JAKUB ADELMAN SERVICES LTD
Status | ACTIVE |
Company No. | 08254251 |
Category | Private Limited Company |
Incorporated | 16 Oct 2012 |
Age | 11 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
JAKUB ADELMAN SERVICES LTD is an active private limited company with number 08254251. It was incorporated 11 years, 7 months, 16 days ago, on 16 October 2012. The company address is 26 Magnolia Road 26 Magnolia Road, Leeds, LS14 6WR, West Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Termination secretary company with name termination date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Davison & Co. Accountants Ltd
Termination date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-12
Psc name: Mr Jakub Adelman
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-12
Officer name: Mr Jakub Adelman
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-12
New address: 26 Magnolia Road Seacroft Leeds West Yorkshire LS14 6WR
Old address: 4 Oaklands Close Gipton Leeds LS8 3TE
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint corporate secretary company with name date
Date: 03 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Davison & Co. Accountants Ltd
Appointment date: 2015-11-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Termination secretary company with name termination date
Date: 17 Sep 2015
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-16
Officer name: Davison & Co. Accountants Ltd
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Old address: 8 Oaklands Close Gipton Leeds West Yorkshire LS8 3TE
Change date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous shortened
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-10-31
Documents
Termination secretary company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nic Davison
Documents
Appoint corporate secretary company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Davison & Co. Accountants Ltd
Documents
Gazette filings brought up to date
Date: 02 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Appoint person secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nic Robert Davison
Documents
Change registered office address company with date old address
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Address
Type: AD01
Old address: Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England
Change date: 2014-04-01
Documents
Some Companies
CHARLIE CLARKE CONSULTING LIMITED
FLAT 1, 55 DENMARK VILLAS,HOVE,BN3 3TD
Number: | 09305062 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 COMBE STREET,CLEETHORPES,DN35 7RF
Number: | 08690282 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TUDORVILLE ROAD,BEBINGTON,CH63 2HU
Number: | 11344207 |
Status: | ACTIVE |
Category: | Community Interest Company |
58 ASHBY ROAD,SWADLINCOTE,DE11 7BY
Number: | 04612279 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENHOUSE, UNIT W3C,LEEDS,LS11 6AE
Number: | 10294361 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 FRANCISCAN ROAD,LONDON,SW17 8HH
Number: | 09851783 |
Status: | ACTIVE |
Category: | Private Limited Company |