Company Information for JACOB (UK) LIMITED
UNIT 2, LAUNDRY BANK, WATLING STREET SOUTH, CHURCH STRETTON, SHROPSHIRE, SY6 6PH,
|
Company Registration Number
04104231
Private Limited Company
Active |
Company Name | |
---|---|
JACOB (UK) LIMITED | |
Legal Registered Office | |
UNIT 2, LAUNDRY BANK WATLING STREET SOUTH CHURCH STRETTON SHROPSHIRE SY6 6PH Other companies in SY6 | |
Company Number | 04104231 | |
---|---|---|
Company ID Number | 04104231 | |
Date formed | 2000-11-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB762726219 |
Last Datalog update: | 2024-03-06 05:24:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN NEVILLE WEST |
||
UWE BRAUN |
||
PATRICK ALEXANDER JACOB |
||
JOHN NEVILLE WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALF W BORCHERDING |
Director | ||
RALF JACOB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTINENTAL FIREPLACES LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KIMBERLY JORDAN on 2021-05-21 | |
PSC04 | Change of details for Miss Kimberley Jordan as a person with significant control on 2021-05-21 | |
CH01 | Director's details changed for Miss Kimberly Jordan on 2021-05-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY JORDAN | |
PSC07 | CESSATION OF PATRICK ALEXANDER JACOB AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAUDINE GERICKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AP03 | Appointment of Kimberly Jordan as company secretary on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEVILLE WEST | |
TM02 | Termination of appointment of John Neville West on 2019-10-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS KIMBERLY JORDAN | |
AP01 | DIRECTOR APPOINTED MRS KLAUDINE GERICKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UWE BRAUN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AD04 | Register(s) moved to registered office address Unit 2, Laundry Bank Watling Street South Church Stretton Shropshire SY6 6PH | |
CH01 | Director's details changed for Dr Uwe Braun on 2015-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM Laundry Bank Watling Street South Church Stretton Shropshire SY6 6PH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/12 FROM 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA | |
AP01 | DIRECTOR APPOINTED PATRICK ALEXANDER JACOB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF BORCHERDING | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALF W BORCHERDING / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF JACOB | |
AP01 | DIRECTOR APPOINTED DR UWE BRAUN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEVILLE WEST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RALF JACOB / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, 47 HYDE HOUSE SINGAPORE ROAD, WEST EALING, LONDON, W13 0UP | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 50000/100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 13/09/04--------- £ SI 50000@1=50000 £ IC 50000/100000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ABBEY HOUSE, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE SY2 6BH | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
88(2)R | AD 19/01/01--------- £ SI 49999@1=49999 £ IC 1/50000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.55 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACOB (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as JACOB (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85198990 | Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |