JACOBS-MASSEY LTD.
WATFORD TECMANIA LIMITED

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 04301997
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, FIRST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Yvonne Rose Jacobs as a director on 30 November 2016; Termination of appointment of Yvonne Rose Jacobs as a secretary on 30 November 2016. The most likely internet sites of JACOBS-MASSEY LTD. are www.jacobsmassey.co.uk, and www.jacobs-massey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacobs Massey Ltd is a Private Limited Company. The company registration number is 04301997. Jacobs Massey Ltd has been working since 10 October 2001. The present status of the company is Active. The registered address of Jacobs Massey Ltd is Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Wd17 1hp. . MASSEY, Graeme is a Director of the company. Secretary JACOBS, Luke Livingstone has been resigned. Secretary JACOBS, Yvonne Rose has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director JACOBS, Yvonne Rose has been resigned. Director JACOBS, Yvonne Rose has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MASSEY, Graeme
Appointed Date: 08 July 2003
54 years old

Resigned Directors

Secretary
JACOBS, Luke Livingstone
Resigned: 27 August 2003
Appointed Date: 10 April 2003

Secretary
JACOBS, Yvonne Rose
Resigned: 30 November 2016
Appointed Date: 27 August 2003

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 27 November 2001
Appointed Date: 10 October 2001

Director
JACOBS, Yvonne Rose
Resigned: 30 November 2016
Appointed Date: 27 August 2003
67 years old

Director
JACOBS, Yvonne Rose
Resigned: 08 July 2003
Appointed Date: 10 April 2003
67 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 27 November 2001
Appointed Date: 10 October 2001

JACOBS-MASSEY LTD. Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Termination of appointment of Yvonne Rose Jacobs as a director on 30 November 2016
06 Feb 2017
Termination of appointment of Yvonne Rose Jacobs as a secretary on 30 November 2016
06 Dec 2016
Registration of charge 043019970002, created on 30 November 2016
02 Dec 2016
Confirmation statement made on 10 October 2016 with updates
...
... and 52 more events
01 Apr 2003
First Gazette notice for compulsory strike-off
23 Jul 2002
Registered office changed on 23/07/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
10 Oct 2001
Incorporation

JACOBS-MASSEY LTD. Charges

30 November 2016
Charge code 0430 1997 0002
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
9 September 2003
All assets debenture
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…