JACOBSON GROUP LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-28

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2022-12-28

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

28/09/2328 September 2023 Current accounting period shortened from 2023-12-29 to 2023-12-28

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Richard Sisson as a director on 2023-06-30

View Document

04/07/234 July 2023 Change of details for Mr Harvey Jacobson as a person with significant control on 2021-01-01

View Document

13/05/2313 May 2023 Group of companies' accounts made up to 2021-12-29

View Document

09/12/229 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

20/01/2220 January 2022 Director's details changed for Mr Anthony Michael Evans on 2022-01-20

View Document

15/12/2115 December 2021 Appointment of Mrs Donna Coupe as a director on 2021-12-14

View Document

15/11/2115 November 2021 Group of companies' accounts made up to 2020-12-30

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR JONATHAN BERNARD JACOBSON

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULES HYDLEMAN

View Document

10/09/1510 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

04/09/154 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058932280015

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058932280014

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058932280013

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 01/01/2014

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GREEN / 01/01/2014

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN COUCHMAN / 01/02/2011

View Document

22/08/1122 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULES HYDLEMAN / 01/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 FACILITIES AGREEMENT 23/12/2009

View Document

06/11/096 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULES HYDLEMEN / 04/06/2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR JULES HYDLEMEN

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/09/06

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 NC INC ALREADY ADJUSTED 18/08/06

View Document

04/09/064 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 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