W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED
CO DOWN

Company number NI015983
Status Active
Incorporation Date 2 August 1982
Company Type Private Limited Company
Address CULCAVEY, HILLSBOROUGH, CO DOWN, BT26 6JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED are www.wrjacobconorthernireland.co.uk, and www.w-r-jacob-co-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. W R Jacob Co Northern Ireland Limited is a Private Limited Company. The company registration number is NI015983. W R Jacob Co Northern Ireland Limited has been working since 02 August 1982. The present status of the company is Active. The registered address of W R Jacob Co Northern Ireland Limited is Culcavey Hillsborough Co Down Bt26 6ju. . OLDHAM, Mark is a Secretary of the company. MCCARTHY, Helen Josephine is a Director of the company. OLDHAM, Mark is a Director of the company. ROSE, Simon Alan is a Director of the company. Director FURST, Susan has been resigned. Director HASLEGRAVE, Ian Peter has been resigned. Director HOPE, Thomas Anthony has been resigned. Director MCCONNELL, William Joseph John has been resigned. Director MOHAMMAD, Elsarky has been resigned. Director MURPHY, Neil has been resigned. Director RITCHIE, Alexander George Malcolm has been resigned. Director SANDERSON, Neill Philip has been resigned. Director TAYLOR, Brian Maurice has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLDHAM, Mark
Appointed Date: 02 August 1982

Director
MCCARTHY, Helen Josephine
Appointed Date: 17 April 2012
59 years old

Director
OLDHAM, Mark
Appointed Date: 20 September 2004
66 years old

Director
ROSE, Simon Alan
Appointed Date: 28 April 2005
59 years old

Resigned Directors

Director
FURST, Susan
Resigned: 17 April 2012
Appointed Date: 20 September 2004
73 years old

Director
HASLEGRAVE, Ian Peter
Resigned: 03 December 2004
Appointed Date: 20 September 2004
57 years old

Director
HOPE, Thomas Anthony
Resigned: 20 September 2004
Appointed Date: 30 May 2003
78 years old

Director
MCCONNELL, William Joseph John
Resigned: 31 March 1999
Appointed Date: 02 August 1982
82 years old

Director
MOHAMMAD, Elsarky
Resigned: 20 September 2004
Appointed Date: 30 May 2003
68 years old

Director
MURPHY, Neil
Resigned: 20 September 2004
Appointed Date: 24 March 1999
75 years old

Director
RITCHIE, Alexander George Malcolm
Resigned: 02 September 2005
Appointed Date: 20 September 2004
71 years old

Director
SANDERSON, Neill Philip
Resigned: 30 May 2003
Appointed Date: 29 May 2001
58 years old

Director
TAYLOR, Brian Maurice
Resigned: 20 September 2004
Appointed Date: 02 August 1982
80 years old

W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Events

31 Dec 2016
Compulsory strike-off action has been discontinued
30 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
07 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 25,000

29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 113 more events
02 Aug 1982
Pars re dirs/sit reg offi

02 Aug 1982
Statement of nominal cap

02 Aug 1982
Decl on compl on incorp

02 Aug 1982
Articles

02 Aug 1982
Memorandum