Dissolved
Dissolved 2015-12-21
Company Information for MARKS JACOBSON FINANCIAL SERVICES LIMITED
60 GOSWELL ROAD, LONDON, EC1M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-21 |
Company Name | |
---|---|
MARKS JACOBSON FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
60 GOSWELL ROAD LONDON | |
Company Number | 02768171 | |
---|---|---|
Date formed | 1992-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-12-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 17:08:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JONATHAN JACOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIPA SUSANNAH JACOBSON |
Company Secretary | ||
MICHAEL JONATHAN JACOBSON |
Company Secretary | ||
SIMON BENSON |
Director | ||
LEONARD MARKS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONEYSPIDER FINANCIAL SERVICES LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Active | |
MONEYSPIDER CONSULTANCY LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Active | |
AYRTON COMMUNICATIONS LIMITED | Director | 1997-07-09 | CURRENT | 1996-07-10 | Active | |
MARKS JACOBSON (LONDON) LIMITED | Director | 1994-03-21 | CURRENT | 1994-03-21 | Active | |
MARKS JACOBSON (PROPERTY AND FINANCE) LIMITED | Director | 1992-02-02 | CURRENT | 1989-02-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 16-18 LOVE LANE PINNER MIDDX HA5 3EF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 3 HANDEL CLOSE EDGWARE MIDDLESEX HA8 7QL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILLIPA JACOBSON | |
AR01 | 26/11/10 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS | |
88(2)R | AD 06/03/93--------- £ SI 50@1=50 £ IC 950/1000 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/03/93--------- £ SI 948@1=948 £ IC 2/950 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
MARKS JACOBSON FINANCIAL SERVICES LIMITED owns 9 domain names.
moneyisa.co.uk moneyspiderisa.co.uk mjfs.co.uk mydiscountisa.co.uk mybestisa.co.uk secureassetfunds.co.uk secureassetservices.co.uk theisacompany.co.uk pinnerwoodhouse.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as MARKS JACOBSON FINANCIAL SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MARKS JACOBSON FINANCIAL SERVICES LIMITED | Event Date | 2012-07-18 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 11 September 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD no later than 12.00 noon on the business day before the meeting. Brian Baker and Ian Robert (IP numbers 10530 and 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD were appointed Joint Liquidators of Marks Jacobson Financial Services Limited on 18 July 2012 . Further information is available from Ryan Davies on 020 7566 4020. Brian Baker and Ian Robert , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |