M & C JACOBS LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
29/08/2429 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
13/01/2213 January 2022 | Cessation of Rafik Daud Karim as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Notification of Karims Pharmacy Limited as a person with significant control on 2022-01-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/09/1922 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/08/1617 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
04/01/164 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/01/1327 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, SECRETARY CAROLE JACOBS |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 30 UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE UNITED KINGDOM |
22/06/1222 June 2012 | DIRECTOR APPOINTED MRS ZOHRA RAFIK KARIM |
22/06/1222 June 2012 | DIRECTOR APPOINTED MR RAFIK DAUD KARIM |
22/06/1222 June 2012 | SECRETARY APPOINTED MR RAFIK DAUD KARIM |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MAURICE JACOBS |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLE JACOBS |
16/06/1216 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROY JACOBS / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JACOBS / 04/01/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/01/0418 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
25/02/0225 February 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
03/09/013 September 2001 | NEW SECRETARY APPOINTED |
05/01/015 January 2001 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | DIRECTOR RESIGNED |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | SECRETARY RESIGNED |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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