JACOB VILLAS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/11/2417 November 2024 Director's details changed for Mrs Yoshiko Kiyonaga Euridge on 2024-11-17

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/05/246 May 2024 Appointment of Mr Florimond Michel Alain Krins as a director on 2024-05-06

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Gillian Rosemary Moorcroft as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from 6 Jacob Villas, South Road Faversham Kent ME13 7JN England to 1 Jacob Villas, South Road, Faversham, Kent South Road Faversham ME13 7JN on 2021-11-30

View Document

09/02/159 February 2015 27/01/15 NO MEMBER LIST

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/02/147 February 2014 27/01/14 NO MEMBER LIST

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET BARBER

View Document

23/06/1323 June 2013 DIRECTOR APPOINTED MR IAN HATSWELL

View Document

06/02/136 February 2013 27/01/13 NO MEMBER LIST

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 27/01/12 NO MEMBER LIST

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/02/116 February 2011 27/01/11 NO MEMBER LIST

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/02/101 February 2010 27/01/10 NO MEMBER LIST

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FREDA BARBER / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TURNER / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE KATHLEEN KAYES / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY DUNCOMBE / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY EVANS / 30/01/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 27/01/08

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 44 UPPER DENMARK ROAD ASHFORD KENT TN23 7TZ

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 27/01/06

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 27/01/05

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 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