Advanced company searchLink opens in new window

JACOB BEATUS LIMITED

Company number 00359028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
21 Feb 2018 AA Accounts for a small company made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
17 May 2017 CH01 Director's details changed for Mr Clive Stinchcombe on 12 April 2017
17 May 2017 CH01 Director's details changed for Mr Steven Lord on 12 April 2017
15 Feb 2017 AA Full accounts made up to 30 June 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 40,000
24 Nov 2015 AA Full accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 40,000
05 Nov 2014 AA Full accounts made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 40,000
27 Nov 2013 AA Full accounts made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
17 Nov 2011 AA Full accounts made up to 30 June 2011
26 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director authorisation 21/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/06/2011
  • RES10 ‐ Resolution of allotment of securities
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Dec 2010 AA Accounts for a small company made up to 30 June 2010
26 Nov 2010 CH01 Director's details changed for Mr Clive Stinchcombe on 26 November 2010
26 Nov 2010 CH01 Director's details changed for Mr Steven Lord on 26 November 2010
26 Nov 2010 CH01 Director's details changed for Mr Claude Beatus on 26 November 2010
26 Nov 2010 CH03 Secretary's details changed for Mr Steven Lord on 26 November 2010