JACOB ROBERTS INTERIORS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Registered office address changed from 19 Vicarage Close Langford Biggleswade SG18 9QS England to C/O Strong Anderson Suite 14 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-02-04

View Document

02/12/242 December 2024 Second filing for the notification of Robert James Guinan as a person with significant control

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-03-05 with updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/03/2214 March 2022 Notification of Robert Guinan as a person with significant control on 2021-11-01

View Document

29/11/2129 November 2021 Registered office address changed from 41 High Street Biggleswade Beds SG18 0JH England to 19 Vicarage Close Langford Biggleswade SG18 9QS on 2021-11-29

View Document

01/11/211 November 2021 Cessation of Robert Guinan as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Robert James Guinan as a director on 2021-11-01

View Document

01/11/211 November 2021 Notification of Catherine Louise Guinan as a person with significant control on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/05/2111 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM WYCHWAY FARM EAST ROAD LANGFORD BIGGLESWADE SG18 9QW ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 DIRECTOR APPOINTED CATHERINE GUINAN

View Document

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 206 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9DE ENGLAND

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/162 April 2016 COMPANY NAME CHANGED CUT MY LTD CERTIFICATE ISSUED ON 02/04/16

View Document

16/02/1616 February 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 19 VICARAGE CLOSE LANGFORD BIGGLESWADE BEDFORDSHIRE SG18 9QS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE ARDREY

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRENCH

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LOUISE ARDREY / 01/10/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GUINAN / 01/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 161 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6JA ENGLAND

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR STEPHEN FRENCH

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 1 RAMBLES WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2JU ENGLAND

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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