JACOB PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge 029037250013, created on 2025-07-25

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Registration of charge 029037250012, created on 2024-10-08

View Document

10/10/2410 October 2024 Registration of charge 029037250011, created on 2024-10-08

View Document

24/04/2424 April 2024 Director's details changed for Mrs Karen Denise Misri on 2024-04-23

View Document

24/04/2424 April 2024 Director's details changed for Kanwal Kumar Misri on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mrs Karen Denise Misri on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Mrs Karen Denise Misri as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

23/04/2423 April 2024 Director's details changed for Kanwal Kumar Misri on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Natasha Misri on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

08/10/218 October 2021 Notification of Karen Denise Misri as a person with significant control on 2021-07-26

View Document

08/10/218 October 2021 Cessation of Lansk International Limited as a person with significant control on 2021-07-26

View Document

01/10/211 October 2021 Satisfaction of charge 5 in full

View Document

01/10/211 October 2021 Satisfaction of charge 3 in full

View Document

01/10/211 October 2021 Satisfaction of charge 2 in full

View Document

01/10/211 October 2021 Satisfaction of charge 1 in full

View Document

01/10/211 October 2021 Satisfaction of charge 029037250008 in full

View Document

01/10/211 October 2021 Satisfaction of charge 6 in full

View Document

01/10/211 October 2021 Satisfaction of charge 4 in full

View Document

01/10/211 October 2021 Satisfaction of charge 7 in full

View Document

05/08/215 August 2021 Registration of charge 029037250009, created on 2021-07-30

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DENISE MISRI / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KANWAL KUMAR MISRI / 11/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/05/164 May 2016 ARTICLES OF ASSOCIATION

View Document

04/05/164 May 2016 ALTER ARTICLES 19/02/2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029037250008

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O MERCER AND HOLE THE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIKHIL MISRI / 28/08/2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED KAREN DENISE MISRI

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM THE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR NIKHIL MISRI

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY ANNE GILLESPIE

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/05/104 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM MARCO POLO HOUSE 3-5 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/98

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: TARRAGON HOUSE 30 STAFFORD ROAD WALLINGTON SURREY SM6 9BD

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 S386 DISP APP AUDS 09/05/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 NC INC ALREADY ADJUSTED 12/12/95

View Document

27/12/9527 December 1995 £ NC 250000/500000 12/12

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 NC INC ALREADY ADJUSTED 30/03/94

View Document

11/04/9411 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9411 April 1994 £ NC 100/250000 30/03/94

View Document

11/04/9411 April 1994 ALTER MEM AND ARTS 30/03/94

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: STEWARD & PELLANT TARRAGON HOUSE 30 STAFFORD ROAD WALLINGTON, SURREY SM6 9BD

View Document

14/03/9414 March 1994 SECRETARY RESIGNED

View Document

02/03/942 March 1994 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