JACOB HARTLEY LIMITED

Company Documents

DateDescription
28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLEY

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/08/1110 August 2011 DIRECTOR APPOINTED MR GORDON EDWARD HARTLEY

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY PAULA LARKIN

View Document

07/04/117 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 2 HEATON COURT, SCARISBRICK BUSINESS PARK SCARISBRICK ORMSKIRK LANCASHIRE L40 8HS UNITED KINGDOM

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM UNIT 3 GUYS IND EST BURSCOUGH IND EST TOLLGATE ROAD BURSCOUGH L40 8TG

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARTLEY / 01/06/2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARTLEY / 01/04/2008

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA LARKIN / 27/03/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 3 GUYS IND EST BURSCOUGH IND EST TOUGATE ROAD BURSCOUGH L40 8TG

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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