JACOB HOMES 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Registration of charge 100672390003, created on 2025-07-11

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

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

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

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 INDUSTRIAL ESTATE NANTWICH ROAD MIDDLEWICH CHESHIRE CW10 0LH UNITED KINGDOM

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

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

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

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

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100672390002

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100672390001

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

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

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100672390002

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100672390001

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 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