as a director (1 page)
5 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1
(3 pages)
5 January 2011Appointment of Mr George Craig as a director (2 pages)
20 December 2010Appointment of Mr James Michael Alder as a director (2 pages)
21 September 2010Appointment of Mr Luke James William Alder as a director (2 pages)
21 September 2010Termination of appointment of Stephen Jokelson as a director (1 page)
13 September 2010Termination of appointment of George Luke as a director (1 page)
20 April 2010Appointment of Mr George Luke as a director (2 pages)
13 April 2010Incorporation (21 pages)