JACOB CARTER LTD

Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from C/O We Cvl Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to C/O Radford Advisory Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-03-06

View Document

19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-19

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Registered office address changed from 17 Rose Walk Sittingbourne ME10 4EW England to C/O We Cvl Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2023-10-31

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Statement of affairs

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HARVEY / 13/11/2019

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAN HARVEY / 13/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN HARVEY / 13/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 11 VIOLET COURT SITTINGBOURNE ME10 4ER UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS NATALIE HARVEY

View Document

27/02/1727 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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