JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/05/1430 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/06/1315 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/06/123 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTER YOUNGS / 25/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LA HOOD / 25/05/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 56-58 BLOOMSBURY STREET LONDON WC1B 3QT

View Document

03/06/033 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information