JACOB SAMUEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069316660002

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM DOYLE / 06/04/2016

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069316660002

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 7 POWERSCROFT ROAD SIDCUP KENT DA14 5DT ENGLAND

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM JACOB HOUSE, 2-4, POWERSCROFT ROAD SIDCUP KENT DA14 5DT

View Document

20/03/1520 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069316660001

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED JACOB LEWIS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

24/06/1424 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM DOYLE / 01/10/2013

View Document

04/11/134 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM DOYLE / 17/04/2013

View Document

28/06/1328 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EBDON

View Document

21/08/1021 August 2010 REGISTERED OFFICE CHANGED ON 21/08/2010 FROM CRABDENE COTTAGE HATHAM GREEN LANE STANSTED SEVENOAKS KENT TN15 7PL ENGLAND

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EBDON / 11/06/2010

View Document

08/07/108 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 REDUCE ISSUED CAPITAL 25/01/2010

View Document

05/03/105 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 75000

View Document

11/02/1011 February 2010 STATEMENT BY DIRECTORS

View Document

11/02/1011 February 2010 SOLVENCY STATEMENT DATED 25/01/10

View Document

11/06/0911 June 2009 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