About

Registered Number: 02922760
Date of Incorporation: 26/04/1994 (30 years ago)
Company Status: Active
Registered Address: 4th Floor, 239 Kensington High Street, London, W8 6SA

 

Having been setup in 1994, Jocobs (UK) Ltd are based in London. We don't currently know the number of employees at this organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 12 March 2014
AD04 - Change of location of company records to the registered office 12 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 02 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 06 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 05 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 31 May 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 April 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 30 October 2000
353 - Register of members 25 September 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
353 - Register of members 24 November 1998
AA - Annual Accounts 31 October 1998
363a - Annual Return 01 May 1998
288c - Notice of change of directors or secretaries or in their particulars 02 December 1997
AA - Annual Accounts 31 October 1997
395 - Particulars of a mortgage or charge 06 August 1997
363a - Annual Return 01 May 1997
AA - Annual Accounts 06 September 1996
287 - Change in situation or address of Registered Office 26 May 1996
363a - Annual Return 03 May 1996
288 - N/A 31 March 1996
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 08 June 1995
363x - Annual Return 01 May 1995
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
325 - Location of register of directors' interests in shares etc 10 November 1994
353 - Register of members 10 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1994
395 - Particulars of a mortgage or charge 31 May 1994
395 - Particulars of a mortgage or charge 31 May 1994
287 - Change in situation or address of Registered Office 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
NEWINC - New incorporation documents 26 April 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 August 1997 Fully Satisfied

N/A

Rent deposit deed 05 June 1995 Outstanding

N/A

Deed of rental deposit 13 May 1994 Outstanding

N/A

Deed of interim rental deposit 13 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.