STEPHEN JACOBS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Change of details for Mrs Nicola Louise Danzig as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HAYLEY TURSCHWELL / 31/01/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HAYLEY TURSCHWELL / 08/02/2016

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 THE COMPANY APPROVE A SHARE FOR SHARE EXCHANGE AND THAT THE 34 ORDINARY SHARES HELD BY JOANNA TURSCHWELL BE TRANSFERRED TO JHT INVESTMENTS LIMITED 04/12/2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARY JACOBS / 15/02/2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW UNITED KINGDOM

View Document

10/01/1310 January 2013 RE DIRECTORS APPOINTMENT 21/12/2012

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MRS JOANNA HAYLEY TURSCHWELL

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MRS NICOLA LOUISE DANZIG

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR PAUL GARY JACOBS

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACOBS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN JACOBS

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MRS NICOLA LOUISE DANZIG

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 1

View Document

03/03/113 March 2011 DIRECTOR APPOINTED STEPHEN JOSEPH JACOBS

View Document

03/03/113 March 2011 SECRETARY APPOINTED SUSAN DORIE JACOBS

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING

View Document

28/02/1128 February 2011 CURRSHO FROM 28/02/2012 TO 31/03/2011

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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