Advanced company searchLink opens in new window

JACOBS-MASSEY LTD.

Company number 04301997

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)
29 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
26 Oct 2021 MR04 Satisfaction of charge 043019970002 in full
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
12 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 25 September 2019
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
14 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
14 Oct 2020 PSC05 Change of details for Jacobs Massey Holdings Ltd as a person with significant control on 25 June 2019
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/07/21
23 Jul 2019 PSC05 Change of details for Jacobs Massey Holdings Ltd as a person with significant control on 30 June 2019
23 Jul 2019 PSC07 Cessation of Graeme Massey as a person with significant control on 30 June 2019
25 Jun 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to 6 Dominus Way Dominus Way Meridian Business Park Leicester LE19 1RP on 25 June 2019
21 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
12 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
08 Mar 2018 PSC02 Notification of Jacobs Massey Holdings Ltd as a person with significant control on 30 November 2016
06 Mar 2018 PSC01 Notification of Graeme Massey as a person with significant control on 10 October 2016
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
15 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Feb 2017 TM01 Termination of appointment of Yvonne Rose Jacobs as a director on 30 November 2016