JACOB JOSEPH LIMITED

05048065
10 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6FD

Documents

Documents
Date Category Description Pages
02 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Nov 2012 accounts Annual Accounts 5 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Tammi Clark) 2 Buy now
18 Jan 2010 officers Change of particulars for corporate secretary (Money Matters Ltd) 2 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2009 accounts Annual Accounts 3 Buy now
01 Apr 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
30 Dec 2008 officers Secretary's Change of Particulars / money matters (uk) LTD / 29/12/2008 / Surname was: money matters (uk) LTD, now: money matters LTD; Region was: northamptonshire, now: 2 Buy now
01 Dec 2008 accounts Annual Accounts 3 Buy now
13 Mar 2008 annual-return Return made up to 18/02/08; full list of members 3 Buy now
13 Mar 2008 officers Secretary's Change of Particulars / money matters (uk) LTD / 04/02/2008 / HouseName/Number was: , now: the bull pens tithe farm; Street was: vine cottage, now: moulton road; Area was: 35 hunter street, now: holcot; Post Code was: NN1 3QD, now: NN6 9SH; Country was: , now: united kingdom 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD 1 Buy now
02 Dec 2007 accounts Annual Accounts 10 Buy now
06 Mar 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
28 Dec 2006 accounts Annual Accounts 10 Buy now
16 Mar 2006 officers Director's particulars changed 1 Buy now
16 Mar 2006 annual-return Return made up to 18/02/06; full list of members 2 Buy now
22 Nov 2005 accounts Annual Accounts 10 Buy now
07 Apr 2005 annual-return Return made up to 18/02/05; full list of members 6 Buy now
15 Apr 2004 officers New secretary appointed 1 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: 23 walnut way, hyde heath amersham bucks HP6 5SB 1 Buy now
18 Mar 2004 officers Secretary resigned 1 Buy now
18 Mar 2004 officers New secretary appointed 1 Buy now
19 Feb 2004 officers New director appointed 1 Buy now
18 Feb 2004 officers Director resigned 1 Buy now
18 Feb 2004 incorporation Incorporation Company 13 Buy now