UKBizDB.co.uk

JACOBS MOTORHOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jacobs Motorhouse Limited. The company was founded 5 years ago and was given the registration number 11848473. The firm's registered office is in LEEDS. You can find them at C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:JACOBS MOTORHOUSE LIMITED
Company Number:11848473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, United Kingdom, LS13 3BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, England, LS13 3BA

Director19 February 2021Active
C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, England, LS13 3BA

Director01 July 2020Active
C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, United Kingdom, LS13 3BA

Director01 March 2020Active
Tradeforce Building, Cornwall Place, Bradford, United Kingdom, BD8 7JT

Director26 February 2019Active
C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, United Kingdom, LS13 3BA

Director30 August 2019Active
C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, United Kingdom, LS13 3BA

Director01 March 2020Active
Tradeforce Building, Cornwall Place, Bradford, United Kingdom, BD8 7JT

Director01 August 2019Active

People with Significant Control

Mr Satvinder Singh Matharoo
Notified on:19 February 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, England, LS13 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Faisal
Notified on:15 March 2020
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, England, LS13 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Arshad
Notified on:26 February 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, United Kingdom, LS13 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-08-09Gazette

Gazette filings brought up to date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.