This company is commonly known as Jacobson 123 Limited. The company was founded 5 years ago and was given the registration number 12014348. The firm's registered office is in GERRARDS CROSS. You can find them at 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | JACOBSON 123 LIMITED |
---|---|---|
Company Number | : | 12014348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 0EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Denham Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 0EU | Director | 19 December 2019 | Active |
Rosebank, Maidens Green, Winkfield, Windsor, England, SL4 4SJ | Director | 23 May 2019 | Active |
Kamal Preet Singh | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Indian |
Address | : | 168, Shoreditch High Street, London, E1 6RA |
Nature of control | : |
|
Mrs Amandeep Dhaliwal | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Denham Lane, Gerrards Cross, England, SL9 0EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-12-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.