Advanced company searchLink opens in new window

JACOB SYKES LIMITED

Company number 05960677

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)
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Jan 2015 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Jacob Hugo Homer Sykes on 9 October 2011
24 Nov 2011 CH03 Secretary's details changed for Nicholas Ball on 9 October 2011
24 Nov 2011 AD01 Registered office address changed from 3 South View Main Street Frolesworth Leicestershire LE17 5EF on 24 November 2011
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jul 2011 AD01 Registered office address changed from 44 Parkview Sharnford Leicestershire LE10 3PT on 6 July 2011
01 Feb 2011 AP03 Appointment of Nicholas Ball as a secretary
01 Feb 2011 TM02 Termination of appointment of John Goodinson as a secretary
19 Jan 2011 AD01 Registered office address changed from 54a Ampthill Road Maulden Bedford Bedfordshire MK45 2DH on 19 January 2011
13 Jan 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Jan 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Jacob Hugo Homer Sykes on 1 October 2009
31 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Feb 2009 363a Return made up to 09/10/08; full list of members
24 Feb 2009 288c Director's change of particulars / jacob sykes / 01/05/2008
24 Feb 2009 288c Secretary's change of particulars / john goodinson / 01/05/2008