JACOB & JOHNSON LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 SAIL ADDRESS CHANGED FROM:
10 ROMSEY ROAD
EASTLEIGH
HANTS
SO50 9AL
UNITED KINGDOM

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
10 ROMSEY ROAD
EASTLEIGH
HAMPSHIRE
SO50 9AL

View Document

23/07/1423 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 TRANSFER OF SHARES 01/08/2013

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 SECRETARY APPOINTED DR RICHARD ELLIS DUDLEY

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WATSON

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 ARTICLES OF ASSOCIATION

View Document

01/09/111 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/111 September 2011 ARTICLES OF ASSOCIATION

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

09/12/109 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 20/11/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL GRAHAM WATSON / 20/11/2010

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/12/0914 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED DAVID MORGAN

View Document

10/12/0710 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

24/02/0724 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/021 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 20/11/01; NO CHANGE OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 � IC 260384/228289 18/07/00 � SR 32095@1=32095

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/01/00

View Document

09/12/999 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 � IC 279200/260384 22/08/96 � SR 18816@1=18816

View Document

17/10/9617 October 1996 POS 22/08/96

View Document

13/10/9613 October 1996 ADOPT MEM AND ARTS 22/08/96 SHARE CONSOLIDATION 22/08/96

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 ADOPT MEM AND ARTS 22/08/96

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/967 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/12/932 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 � SR 22500@1 07/11/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/11/8923 November 1989 22500 @ �1 07/11/89

View Document

21/11/8921 November 1989 ALTER MEM AND ARTS 06/11/89

View Document

20/01/8920 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/01/8820 January 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/06/5820 June 1958 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