JACOBS ALLEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
18/03/2518 March 2025 | Change of details for Ja Audit Limited as a person with significant control on 2024-11-04 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with updates |
12/11/2412 November 2024 | Termination of appointment of Keith Frederick Senior as a director on 2024-10-29 |
12/11/2412 November 2024 | Termination of appointment of Keith Frederick Senior as a secretary on 2024-10-29 |
12/11/2412 November 2024 | Termination of appointment of Sheila Mary Burke as a director on 2024-10-29 |
05/11/245 November 2024 | Appointment of Mr Jason Jon Fayers as a director on 2024-10-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
23/01/2323 January 2023 | Change of details for Ja Audit Limited as a person with significant control on 2023-01-18 |
19/01/2319 January 2023 | Change of details for Ja Audit Limited as a person with significant control on 2023-01-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-06-30 |
10/01/2210 January 2022 | Termination of appointment of Mark Stewart Baker as a director on 2021-12-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/12/2031 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
05/12/195 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/01/1629 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/03/155 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DERRICK SHEPPARD |
27/02/1527 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR APPOINTED MS SHEILA MARY BURKE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK SENIOR / 18/03/2014 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DERRICK RICHARD ADAM SHEPPARD / 18/03/2014 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART BAKER / 17/03/2014 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB |
30/01/1430 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
24/01/1424 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL DONNO |
19/10/1319 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | CURREXT FROM 31/12/2012 TO 30/06/2013 |
22/04/1322 April 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
14/02/1314 February 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
24/02/1224 February 2012 | DIRECTOR APPOINTED PAUL LEONARD DONNO |
24/02/1224 February 2012 | DIRECTOR APPOINTED MARK STEWART BAKER |
21/02/1221 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/01/1219 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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