About

Registered Number: 02322741
Date of Incorporation: 29/11/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE

 

Based in Hayes, Middlesex, The Jacob's Bakery Ltd was established in 1988. We don't know the number of employees at this organisation. There are 13 directors listed as Clarke, Gerald, Austry, Jean-claude Andre Pierre, Brennan, Patrick Edward, Davis, Lorna, Elsarky, Mohamed, Freedman, Sydney David, Jaeckin, Philippe, Marion, Dominique, O'donnell, Leo, O'toole, Nigel Laurence, Plunkett, James Patrick, Riboud, Antoine Amedee Noel, Silcock, David William for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTRY, Jean-Claude Andre Pierre 30 January 2001 20 September 2004 1
BRENNAN, Patrick Edward 18 April 2000 18 April 2000 1
DAVIS, Lorna 01 January 2000 21 May 2002 1
ELSARKY, Mohamed 03 February 2003 15 December 2006 1
FREEDMAN, Sydney David N/A 31 March 2000 1
JAECKIN, Philippe N/A 31 December 2000 1
MARION, Dominique 20 March 2000 16 January 2004 1
O'DONNELL, Leo 11 April 1994 31 July 1996 1
O'TOOLE, Nigel Laurence N/A 29 February 1996 1
PLUNKETT, James Patrick 01 March 1996 31 March 2000 1
RIBOUD, Antoine Amedee Noel N/A 23 March 1995 1
SILCOCK, David William N/A 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Gerald 05 May 2004 20 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
363a - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
AA - Annual Accounts 21 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 2004
AUD - Auditor's letter of resignation 12 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
RESOLUTIONS - N/A 27 September 2004
MEM/ARTS - N/A 27 September 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
363s - Annual Return 28 June 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 02 October 2001
363s - Annual Return 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 13 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
AA - Annual Accounts 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
288c - Notice of change of directors or secretaries or in their particulars 31 August 2000
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 22 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 1999
RESOLUTIONS - N/A 24 February 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 24 February 1999
RESOLUTIONS - N/A 23 February 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
AUD - Auditor's letter of resignation 23 December 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 26 June 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 23 January 1997
AA - Annual Accounts 29 October 1996
288 - N/A 12 August 1996
288 - N/A 31 July 1996
287 - Change in situation or address of Registered Office 03 July 1996
363s - Annual Return 28 June 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 15 June 1995
RESOLUTIONS - N/A 04 April 1995
288 - N/A 28 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 24 May 1994
288 - N/A 15 April 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 24 August 1992
363b - Annual Return 24 June 1992
288 - N/A 11 May 1992
288 - N/A 03 March 1992
288 - N/A 21 August 1991
AA - Annual Accounts 26 June 1991
363b - Annual Return 26 June 1991
287 - Change in situation or address of Registered Office 15 March 1991
AA - Annual Accounts 02 July 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
MEM/ARTS - N/A 26 February 1990
RESOLUTIONS - N/A 15 February 1990
123 - Notice of increase in nominal capital 15 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1990
RESOLUTIONS - N/A 12 February 1990
RESOLUTIONS - N/A 12 February 1990
RESOLUTIONS - N/A 12 February 1990
288 - N/A 06 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1990
AUD - Auditor's letter of resignation 17 November 1989
288 - N/A 04 October 1989
288 - N/A 29 August 1989
RESOLUTIONS - N/A 20 June 1989
RESOLUTIONS - N/A 20 June 1989
RESOLUTIONS - N/A 20 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1989
123 - Notice of increase in nominal capital 20 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1989
RESOLUTIONS - N/A 14 June 1989
MEM/ARTS - N/A 14 June 1989
288 - N/A 14 June 1989
288 - N/A 14 June 1989
288 - N/A 14 June 1989
287 - Change in situation or address of Registered Office 14 June 1989
RESOLUTIONS - N/A 16 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 1989
288 - N/A 12 May 1989
395 - Particulars of a mortgage or charge 28 April 1989
395 - Particulars of a mortgage or charge 28 April 1989
CERTNM - Change of name certificate 19 April 1989
288 - N/A 02 March 1989
NEWINC - New incorporation documents 29 November 1988

Mortgages & Charges

Description Date Status Charge by
Share charge 07 October 2004 Outstanding

N/A

Debenture 07 October 2004 Outstanding

N/A

Share charge 20 September 2004 Outstanding

N/A

Debenture 20 September 2004 Outstanding

N/A

Fixed and floating charge 26 April 1989 Fully Satisfied

N/A

Fixed and floating charge 26 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.