W. JACOBS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/07/241 July 2024 | Purchase of own shares. |
01/07/241 July 2024 | Cancellation of shares. Statement of capital on 2024-05-29 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-10-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/05/1613 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/05/1511 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/05/1416 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/06/1312 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEY / 30/04/2012 |
10/08/1210 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEY / 30/04/2011 |
07/06/127 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/06/112 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/05/1120 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM UNIT 4 BLACKBUSHE BUSINESS PARK YATELEY HAMPSHIRE GU47 6GA |
20/05/1120 May 2011 | Registered office address changed from , Unit 4 Blackbushe Business Park, Yateley, Hampshire, GU47 6GA on 2011-05-20 |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREA LEY |
02/11/102 November 2010 | RETURN OF PURCHASE OF OWN SHARES |
01/11/101 November 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/06/1010 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
17/02/1017 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/08/0927 August 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
27/08/0927 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEY / 01/02/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/08/086 August 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/05/0524 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | |
15/11/0415 November 2004 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: TRIMMERS FARM, TOTTERS LANE HARTLEY WINTNEY HAMPSHIRE RG27 8HX |
07/10/047 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
12/08/0412 August 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03 |
29/04/0329 April 2003 | SECRETARY RESIGNED |
29/04/0329 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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