JACOBEAN HOLDINGS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Order of court to wind up

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

23/11/2323 November 2023 Termination of appointment of Sheila Wright as a director on 2023-11-22

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

03/11/223 November 2022 Appointment of Ruth Truslove as a director on 2022-06-29

View Document

01/02/221 February 2022 Termination of appointment of Kevin Robert Truslove as a director on 2021-12-23

View Document

01/02/221 February 2022 Termination of appointment of Luke Truslove as a director on 2021-12-23

View Document

25/01/2225 January 2022 Appointment of Mrs Sheila Wright as a director on 2021-12-23

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

26/02/2126 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL ENGLAND

View Document

23/12/1923 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

12/04/1912 April 2019 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE TRUSLOVE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR LUKE TRUSLOVE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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