This company is commonly known as The Jacob's Bakery Limited. The company was founded 35 years ago and was given the registration number 02322741. The firm's registered office is in HAYES. You can find them at Hayes Park, Hayes End Road, Hayes, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | THE JACOB'S BAKERY LIMITED |
---|---|---|
Company Number | : | 02322741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Secretary | 20 September 2004 | Active |
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Director | 17 April 2012 | Active |
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Director | 20 September 2004 | Active |
35 Lache Lane, Chester, CH4 7LP | Secretary | 05 May 2004 | Active |
14 Clonmel Road, London, SW6 5BJ | Secretary | 20 March 2000 | Active |
3 Cowbit Road, Spalding, PE11 2RD | Secretary | - | Active |
6 Burrell Road, Prenton, L42 8NH | Secretary | 01 March 1996 | Active |
2 Ashford House, 39 High Street, London, SW19 5BZ | Secretary | 01 October 2003 | Active |
222 Avenue De Versailles, Paris, France, FOREIGN | Director | 30 January 2001 | Active |
15 Route De Pollionnay, Grezieu La Varenne, Craponne 69290, France, FOREIGN | Director | - | Active |
14 Mosshill Close, Liverpool, L31 2JL | Director | 18 April 2000 | Active |
2 Southside, Groby Road, Altrincham, WA14 2BJ | Director | 01 January 2000 | Active |
37 New Hereford House, 129 Park Street, London, W1K 7JB | Director | 03 February 2003 | Active |
9a Grove Road, Northwood, HA6 2AP | Director | - | Active |
46 Broadhurst, Ashtead, KT21 1QF | Director | 20 September 2004 | Active |
7 Chesilton Road, Fulham, London, SW6 5AA | Director | 20 September 2004 | Active |
9 Domaine De La Foret, Fourqueux 78112, France, FOREIGN | Director | - | Active |
14 Clonmel Road, London, SW6 5BJ | Director | 20 March 2000 | Active |
2 Kilteragh Road, Foxrock, Dublin 18, Ireland, | Director | 11 April 1994 | Active |
3 Cowbit Road, Spalding, PE11 2RD | Director | - | Active |
6 Burrell Road, Prenton, L42 8NH | Director | 01 March 1996 | Active |
Rue D'Assas N82, Paris, France, FOREIGN | Director | - | Active |
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS | Director | 20 September 2004 | Active |
2 Ashford House, 39 High Street, London, SW19 5BZ | Director | 01 October 2003 | Active |
Hayes Park, Hayes End Road, Hayes, UB4 8EE | Director | 28 April 2005 | Active |
Orchard House, Chapel Lane, Blewbury, Didcot, OX11 9PQ | Director | - | Active |
United Biscuits (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hayes Park, Hayes Park, Hayes, England, UB4 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Address | Default companies house registered office address applied. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.