About

Registered Number: 08584259
Date of Incorporation: 25/06/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 1180 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU

 

Having been setup in 2013, Jacobs Stobbarts Ltd have registered office in Wokingham, Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are Chaudhary, Tejender Singh, Roberts, Valerie, Norris, Michael Timothy, Hill, Karl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Valerie 03 November 2016 - 1
HILL, Karl 03 November 2016 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHARY, Tejender Singh 23 May 2018 - 1
NORRIS, Michael Timothy 20 December 2013 23 May 2018 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 05 July 2018
CS01 - N/A 04 July 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
TM01 - Termination of appointment of director 27 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AP03 - Appointment of secretary 15 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AD01 - Change of registered office address 06 January 2014
RESOLUTIONS - N/A 02 January 2014
SH01 - Return of Allotment of shares 02 January 2014
AA01 - Change of accounting reference date 02 January 2014
CERTNM - Change of name certificate 30 December 2013
CONNOT - N/A 30 December 2013
NEWINC - New incorporation documents 25 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.