JACOB ROBERTS INTERIORS LIMITED
Status | ACTIVE |
Company No. | 08741385 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 6 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 02 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen French
Documents
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
Some Companies
15 TRINITY WAY,BRIDGWATER,TA6 3UX
Number: | 11912875 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 11092071 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ST. HELENS LANE,LEEDS,LS16 8AB
Number: | 08271911 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TENNYSON ROAD,MANCHESTER,M24 2WR
Number: | 09021776 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 212 ENDEAVOUR HOUSE,SILSOE,MK45 4HS
Number: | 11403216 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19 ORMONDE MANSIONS,LONDON,WC1B 4BJ
Number: | 10940007 |
Status: | ACTIVE |
Category: | Private Limited Company |