Menna Overview

Here’s a quick overview of RAMON LEE JACOBS LIMITED πŸ‘€ β€” a Liverpool based business that closed in 2023.

RAMON LEE JACOBS LIMITED

  • Company statusdissolved
  • Company No01473400
  • Age45 years 7 months Incorporated 16 January 1980
  • Officers0

Address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH

RAMON LEE JACOBS LIMITED is an dissolved company incorporated on 16 January 1980 and based in Liverpool. The company was registered 45 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limitΒ£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    69201 Accounting and auditing activities, 69202 Bookkeeping activities, 69203 Tax consultancy

  • Accounts

See filing history on Companies House

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 25 Jun 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 25 Mar 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 21 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 01 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 24 Mar 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 19 Mar 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 20 Feb 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 20 Mar 2019

Liquidation Miscellaneous

7 Years Ago on 14 May 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 16 Mar 2018

Liquidation Voluntary Removal Of Liquidator By Court

7 Years Ago on 09 Feb 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 24 Nov 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 24 Mar 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 29 Mar 2016

Liquidation Miscellaneous

10 Years Ago on 10 Jul 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 02 Jun 2015

Liquidation Court Order Miscellaneous

10 Years Ago on 02 Jun 2015

Liquidation Voluntary Cease To Act As Liquidator

10 Years Ago on 02 Jun 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 27 Mar 2015

Liquidation In Administration Progress Report With Brought Down Date

11 Years Ago on 29 Jan 2014

Liquidation In Administration Move To Creditors Voluntary Liquidation

11 Years Ago on 17 Jan 2014

Liquidation In Administration Progress Report With Brought Down Date

12 Years Ago on 07 Aug 2013

Liquidation In Administration Result Creditors Meeting

12 Years Ago on 29 Apr 2013

Liquidation In Administration Proposals

12 Years Ago on 09 Apr 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 11 Feb 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DANZIG, Nicola Louisesecretary 08 Jan 2012
DEMPSEY, Melanie Jane Karendirector Aug 196914 Aug 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.