STUART JACOBS LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, Gloucestershire, England
StatusACTIVE
Company No.07399892
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

STUART JACOBS LIMITED is an active private limited company with number 07399892. It was incorporated 13 years, 9 months, 1 day ago, on 07 October 2010. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, Gloucestershire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heath Denis Batwell

Appointment date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Michael Davidson

Appointment date: 2022-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Davis

Appointment date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Killick

Termination date: 2023-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Julia Tannahill

Appointment date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Killick

Appointment date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard Hamburger

Termination date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ben Cohen

Termination date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 03 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 03 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren James Ivor Milne

Termination date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Ivor Milne

Termination date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ben Cohen

Appointment date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Dr Mark Howard Hamburger

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Dr Rebecca Peta Sadler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD England

New address: Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-15

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 15 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-15

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Dr Rebecca Peta Ingledew

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Portman Healthcare Limited

Notification date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Harry Jacobs

Cessation date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Helen Jacobs

Cessation date: 2017-06-16

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Harry Jacobs

Termination date: 2017-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Helen Jacobs

Termination date: 2017-06-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Peta Ingledew

Appointment date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Howard Hamburger

Appointment date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-21

Old address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA

New address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK BARN CONSULTING LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:07691826
Status:ACTIVE
Category:Private Limited Company

BUTTON IT SOLUTIONS LTD

14 WOOLGREAVES DRIVE,WAKEFIELD,WF2 6DP

Number:09476640
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSPIRED BUSINESS MARKETING LIMITED

10 BRACKENSWAY,POOLE,BH13 7HH

Number:05453956
Status:ACTIVE
Category:Private Limited Company

J COOKE FOOD ENGINEERING CONSULTING LTD

C/O ABBEY & CO ASSOCIATES 1ST FLOOR ABBEY HOUSE,BOLTON,BL3 6PD

Number:11368420
Status:ACTIVE
Category:Private Limited Company

LASER SALON LTD

1-2 JOHNSTON ROAD,WOODFORD GREEN,IG8 0XA

Number:09199338
Status:ACTIVE
Category:Private Limited Company

SIN JUICES LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11317580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source