UKBizDB.co.uk

JACOB'S SINCE 1932 LTD

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

This company is commonly known as Jacob's Since 1932 Ltd. The company was founded 6 years ago and was given the registration number 11005122. The firm's registered office is in LONDON. You can find them at A Joseph & Joseph 2nd Floor, 123 Fonthill Road, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:JACOB'S SINCE 1932 LTD
Company Number:11005122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:A Joseph & Joseph 2nd Floor, 123 Fonthill Road, London, England, N4 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46c, Hampton Road, Teddington, England, TW11 0JX

Director01 January 2021Active
A Joseph & Joseph, 2nd Floor, 123 Fonthill Road, London, United Kingdom, N4 3HH

Director05 March 2020Active
123 Fonthill Road, 2nd Floor, Fothill Road, London, United Kingdom, N4 3HH

Director01 November 2019Active
19, Castle Street, Kingston Upon Thames, United Kingdom, KT1 1ST

Director10 October 2017Active

People with Significant Control

Mr Tony Chahoud
Notified on:01 January 2021
Status:Active
Date of birth:January 1967
Nationality:Lebanese
Country of residence:England
Address:46c, Hampton Road, Teddington, England, TW11 0JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Etab El Rachid
Notified on:05 March 2020
Status:Active
Date of birth:December 1975
Nationality:Lebanese
Country of residence:United Kingdom
Address:A Joseph & Joseph, 2nd Floor, London, United Kingdom, N4 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elias Kahil
Notified on:01 November 2019
Status:Active
Date of birth:November 2019
Nationality:British
Country of residence:United Kingdom
Address:123 Fonthill Road, 123 Fonthill Road, London, United Kingdom, N4 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomasz Sebastian Wojciechowski
Notified on:10 October 2017
Status:Active
Date of birth:December 1973
Nationality:Polish
Country of residence:United Kingdom
Address:19, Castle Street, Kingston Upon Thames, United Kingdom, KT1 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Address

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

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Address

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

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Address

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

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-11-29Address

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

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.