JACOBS COFFEE UK LTD

09401992
QUANTUM HOUSE 60 NORDEN ROAD MAIDENHEAD BERKSHIRE SL6 4AY

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 9 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 officers Appointment of director (Mr Rajat Chawla) 2 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2023 officers Termination of appointment of director (David Peter Gwynne Jones) 1 Buy now
01 Jun 2023 officers Termination of appointment of director (Gerasimos Sarafoglou) 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 officers Appointment of corporate secretary (Sisec Limited) 2 Buy now
08 Sep 2022 accounts Annual Accounts 11 Buy now
20 Apr 2022 resolution Resolution 2 Buy now
19 Apr 2022 accounts Annual Accounts 17 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Appointment of director (Ms Angela White) 2 Buy now
27 Apr 2021 officers Appointment of director (Mr Gerasimos Sarafoglou) 2 Buy now
27 Apr 2021 officers Termination of appointment of director (Justin Richard Cook) 1 Buy now
08 Feb 2021 accounts Annual Accounts 11 Buy now
08 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 79 Buy now
08 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
08 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2020 officers Change of particulars for director (Mr Justin Richard Cook) 2 Buy now
23 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Jun 2020 capital Statement of capital (Section 108) 3 Buy now
23 Jun 2020 insolvency Solvency Statement dated 27/05/20 1 Buy now
23 Jun 2020 resolution Resolution 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 11 Buy now
22 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 74 Buy now
22 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
22 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 12 Buy now
04 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 64 Buy now
04 Dec 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
04 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 13 Buy now
07 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 66 Buy now
07 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
07 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 16 Buy now
22 Feb 2016 annual-return Annual Return 4 Buy now
29 Jul 2015 capital Return of Allotment of shares 4 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jul 2015 officers Termination of appointment of secretary (Clive Leslie Moore) 2 Buy now
07 Jul 2015 officers Appointment of director (Mr Justin Richard Cook) 3 Buy now
07 Jul 2015 officers Appointment of director (Mr David Peter Gwynne Jones) 3 Buy now
07 Jul 2015 officers Termination of appointment of director (Andrew Michael Jennings) 2 Buy now
07 Jul 2015 officers Termination of appointment of director (Diane Carolyn Tomlinson) 2 Buy now
07 Jul 2015 officers Termination of appointment of director (David Roberts Harding-Smith) 2 Buy now
19 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Jan 2015 incorporation Incorporation Company 49 Buy now