About

Registered Number: 04104231
Date of Incorporation: 08/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2, Laundry Bank, Watling Street South, Church Stretton, Shropshire, SY6 6PH,

 

Jacob (UK) Ltd was founded on 08 November 2000 and has its registered office in Church Stretton, it's status at Companies House is "Active". The business currently employs 1-10 staff. There are 8 directors listed as Jordan, Kimberly, Jordan, Kimberly, Borcherding, Ralf W, Braun, Uwe, Dr, Gericke, Klaudine, Jacob, Patrick Alexander, Jacob, Ralf, Dr, West, John Neville for the organisation in the Companies House registry. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Kimberly 15 August 2018 - 1
BORCHERDING, Ralf W 08 November 2000 31 March 2012 1
BRAUN, Uwe, Dr 31 August 2010 29 June 2018 1
GERICKE, Klaudine 05 July 2018 18 May 2020 1
JACOB, Patrick Alexander 01 April 2012 18 May 2020 1
JACOB, Ralf, Dr 08 November 2000 31 August 2010 1
WEST, John Neville 08 November 2000 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Kimberly 31 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
PSC01 - N/A 26 May 2020
PSC07 - N/A 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 11 November 2019
AP03 - Appointment of secretary 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 15 August 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 08 November 2016
AD04 - Change of location of company records to the registered office 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AD01 - Change of registered office address 18 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 11 May 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 11 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2010
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 20 August 2008
287 - Change in situation or address of Registered Office 26 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 10 December 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 15 August 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
225 - Change of Accounting Reference Date 15 February 2001
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.