Advanced company searchLink opens in new window

JCOB EDUCATION LTD

Company number 09985101

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)
04 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
13 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
20 Oct 2022 AP01 Appointment of Miss Ora Nehama Adele Solomons as a director on 7 October 2022
20 Oct 2022 TM01 Termination of appointment of Gavriel Yehuda Solomons as a director on 7 October 2022
16 May 2022 AA Micro company accounts made up to 31 August 2021
06 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
06 Dec 2021 AP01 Appointment of Mr Gavriel Yehuda Solomons as a director on 2 December 2021
01 Dec 2021 TM01 Termination of appointment of Ora Nehama Adele Solomons as a director on 1 December 2021
31 May 2021 AA Micro company accounts made up to 31 August 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
12 May 2020 AD01 Registered office address changed from Dittisham 63Tilehurst Road Reading RG30 2JL England to 63 Tilehurst Road Reading RG30 2JL on 12 May 2020
12 May 2020 AA Micro company accounts made up to 31 August 2019
10 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
05 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-04
05 Aug 2019 AP01 Appointment of Miss Ora Nehama Adele Solomons as a director on 4 August 2019
06 May 2019 AA Micro company accounts made up to 31 August 2018
05 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
14 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
14 Feb 2018 PSC07 Cessation of Shira Batya Lewin Solomons as a person with significant control on 4 December 2017
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 101
15 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
16 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates