JACOBS CLEAN ENERGY INTERNATIONAL LIMITED

03260477
COTTONS CENTRE COTTONS LANE LONDON UNITED KINGDOM SE1 2QG

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 23 Buy now
05 Jun 2024 officers Termination of appointment of secretary (Geoffrey Roberts) 1 Buy now
03 Jun 2024 officers Appointment of secretary (Mr Joshua David Prentice) 2 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 officers Appointment of secretary (Mr Geoffrey Roberts) 2 Buy now
22 Aug 2023 officers Termination of appointment of secretary (Rhona Mary Holman) 1 Buy now
10 Jul 2023 accounts Annual Accounts 24 Buy now
15 Feb 2023 officers Appointment of secretary (Rhona Mary Holman) 2 Buy now
15 Feb 2023 officers Termination of appointment of secretary (Tejender Singh Chaudhary) 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 24 Buy now
08 Feb 2022 accounts Annual Accounts 24 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 25 Buy now
11 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2021 officers Appointment of director (Mr Roy Barrie Carter) 2 Buy now
17 Dec 2020 officers Termination of appointment of director (Sion Edwards) 1 Buy now
03 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jul 2020 officers Appointment of secretary (Mr Tejender Singh Chaudhary) 2 Buy now
14 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2020 resolution Resolution 3 Buy now
09 Mar 2020 officers Termination of appointment of secretary (Iain Angus Jones) 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 24 Buy now
12 Aug 2019 officers Appointment of director (Sion Edwards) 2 Buy now
25 Jul 2019 officers Termination of appointment of director (Paul David Wood) 1 Buy now
03 May 2019 officers Appointment of secretary (Iain Angus Jones) 2 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Anthony Mark Thomas) 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2018 accounts Annual Accounts 23 Buy now
20 Mar 2018 officers Appointment of secretary (Anthony Mark Thomas) 2 Buy now
19 Mar 2018 officers Termination of appointment of secretary (Jennifer Ann Warburton) 1 Buy now
02 Nov 2017 accounts Annual Accounts 22 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2016 officers Appointment of director (Mr Paul David Wood) 2 Buy now
08 Dec 2016 officers Termination of appointment of director (Terry Peter Frank Inns) 1 Buy now
14 Nov 2016 officers Termination of appointment of director (Thomas Leslie Jones) 1 Buy now
11 Oct 2016 accounts Annual Accounts 24 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 officers Appointment of secretary (Mrs Jennifer Ann Warburton) 2 Buy now
02 Aug 2016 officers Termination of appointment of secretary (Christopher Laskey Fidler) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Rachael Isles) 1 Buy now
18 Feb 2016 officers Appointment of director (Ellen Lyons) 2 Buy now
17 Dec 2015 accounts Annual Accounts 16 Buy now
09 Oct 2015 annual-return Annual Return 6 Buy now
27 May 2015 officers Appointment of director (Mr Terry Peter Frank Inns) 2 Buy now
16 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 15 Buy now
02 Apr 2014 officers Appointment of director (Mr Andrew John White) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Julie Davin) 1 Buy now
31 Mar 2014 officers Appointment of director (Mr Thomas Leslie Jones) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Iain Clarkson) 1 Buy now
31 Mar 2014 officers Appointment of director (Mrs Rachael Isles) 2 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 15 Buy now
30 Nov 2012 officers Change of particulars for director (Mr Iain Geoffrey Clarkson) 2 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
13 Jul 2012 accounts Annual Accounts 14 Buy now
03 Jul 2012 officers Appointment of director (Ms Julie Davin) 2 Buy now
03 Jul 2012 officers Termination of appointment of director (Kevin Smith) 1 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
15 Jun 2011 accounts Annual Accounts 14 Buy now
24 Jan 2011 auditors Auditors Resignation Company 4 Buy now
14 Dec 2010 miscellaneous Miscellaneous 3 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 13 Buy now
27 Oct 2009 accounts Annual Accounts 13 Buy now
14 Oct 2009 annual-return Annual Return 5 Buy now
14 Oct 2009 officers Change of particulars for director (Kevin Smith) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Iain Geoffrey Clarkson) 2 Buy now
07 Jul 2009 officers Secretary appointed christopher laskey fidler 2 Buy now
17 Jun 2009 officers Appointment terminated secretary colin fellowes 1 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
29 Oct 2008 annual-return Return made up to 08/10/08; full list of members 3 Buy now
02 Oct 2008 incorporation Memorandum Articles 22 Buy now
24 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2008 officers New director appointed 1 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
12 Oct 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
22 Jun 2007 officers New director appointed 1 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
22 Nov 2006 accounts Annual Accounts 6 Buy now
11 Oct 2006 annual-return Return made up to 08/10/06; full list of members 2 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
04 May 2006 officers New secretary appointed 1 Buy now
13 Dec 2005 accounts Annual Accounts 6 Buy now
09 Nov 2005 address Registered office changed on 09/11/05 from: nnc LIMITED booths hall chelford road knutsford cheshire WA16 8QZ 1 Buy now
27 Oct 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
11 Oct 2005 annual-return Return made up to 08/10/05; full list of members 2 Buy now
11 Oct 2005 officers Director resigned 1 Buy now
18 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2005 officers Director resigned 1 Buy now