Company NameJacobs Electrical Solutions Limited
Company StatusDissolved
Company Number08145565
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Christopher Jacobs
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glenallen Gardens
North Shields
Tyne And Wear
NE30 3TE

Location

Registered AddressSuite 211 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Christopher Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,094
Cash£4,541
Current Liabilities£29,482

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a creditors' voluntary winding up (26 pages)
20 January 2020Registered office address changed from Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 20 January 2020 (2 pages)
7 January 2020Liquidators' statement of receipts and payments to 1 November 2019 (24 pages)
1 August 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 December 2018Appointment of a voluntary liquidator (3 pages)
27 November 2018Registered office address changed from 6 Glenallen Gardens North Shields Tyne and Wear NE30 3TE to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 27 November 2018 (2 pages)
23 November 2018Statement of affairs (8 pages)
23 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-02
(1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 September 2013Registered office address changed from 2a St Albans Place Tynemouth Tyne & Wear NE30 4AZ United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 2a St Albans Place Tynemouth Tyne & Wear NE30 4AZ United Kingdom on 18 September 2013 (1 page)
18 September 2013Director's details changed for Mr Christopher Jacobs on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Christopher Jacobs on 18 September 2013 (2 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)