Advanced company searchLink opens in new window

JACOBS COFFEE UK LTD

Company number 09401992

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)
02 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
08 Nov 2023 AP01 Appointment of Mr Rajat Chawla as a director on 1 November 2023
02 Oct 2023 AD01 Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on 2 October 2023
18 Jul 2023 TM01 Termination of appointment of David Peter Gwynne Jones as a director on 18 July 2023
01 Jun 2023 TM01 Termination of appointment of Gerasimos Sarafoglou as a director on 1 June 2023
03 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
09 Sep 2022 AP04 Appointment of Sisec Limited as a secretary on 28 July 2022
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 13/04/2022
19 Apr 2022 AA Full accounts made up to 31 December 2020
09 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
21 Dec 2021 AP01 Appointment of Ms Angela White as a director on 14 December 2021
27 Apr 2021 AP01 Appointment of Mr Gerasimos Sarafoglou as a director on 21 April 2021
27 Apr 2021 TM01 Termination of appointment of Justin Richard Cook as a director on 21 April 2021
08 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
08 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
08 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
21 Jul 2020 CH01 Director's details changed for Mr Justin Richard Cook on 7 July 2020
23 Jun 2020 SH20 Statement by Directors
23 Jun 2020 SH19 Statement of capital on 23 June 2020
  • GBP 1
23 Jun 2020 CAP-SS Solvency Statement dated 27/05/20
23 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates