Advanced company searchLink opens in new window

JACOBY & MEYERS EUROPE LIMITED

Company number 08601700

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Apr 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
22 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 July 2022
24 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 July 2021
15 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 July 2020
09 Sep 2020 AA Micro company accounts made up to 31 July 2019
20 Apr 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from 8 Old Jewry London EC2R 8DN to 1 Frederick's Place London EC2R 8AE on 8 April 2020
01 May 2019 PSC02 Notification of Us Legal Pc as a person with significant control on 20 April 2016
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
24 Aug 2017 AA Micro company accounts made up to 31 July 2017
23 May 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,100
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20,100
29 Jul 2015 CH01 Director's details changed for Mr Matthew Donald Jeremy Hudson on 8 June 2015
15 Jun 2015 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015