JACOB HOMES 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-03-30

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

04/09/244 September 2024 Satisfaction of charge 098924090009 in full

View Document

04/09/244 September 2024 Satisfaction of charge 098924090010 in full

View Document

04/09/244 September 2024 Satisfaction of charge 098924090008 in full

View Document

17/07/2417 July 2024 Registration of charge 098924090011, created on 2024-07-15

View Document

17/07/2417 July 2024 Registration of charge 098924090012, created on 2024-07-15

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Registration of charge 098924090010, created on 2023-01-13

View Document

17/01/2317 January 2023 Registration of charge 098924090009, created on 2023-01-13

View Document

05/01/235 January 2023 Satisfaction of charge 098924090006 in full

View Document

05/01/235 January 2023 Satisfaction of charge 098924090005 in full

View Document

05/01/235 January 2023 Satisfaction of charge 098924090007 in full

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

19/10/2119 October 2021 Registration of charge 098924090008, created on 2021-10-15

View Document

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

View Accounts

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GLYNN RICHARDSON / 01/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA RICHARDSON / 01/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / JACOB HOMES LIMITED / 01/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT A, SHERIFF HOUSE NANTWICH ROAD STANTHORNE MIDDLEWICH CHESHIRE CW10 0LH UNITED KINGDOM

View Document

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

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

View Accounts

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098924090006

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098924090005

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098924090004

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098924090003

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098924090002

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098924090001

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098924090004

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098924090003

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA RICHARDSON / 18/11/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GLYNN RICHARDSON / 18/11/2016

View Document

29/09/1629 September 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098924090002

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098924090001

View Document

15/03/1615 March 2016 COMPANY NAME CHANGED JACOB HOMES LIMITED CERTIFICATE ISSUED ON 15/03/16

View Document

27/11/1527 November 2015 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