Advanced company searchLink opens in new window

JACOBS DOUWE EGBERTS GB LTD

Company number 00999990

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2011 AA Full accounts made up to 3 July 2010
19 Jan 2011 AP01 Appointment of Joanne Caffrey as a director
19 Jan 2011 TM01 Termination of appointment of Jodocus Stam as a director
13 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
13 Jul 2010 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009
09 Jan 2010 AA Full accounts made up to 27 June 2009
30 Oct 2009 CH01 Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Frank Van Oers on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Frank Van Oers on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Philip John Duncan Kennett on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Julie April Baker on 1 October 2009
17 Jul 2009 363a Return made up to 22/06/09; full list of members
25 Mar 2009 AA Full accounts made up to 30 June 2008
01 Jul 2008 363a Return made up to 22/06/08; full list of members
02 May 2008 AA Full accounts made up to 30 June 2007
23 Aug 2007 288b Secretary resigned
21 Aug 2007 288a New director appointed
16 Aug 2007 288a New secretary appointed
16 Aug 2007 288b Director resigned
16 Aug 2007 288b Director resigned
10 Aug 2007 288a New director appointed
08 Aug 2007 288c Secretary's particulars changed
03 Jul 2007 363a Return made up to 22/06/07; full list of members