Advanced company searchLink opens in new window

JACOBS CLEAN ENERGY LIMITED

Company number 01120437

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)
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 1,001,000
08 Mar 2024 SH19 Statement of capital on 8 March 2024
  • GBP 1,000,000
08 Mar 2024 CAP-SS Solvency Statement dated 07/03/24
08 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2024 SH20 Statement by Directors
01 Feb 2024 TM01 Termination of appointment of Karen Wiemelt as a director on 12 January 2024
23 Aug 2023 AP03 Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023
22 Aug 2023 TM02 Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023
10 Jul 2023 AA Full accounts made up to 30 September 2022
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
15 Feb 2023 AP03 Appointment of Rhona Mary Holman as a secretary on 10 February 2023
15 Feb 2023 TM02 Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023
25 Jul 2022 AA Full accounts made up to 1 October 2021
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
08 Mar 2022 AA Full accounts made up to 2 October 2020
28 Jan 2022 CH01 Director's details changed for Mr Michael John Hughes on 27 January 2022
07 Dec 2021 TM01 Termination of appointment of Sally Linda Joyce Miles as a director on 1 December 2021
07 Dec 2021 AP01 Appointment of Mrs Anita Linseisen as a director on 1 December 2021
19 Aug 2021 CH01 Director's details changed for Miss Karen Wiemelt on 16 August 2021
19 Aug 2021 AP01 Appointment of Miss Karen Wiemelt as a director on 16 August 2021
19 Aug 2021 TM01 Termination of appointment of Clive Thomas White as a director on 16 August 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
28 May 2021 AA Full accounts made up to 31 December 2019
17 Dec 2020 CH01 Director's details changed for Mr Clive Thomas White on 17 December 2020
03 Nov 2020 AD01 Registered office address changed from Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020