Company NameJacobsen Plumbing Limited
Company StatusDissolved
Company NumberSC448529
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Allan Jacobsen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address7 Corporal John Shaw Court
Prestonpans
East Lothian
EH32 9GJ
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Allan Frederick Jacobsen
100.00%
Ordinary

Financials

Year2014
Net Worth£28,928
Cash£455
Current Liabilities£8,797

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
29 June 2017Notification of Allan Frederick Jacobsen as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Allan Frederick Jacobsen as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
20 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
20 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 May 2013Appointment of Mr Allan Jacobsen as a director (2 pages)
9 May 2013Appointment of Mr Allan Jacobsen as a director (2 pages)
25 April 2013Termination of appointment of Stephen Hemmings as a director (1 page)
25 April 2013Incorporation (28 pages)
25 April 2013Termination of appointment of Stephen Hemmings as a director (1 page)
25 April 2013Incorporation (28 pages)