-
JACOB SAMUEL LTD - 7 Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom
Company Information
- Company registration number
- 06931666
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Powerscroft Road
- Sidcup
- Kent
- DA14 5DT 7 Powerscroft Road, Sidcup, Kent, DA14 5DT UK
Management
- Managing Directors
- DOYLE, Steven William
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-11
- Age Of Company 2009-06-11 15 years
- SIC/NACE
- 64991
Ownership
- Beneficial Owners
- Mr Steven William Doyle
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JACOB LEWIS DEVELOPMENTS LIMITED
- Legal Entity Identifier (LEI)
- 213800IUGBLLLD931M05
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-06-25
- Last Date: 2023-06-11
-
JACOB SAMUEL LTD Company Description
- JACOB SAMUEL LTD is a ltd registered in United Kingdom with the Company reg no 06931666. Its current trading status is "live". It was registered 2009-06-11. It was previously called JACOB LEWIS DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "64991". It has 1 director The latest accounts are filed up to 30/06/2011.It can be contacted at 7 Powerscroft Road .
Get JACOB SAMUEL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jacob Samuel Ltd - 7 Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom
- 2009-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JACOB SAMUEL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-22) - AA
-
confirmation-statement-with-no-updates (2023-07-14) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-15) - AA
-
confirmation-statement-with-no-updates (2022-07-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-11) - AA
-
confirmation-statement-with-no-updates (2021-07-15) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-25) - AA
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
-
mortgage-satisfy-charge-full (2019-05-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-12) - CS01
-
change-to-a-person-with-significant-control (2018-06-12) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-03-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-02-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01
-
confirmation-statement-with-updates (2017-06-15) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-02-03) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-15) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2015-03-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-06-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
-
certificate-change-of-name-company (2014-11-17) - CERTNM
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-11-04) - AA
-
change-person-director-company-with-change-date (2013-06-28) - CH01
-
accounts-with-accounts-type-total-exemption-full (2013-03-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-19) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-01-27) - AA
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-08-24) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-08-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
-
change-person-director-company-with-change-date (2010-07-08) - CH01
-
resolution (2010-03-05) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2010-03-05) - SH19
-
legacy (2010-02-11) - CAP-SS
-
legacy (2010-02-11) - SH20
keyboard_arrow_right 2009
-
incorporation-company (2009-06-11) - NEWINC