JAMES A. JOBLING AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Appointment of Mr David Gardener as a director on 2025-01-03

View Document

22/11/2422 November 2024 Cessation of Timothy Ernest Jobling Purser as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Notification of a person with significant control statement

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

25/08/2425 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Statement of company's objects

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

07/05/247 May 2024 Termination of appointment of John Mccreary as a director on 2024-05-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Particulars of variation of rights attached to shares

View Document

10/10/2310 October 2023 Change of share class name or designation

View Document

10/10/2310 October 2023 Resolutions

View Document

09/10/239 October 2023 Statement of company's objects

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

20/03/2320 March 2023 Appointment of Mr Patrick Coulson as a director on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of John Mccreary as a secretary on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Director's details changed for Mr John Mccreary on 2021-12-24

View Document

24/12/2124 December 2021 Appointment of Mr Paul Mccreary as a director on 2021-12-24

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

25/09/2025 September 2020 ADOPT ARTICLES 11/09/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ERNEST JOBLING PURSER / 01/10/2009

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

07/10/157 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/11/114 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ISOLDE JOBLING PURSER / 21/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/10/099 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 AUDITOR'S RESIGNATION

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 21/09/01; NO CHANGE OF MEMBERS

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/10/002 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/10/9618 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 S320 CA 1985 20/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: UNIT 8, MERCIA WAY BELLS CLOSE INDUSTRIAL ESTATE LEMINGTON NEWCASTLE UPON TYNE, NE15 6UF

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/10/9110 October 1991 RETURN MADE UP TO 07/10/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 16/11/90; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: NEWCASTLE INTERNATIONAL AIRPORT MAINTENANCE AREA NEWCASTLE UPON TYNE NE1 20R

View Document

16/03/8916 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/83

View Document

30/11/8830 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8816 November 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8814 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: PARADISE WORKS SCOTSWOOD ROAD NEWCASTLE UPON TYNE 4

View Document

02/09/872 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/09/872 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

02/07/852 July 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/07/852 July 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/05/8118 May 1981 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/05/8118 May 1981 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/04/8128 April 1981 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/04/8128 April 1981 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/04/766 April 1976 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