JACOB AND SONS ACCOMMODATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 Director's details changed for Mr Igoris Krymcevas on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Ausra Krymceviene as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

03/07/233 July 2023 Registered office address changed from Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 20 Monterey Gardens Bognor Regis PO21 2FY on 2023-07-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2021-11-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

30/10/2030 October 2020 COMPANY NAME CHANGED JACOB AND SONS RELOCATION LTD CERTIFICATE ISSUED ON 30/10/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

14/08/1814 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 20 MONTEREY GARDENS BOGNOR REGIS WEST SUSSEX PO21 2FY UNITED KINGDOM

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/01/1818 January 2018 NOTIFICATION OF PSC STATEMENT ON 13/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

13/11/1713 November 2017 CESSATION OF GIEDRIUS KRYMCEVAS AS A PSC

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company