RBR JACOBS LIMITED

Company Documents

DateDescription
08/03/118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH JACOBS / 08/03/2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH JACOBS / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JACOBS / 08/03/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH JACOBS / 18/02/2010

View Document

20/03/1020 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH JACOBS / 18/02/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JACOBS / 18/02/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: UNIT B RIVERSIDE BUSINESS PARK LEEDS ROAD ILKLEY W YORKS LS29 8JZ

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: UNIT B RIVERSIDE BUSINESS PARK ILKLEY W YORKS LS28 8JZ

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 6 SCALEBOR SQUARE BURLEY IN WHARFDALE LEEDS LS29 7SP

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED JACOBS FINANCIAL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 10/05/06; RESOLUTION PASSED ON 03/05/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 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