JACOBW52 LTD

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ on 2024-03-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Notification of Stuart Richard Webb as a person with significant control on 2023-11-08

View Document

30/11/2330 November 2023 Change of details for Jacob Richard Webb as a person with significant control on 2023-11-09

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

08/11/238 November 2023 Registered office address changed from 149-151 Mortimer Street Herne Bay CT6 5HA United Kingdom to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 2023-11-08

View Document

28/09/2328 September 2023 Appointment of Mr Stuart Richard Webb as a director on 2023-07-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2221 February 2022 Incorporation

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