Jacobs Douwe Egberts Pro Gb Ltd

DataGardener
live
Micro

Jacobs Douwe Egberts Pro Gb Ltd

01435632Private Limited With Share Capital

Quantum House 60 Norden Road, Maidenhead, Berkshire, SL64AY
Incorporated

09/07/1979

Company Age

46 years

Directors

3

Employees

SIC Code

10832

Risk

not scored

Company Overview

Registration, classification & business activity

Jacobs Douwe Egberts Pro Gb Ltd (01435632) is a private limited with share capital incorporated on 09/07/1979 (46 years old) and registered in berkshire, SL64AY. The company operates under SIC code 10832 and is classified as Micro.

Private Limited With Share Capital
SIC: 10832
Micro
Incorporated 09/07/1979
SL64AY

Financial Overview

Total Assets

£5.28M

Liabilities

£5.0K

Net Assets

£5.27M

Cash

£492.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:08-08-2022
Resolution
Category:Resolution
Date:21-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-02-2021
Legacy
Category:Accounts
Date:08-02-2021
Legacy
Category:Other
Date:08-02-2021
Legacy
Category:Other
Date:08-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-11-2019
Legacy
Category:Accounts
Date:22-10-2019
Legacy
Category:Other
Date:22-10-2019
Legacy
Category:Other
Date:22-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-11-2018
Legacy
Category:Accounts
Date:21-11-2018
Legacy
Category:Other
Date:21-11-2018
Legacy
Category:Other
Date:21-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-09-2017
Legacy
Category:Accounts
Date:07-09-2017
Legacy
Category:Other
Date:07-09-2017
Legacy
Category:Other
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2017
Legacy
Category:Miscellaneous
Date:31-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2016
Auditors Resignation Company
Category:Auditors
Date:26-01-2016
Auditors Resignation Company
Category:Auditors
Date:06-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:03-07-2015
Change Of Name Notice
Category:Change Of Name
Date:03-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2014
Termination Director Company With Name
Category:Officers
Date:26-09-2013
Termination Director Company With Name
Category:Officers
Date:26-09-2013
Termination Director Company With Name
Category:Officers
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2013
Memorandum Articles
Category:Incorporation
Date:06-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2013
Change Of Name Notice
Category:Change Of Name
Date:30-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2011
Termination Director Company With Name
Category:Officers
Date:02-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011
Termination Director Company With Name
Category:Officers
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:01-09-2011

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date10/07/2025
Latest Accounts31/12/2024

Trading Addresses

Quantum House 60 Norden Road, Maidenhead, Berkshire, Sl6 4Ay, SL64AYRegistered
225 Bath Road, Slough, Berkshire, SL14AU

Contact

01214514444
Quantum House 60 Norden Road, Maidenhead, Berkshire, SL64AY