JACOB JURGENSEN (UK) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Daniel Von Stamm as a director on 2025-07-02

View Document

14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/06/2519 June 2025 NewAppointment of Mr Jorg Alfred Wendt as a director on 2025-06-19

View Document

19/06/2519 June 2025 NewTermination of appointment of Michael Bausor as a director on 2025-06-18

View Document

21/11/2421 November 2024 Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY England to The Counting House High Street Lutterworth Leicestershire LE17 4AY on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from Weston House 18-22 Church Street Lutterworth Leicestershire LE17 4AW to The Counting House High Street Lutterworth Leicestershire LE17 4AY on 2024-11-21

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

01/05/241 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-12-31

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR WROLD WROLDSEN

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECTION 519

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY JULIETTE MAHER

View Document

16/08/1316 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MR MICHAEL BAUSOR

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAUSOR / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WROLD EMIL WROLDSEN / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PRODOHL / 20/07/2010

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM WESTON HOUSE 18-22 CHURCH STREET LUTTERWORTH LE17 4AL

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 S252 DISP LAYING ACC 28/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 £ NC 100/50000 06/01/99

View Document

01/02/991 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/991 February 1999 ALTER MEM AND ARTS 06/01/99

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9814 October 1998 ALTER MEM AND ARTS 25/09/98

View Document

09/10/989 October 1998 COMPANY NAME CHANGED PRECIS (1660) LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 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