Advanced company searchLink opens in new window

JACOBS & SWIFT LTD

Company number 11894344

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)
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-19
27 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
27 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with updates
05 Jan 2021 TM01 Termination of appointment of Hakan Gulsever as a director on 12 May 2020
05 Jan 2021 PSC07 Cessation of Hakan Gulsever as a person with significant control on 12 May 2020
05 Jan 2021 AD01 Registered office address changed from 156 Barnsbridge Grove Barnsley S70 3RW England to 99-101 Bark Street Bolton BL1 2AX on 5 January 2021
05 Jan 2021 PSC01 Notification of Umer Arif as a person with significant control on 10 October 2019
05 Jan 2021 AP01 Appointment of Mr Umer Arif as a director on 10 October 2019
12 May 2020 CS01 Confirmation statement made on 19 March 2020 with updates
12 May 2020 PSC01 Notification of Hakan Gulsever as a person with significant control on 2 January 2020
12 May 2020 AP01 Appointment of Mr Hakan Gulsever as a director on 2 January 2020
12 May 2020 TM01 Termination of appointment of Richard Mark Holland as a director on 2 January 2020
12 May 2020 PSC07 Cessation of Richard Mark Holland as a person with significant control on 2 January 2020
12 May 2020 AD01 Registered office address changed from 155 Trewyddfa Road Morriston Swansea SA6 8NY United Kingdom to 156 Barnsbridge Grove Barnsley S70 3RW on 12 May 2020
12 Aug 2019 PSC07 Cessation of David Matthew Sharrock as a person with significant control on 21 March 2019
09 Aug 2019 TM01 Termination of appointment of David Matthew Sharrock as a director on 21 March 2019
09 Aug 2019 PSC01 Notification of Richard Mark Holland as a person with significant control on 21 March 2019
09 Aug 2019 AP01 Appointment of Mr Richard Mark Holland as a director on 21 March 2019
09 Aug 2019 AD01 Registered office address changed from 32-34 Victoria Gardens Victoria Gardens Neath West Glamorgan SA11 3BH United Kingdom to 155 Trewyddfa Road Morriston Swansea SA6 8NY on 9 August 2019
20 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-20
  • GBP 120