JACOBS ALLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2025-04-11

View Document

18/03/2518 March 2025 Change of details for Ja Audit Limited as a person with significant control on 2024-11-04

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

12/11/2412 November 2024 Termination of appointment of Keith Frederick Senior as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Keith Frederick Senior as a secretary on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Sheila Mary Burke as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Jason Jon Fayers as a director on 2024-10-29

View Document

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

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

23/01/2323 January 2023 Change of details for Ja Audit Limited as a person with significant control on 2023-01-18

View Document

19/01/2319 January 2023 Change of details for Ja Audit Limited as a person with significant control on 2023-01-19

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Termination of appointment of Mark Stewart Baker as a director on 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR DERRICK SHEPPARD

View Document

27/02/1527 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MS SHEILA MARY BURKE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK SENIOR / 18/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DERRICK RICHARD ADAM SHEPPARD / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART BAKER / 17/03/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNO

View Document

19/10/1319 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

22/04/1322 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED PAUL LEONARD DONNO

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MARK STEWART BAKER

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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