JACOBUS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Jennifer Jessica Schiffini as a director on 2025-06-16

View Document

19/06/2519 June 2025 Appointment of Mr Enrico Schiffini as a director on 2025-06-15

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

27/12/2327 December 2023 Director's details changed for Ms. Jennifer Jessica Schiffini on 2023-11-30

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Director's details changed for Ms. Jennifer Jessica Schiffini on 2023-09-11

View Document

14/11/2314 November 2023 Director's details changed for Edwardson Parker Associates Limited on 2023-09-11

View Document

14/11/2314 November 2023 Secretary's details changed for P & T Secretaries Limited on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 CORPORATE DIRECTOR APPOINTED EDWARDSON PARKER ASSOCIATES LIMITED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 ARTICLES OF ASSOCIATION

View Document

04/09/174 September 2017 ALTER ARTICLES 28/07/2017

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053599910005

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053599910004

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. JENNIFER JESSICA SCHIFFINI / 09/05/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/09/153 September 2015 ADOPT ARTICLES 03/08/2015

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED MILLTON SERVICES LIMITED CERTIFICATE ISSUED ON 31/07/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/02/154 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MS. JENNIFER JESSICA SCHIFFINI

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR ENRICO SCHIFFINI

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1220 December 2012 01/03/12 STATEMENT OF CAPITAL GBP 772773

View Document

30/05/1230 May 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO SCHIFFINI / 10/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO SCHIFFINI / 10/08/2005

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 REMUNERATION OF AUDITOR 12/09/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 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