JAKOB BLOCH AND PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

27/11/2427 November 2024 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

18/08/2418 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Jennifer Bloch as a secretary on 2023-08-30

View Document

31/08/2331 August 2023 Director's details changed for Mr Jakob Bloch on 2023-08-01

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

25/02/2225 February 2022 Change of details for Bokaj Limited as a person with significant control on 2016-11-24

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM COLDHARBOUR HALL COLDHARBOUR WOOD RAKE LISS HAMPSHIRE GU33 7JJ

View Document

24/08/2024 August 2020 Registered office address changed from , Coldharbour Hall Coldharbour Wood, Rake, Liss, Hampshire, GU33 7JJ to The Old Dairy 6 Station Road Petersfield Hampshire GU32 3ED on 2020-08-24

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOB BLOCH / 07/12/2011

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/1027 May 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

15/01/1015 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB BLOCH / 23/11/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BLOCH / 24/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM HERMITAGE FARM COLEMORE ALTON HAMPSHIRE GU34 3PU

View Document

08/01/098 January 2009

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: UNIT 2C NORTH FARM INDUSTRIAL ESTATE LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3EY

View Document

18/11/0418 November 2004

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 308 LINTON HOUSE 162-180 UNION STREET LONDON SE1 0LH

View Document

15/01/0215 January 2002

View Document

07/01/027 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED COMMODITY APPOINTMENTS (U.K.) LI MITED CERTIFICATE ISSUED ON 29/12/00

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: FLAT C NEWPORT HOUSE 16 GREAT NEWPORT STREET LONDON WC2H 7JG

View Document

18/10/0018 October 2000

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 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