KANDEL AND JACOBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

10/12/2110 December 2021 Current accounting period shortened from 2022-11-30 to 2022-06-30

View Document

10/12/2110 December 2021 Appointment of Mr Edward Charles Walton as a director on 2021-12-06

View Document

10/12/2110 December 2021 Termination of appointment of Philip Albert Kandel as a director on 2021-12-06

View Document

10/12/2110 December 2021 Registered office address changed from Edward Merton House Park Gate Close Bredbury Industrial Estate Stockport SK6 2SZ England to Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ on 2021-12-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Registered office address changed from Edward Merton House Park Gate Close Bredbury Industrial Estate Stockport Cheshire SK6 2SN to Edward Merton House Park Gate Close Bredbury Industrial Estate Stockport SK6 2SZ on 2021-11-02

View Document

11/10/2111 October 2021 Cessation of Philip Albert Kandel as a person with significant control on 2021-10-11

View Document

23/09/2123 September 2021 Satisfaction of charge 1 in full

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

03/07/203 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMLEN GROUP LTD

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CESSATION OF JOHN DAVID KANDEL AS A PSC

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KANDEL

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KANDEL

View Document

14/08/1714 August 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID KANDEL / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALBERT KANDEL / 07/07/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALBERT KANDEL / 30/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: STORE MORE HOUSE, LATHAM CLOSE, BREDBURY IND ESTATE, STOCKPORT SK6 2SD

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

26/09/0626 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/07/983 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/977 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 S386 DISP APP AUDS 12/05/94

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 16/06/93; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 AUDITOR'S RESIGNATION

View Document

25/06/9225 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/07/8818 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

15/11/4415 November 1944 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