JACOB HOMES 1 LIMITED

Ebenezer House Ebenezer House, Newcastle-Under-Lyme, ST5 2BE, Staffordshire, England
StatusACTIVE
Company No.09892409
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

JACOB HOMES 1 LIMITED is an active private limited company with number 09892409. It was incorporated 8 years, 5 months, 19 days ago, on 27 November 2015. The company address is Ebenezer House Ebenezer House, Newcastle-under-lyme, ST5 2BE, Staffordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098924090010

Charge creation date: 2023-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098924090009

Charge creation date: 2023-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098924090005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098924090006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098924090007

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-15

Charge number: 098924090008

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-21

Charge number: 098924090007

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-01

Psc name: Jacob Homes Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Kevin Glynn Richardson

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mrs Emma Victoria Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: Unit a, Sheriff House Nantwich Road Stanthorne Middlewich Cheshire CW10 0LH United Kingdom

Change date: 2020-08-06

New address: Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098924090006

Charge creation date: 2019-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-04

Charge number: 098924090005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098924090003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098924090004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098924090002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098924090001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-04

Charge number: 098924090004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098924090003

Charge creation date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-18

Officer name: Mr Kevin Glynn Richardson

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Victoria Richardson

Change date: 2016-11-18

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098924090001

Charge creation date: 2016-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098924090002

Charge creation date: 2016-07-15

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jacob homes LIMITED\certificate issued on 15/03/16

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONDESBURY INVESTMENTS LIMITED

11 EVELYN DRIVE,PINNER,HA5 4RL

Number:08805944
Status:ACTIVE
Category:Private Limited Company

G-VEG LIMITED

MILL FARM SEADYKE ROAD,BOSTON,PE22 9HY

Number:03327555
Status:ACTIVE
Category:Private Limited Company

IMPERIALS GROUP LTD

115 BRADFIELD DRIVE,BARKING,IG11 9AP

Number:07773361
Status:ACTIVE
Category:Private Limited Company

J A BURNETT LIMITED

13A FOREST ROAD,ABERDEEN,AB15 4DE

Number:SC528475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUTHERFORD ASSOCIATES (EDINBURGH) LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC371760
Status:ACTIVE
Category:Private Limited Company

SG ACQUISITIONS LIMITED

5 C/O ASCOT DRUMMOND ACCOUNTANTS,DUNDEE,DD1 3JT

Number:SC576992
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