About

Registered Number: 00999990
Date of Incorporation: 18/01/1971 (54 years and 3 months ago)
Company Status: Active
Registered Address: Horizon Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ

 

Having been setup in 1971, Jacobs Douwe Egberts Gb Ltd has its registered office in Maidenhead, Berkshire, it's status is listed as "Active". This company has 16 directors listed as Pashley, Sophy, Caffrey, Joanne, Cup, Michel, Damen, Johannes Adrianus, Douque, Willem Rudolf Carl, Downs, Kay Marie, Hay, Clive, Janssen, Vincentius Hubertus Antonius Maria, Kennett, Philip John Duncan, Kiesbrink, Hendrik Jan, Lauridsen, Kasper Gronnegaard, Luckham, Adrian John, Mullie, Anton, Raming, Pieter Patrick, Rosewarne, Grantley Bruce, Van Der Vijver, Cornelis Dirk. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAFFREY, Joanne 06 December 2010 27 February 2014 1
CUP, Michel 08 February 2012 02 September 2013 1
DAMEN, Johannes Adrianus 16 December 1992 05 July 1993 1
DOUQUE, Willem Rudolf Carl N/A 09 December 1991 1
DOWNS, Kay Marie 01 April 1998 01 September 2000 1
HAY, Clive N/A 04 September 1998 1
JANSSEN, Vincentius Hubertus Antonius Maria 08 January 1997 30 June 2003 1
KENNETT, Philip John Duncan 21 June 2007 31 March 2012 1
KIESBRINK, Hendrik Jan 08 January 1997 19 June 2007 1
LAURIDSEN, Kasper Gronnegaard 02 September 2013 02 July 2015 1
LUCKHAM, Adrian John 08 January 1997 31 December 1997 1
MULLIE, Anton N/A 09 December 1991 1
RAMING, Pieter Patrick 01 December 2000 01 April 2003 1
ROSEWARNE, Grantley Bruce 01 April 2003 01 August 2007 1
VAN DER VIJVER, Cornelis Dirk 21 June 1993 08 January 1997 1
Secretary Name Appointed Resigned Total Appointments
PASHLEY, Sophy 08 February 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AP03 - Appointment of secretary 13 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 18 July 2016
AUD - Auditor's letter of resignation 26 January 2016
AUD - Auditor's letter of resignation 06 January 2016
CH01 - Change of particulars for director 27 November 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
CERTNM - Change of name certificate 03 July 2015
CONNOT - N/A 03 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 26 March 2013
MEM/ARTS - N/A 06 February 2013
CERTNM - Change of name certificate 30 January 2013
CONNOT - N/A 30 January 2013
AA01 - Change of accounting reference date 03 December 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
AD01 - Change of registered office address 24 November 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 20 July 2011
CH04 - Change of particulars for corporate secretary 20 July 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
CERTNM - Change of name certificate 07 August 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 07 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
363a - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
AA - Annual Accounts 17 January 2005
363a - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
AA - Annual Accounts 09 February 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363s - Annual Return 02 July 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 24 March 2003
AUD - Auditor's letter of resignation 11 February 2003
AUD - Auditor's letter of resignation 14 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
MEM/ARTS - N/A 04 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 16 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 April 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 05 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
RESOLUTIONS - N/A 30 May 2000
MEM/ARTS - N/A 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 03 August 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 29 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
287 - Change in situation or address of Registered Office 12 September 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
363s - Annual Return 14 July 1997
363b - Annual Return 14 July 1997
AA - Annual Accounts 03 May 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
AA - Annual Accounts 06 May 1996
288 - N/A 28 July 1995
353 - Register of members 28 July 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 08 April 1994
288 - N/A 15 March 1994
288 - N/A 25 August 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 06 May 1993
288 - N/A 11 March 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 28 April 1992
288 - N/A 02 January 1992
288 - N/A 02 January 1992
363b - Annual Return 11 October 1991
RESOLUTIONS - N/A 17 July 1991
RESOLUTIONS - N/A 17 July 1991
RESOLUTIONS - N/A 17 July 1991
RESOLUTIONS - N/A 17 July 1991
AA - Annual Accounts 07 June 1991
288 - N/A 15 April 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 15 August 1990
288 - N/A 21 May 1990
AA - Annual Accounts 07 August 1989
288 - N/A 31 March 1989
RESOLUTIONS - N/A 23 March 1989
RESOLUTIONS - N/A 23 March 1989
RESOLUTIONS - N/A 23 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 1989
123 - Notice of increase in nominal capital 23 March 1989
288 - N/A 17 November 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 25 May 1988
288 - N/A 24 May 1988
288 - N/A 18 November 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 23 April 1987
288 - N/A 04 December 1986
MISC - Miscellaneous document 18 January 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.