Advanced company searchLink opens in new window

D. JACOBSON & SONS LIMITED

Company number 01647853

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)
24 Nov 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
10 Sep 2015 AA Full accounts made up to 30 September 2014
06 Jun 2015 MR01 Registration of charge 016478530025, created on 26 May 2015
04 Jun 2015 MR01 Registration of charge 016478530023, created on 26 May 2015
04 Jun 2015 MR01 Registration of charge 016478530024, created on 26 May 2015
01 Jun 2015 MR01 Registration of charge 016478530021, created on 26 May 2015
01 Jun 2015 MR01 Registration of charge 016478530022, created on 26 May 2015
28 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 45,806
14 Jan 2015 AA Full accounts made up to 30 September 2013
28 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 45,806
28 May 2014 CH01 Director's details changed for Mr David Green on 1 February 2014
28 May 2014 CH03 Secretary's details changed for Mr David Green on 1 February 2014
04 Sep 2013 AA Accounts made up to 30 September 2012
22 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
22 May 2013 CH03 Secretary's details changed for Mr David Green on 24 April 2013
18 Apr 2013 CH03 Secretary's details changed for Mr David Green on 18 April 2013
04 Sep 2012 AA Accounts made up to 30 September 2011
22 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Timothy John Couchman on 1 February 2012
23 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
07 Apr 2011 AA Accounts made up to 30 September 2010
01 Jul 2010 AA Accounts made up to 30 September 2009
11 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
21 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 20
12 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 23/12/2009