UKBizDB.co.uk

THE JACOB'S BAKERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Secretary20 September 2004Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director17 April 2012Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director20 September 2004Active
35 Lache Lane, Chester, CH4 7LP

Secretary05 May 2004Active
14 Clonmel Road, London, SW6 5BJ

Secretary20 March 2000Active
3 Cowbit Road, Spalding, PE11 2RD

Secretary-Active
6 Burrell Road, Prenton, L42 8NH

Secretary01 March 1996Active
2 Ashford House, 39 High Street, London, SW19 5BZ

Secretary01 October 2003Active
222 Avenue De Versailles, Paris, France, FOREIGN

Director30 January 2001Active
15 Route De Pollionnay, Grezieu La Varenne, Craponne 69290, France, FOREIGN

Director-Active
14 Mosshill Close, Liverpool, L31 2JL

Director18 April 2000Active
2 Southside, Groby Road, Altrincham, WA14 2BJ

Director01 January 2000Active
37 New Hereford House, 129 Park Street, London, W1K 7JB

Director03 February 2003Active
9a Grove Road, Northwood, HA6 2AP

Director-Active
46 Broadhurst, Ashtead, KT21 1QF

Director20 September 2004Active
7 Chesilton Road, Fulham, London, SW6 5AA

Director20 September 2004Active
9 Domaine De La Foret, Fourqueux 78112, France, FOREIGN

Director-Active
14 Clonmel Road, London, SW6 5BJ

Director20 March 2000Active
2 Kilteragh Road, Foxrock, Dublin 18, Ireland,

Director11 April 1994Active
3 Cowbit Road, Spalding, PE11 2RD

Director-Active
6 Burrell Road, Prenton, L42 8NH

Director01 March 1996Active
Rue D'Assas N82, Paris, France, FOREIGN

Director-Active
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS

Director20 September 2004Active
2 Ashford House, 39 High Street, London, SW19 5BZ

Director01 October 2003Active
Hayes Park, Hayes End Road, Hayes, UB4 8EE

Director28 April 2005Active
Orchard House, Chapel Lane, Blewbury, Didcot, OX11 9PQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Address

Change registered office address company with date old address new address.

Download
2024-01-05Address

Default companies house registered office address applied.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type dormant.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.