JACOB DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

11/05/2411 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-03-19 with updates

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM UNIT A SHERIFF HOUSE INDUSTRIAL ESTATE NANTWICH ROAD STANTHORNE MIDDLEWICH CHESHIRE CW10 0LH

View Document

18/03/2018 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/03/2018 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/2018 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED K G INSULATION LTD CERTIFICATE ISSUED ON 31/03/16

View Document

16/10/1516 October 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ADOPT ARTICLES 21/03/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GLYN RICHARDSON / 05/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/04/137 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GLYN RICHARDSON / 03/04/2013

View Document

07/04/137 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM UNIT H SHERIFF HOUSE INDUSTRIAL ESTATE MIDDLEWICH CHESHIRE CW10 0LH

View Document

05/08/125 August 2012 DIRECTOR APPOINTED MRS EMMA RICHARDSON

View Document

26/07/1226 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY EMMA STOKES

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MRS EMMA RICHARDSON

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED K G INSULATIONS LIMITED CERTIFICATE ISSUED ON 11/04/10

View Document

30/03/1030 March 2010 CHANGE OF NAME 22/03/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 5 LEVEN AVENUE WINSFORD CHESHIRE CW7 3TA

View Document

19/03/1019 March 2010 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