JACOBS & PARTNERS TRADING LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 ORDER OF COURT TO WIND UP

View Document

21/01/1521 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1510 January 2015 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/148 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1330 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVINA SARA JACOBS / 01/10/2009

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O SHELLEY STOCK HUTTER, 2ND FLOOR, 45 MORTIMER STREET LONDON W1W 8HJ

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

11/08/0311 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information