JEREMY JACOB LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Change of details for Mr Jeremy White as a person with significant control on 2016-04-16

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

28/05/2428 May 2024 Director's details changed for Mr. Jeremy Jacob White on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Jeremy White as a person with significant control on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY JACOB WHITE / 14/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 33 CHURCHILL DRIVE CHURCHILL DRIVE MARLOW BUCKINGHAMSHIRE SL7 1TN

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 20/04/14 STATEMENT OF CAPITAL GBP 100

View Document

07/05/147 May 2014 DIRECTOR APPOINTED ANGELA BILLINGS

View Document

07/05/147 May 2014 DIRECTOR APPOINTED XIOMARA THOMAS WHITE

View Document

07/05/147 May 2014 SHAREHOLDERS AGREEMENT 20/04/2014

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information