JACOB ROBERTS INTERIORS LIMITED

19 Vicarage Close 19 Vicarage Close, Biggleswade, SG18 9QS, England
StatusACTIVE
Company No.08741385
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

JACOB ROBERTS INTERIORS LIMITED is an active private limited company with number 08741385. It was incorporated 10 years, 6 months, 7 days ago, on 21 October 2013. The company address is 19 Vicarage Close 19 Vicarage Close, Biggleswade, SG18 9QS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-01

Psc name: Robert Guinan

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Catherine Louise Guinan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: 19 Vicarage Close Langford Biggleswade SG18 9QS

Change date: 2021-11-29

Old address: 41 High Street Biggleswade Beds SG18 0JH England

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Guinan

Cessation date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Robert James Guinan

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-01

Psc name: Catherine Louise Guinan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

New address: 41 High Street Biggleswade Beds SG18 0JH

Change date: 2019-02-28

Old address: Wychway Farm East Road Langford Biggleswade SG18 9QW England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Catherine Guinan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE England

Change date: 2017-07-06

New address: Wychway Farm East Road Langford Biggleswade SG18 9QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cut my LTD\certificate issued on 02/04/16

Documents

View document PDF

Change of name notice

Date: 02 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: 19 Vicarage Close Langford Biggleswade Bedfordshire SG18 9QS

New address: 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen French

Termination date: 2015-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Louise Ardrey

Termination date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Guinan

Change date: 2014-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-01

Officer name: Catherine Louise Ardrey

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-25

Old address: 161 Parkway Welwyn Garden City Hertfordshire AL8 6JA England

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen French

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2014

Action Date: 05 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-05

Old address: 1 Rambles Way Welwyn Garden City Hertfordshire AL7 2JU England

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGS WORKS LIMITED

15 TRINITY WAY,BRIDGWATER,TA6 3UX

Number:11912875
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BCLA TECH LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11092071
Status:ACTIVE
Category:Private Limited Company

CURRACH CONSULTING LIMITED

19 ST. HELENS LANE,LEEDS,LS16 8AB

Number:08271911
Status:ACTIVE
Category:Private Limited Company

GM GARDENING LTD

7 TENNYSON ROAD,MANCHESTER,M24 2WR

Number:09021776
Status:ACTIVE
Category:Private Limited Company

HOLLY STREET DEVELOPMENTS LTD

ROOM 212 ENDEAVOUR HOUSE,SILSOE,MK45 4HS

Number:11403216
Status:ACTIVE
Category:Private Limited Company

SOKA ENTERPRISES LTD.

FLAT 19 ORMONDE MANSIONS,LONDON,WC1B 4BJ

Number:10940007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source