JACOBS DESIGN LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/08/251 August 2025 NewRegistered office address changed to PO Box 4385, 10763612 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 New

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-09 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2022-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2023-05-09 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-05-31

View Document

18/07/2418 July 2024 Administrative restoration application

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Change of details for Mr Ben Jacobs as a person with significant control on 2017-05-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 67 GURNEY COURT ROAD ST ALBANS AL1 4QU UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

10/05/1710 May 2017 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