Advanced company searchLink opens in new window

JACOB VILLAS LIMITED

Company number 05026791

Filter by category

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)
06 May 2024 AP01 Appointment of Mr Florimond Michel Alain Krins as a director on 6 May 2024
25 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
21 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Nov 2021 TM02 Termination of appointment of Gillian Rosemary Moorcroft as a secretary on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 6 Jacob Villas, South Road Faversham Kent ME13 7JN England to 1 Jacob Villas, South Road, Faversham, Kent South Road Faversham ME13 7JN on 30 November 2021
24 May 2021 AA Total exemption full accounts made up to 30 November 2020
10 May 2021 AP01 Appointment of Miss Sarah Louise Culver as a director on 10 May 2021
26 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
21 May 2020 AA Total exemption full accounts made up to 30 November 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
27 Feb 2020 AP03 Appointment of Ms Gillian Rosemary Moorcroft as a secretary on 1 February 2020
05 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
06 Dec 2019 AD01 Registered office address changed from 1 Jacob Villas South Road Faversham Kent ME13 7JN England to 6 Jacob Villas, South Road Faversham Kent ME13 7JN on 6 December 2019
02 Aug 2019 AP01 Appointment of Mr Stephen Brian Ringer as a director on 1 August 2019
19 Jun 2019 TM02 Termination of appointment of Ian Hatswell as a secretary on 18 June 2019
19 Jun 2019 TM01 Termination of appointment of Ian Hatswell as a director on 18 June 2019
03 Jun 2019 AP01 Appointment of Mrs Yoshiko Kiyonaga Euridge as a director on 21 May 2019
03 Jun 2019 TM01 Termination of appointment of Brian Turner as a director on 22 May 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
09 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
09 Mar 2019 TM01 Termination of appointment of Rose Kathleen Kayes as a director on 1 March 2019
19 Apr 2018 AA Total exemption full accounts made up to 30 November 2017