Background WavePink WaveYellow Wave

J.COBB LIMITED (03746414)

J.COBB LIMITED (03746414) is an active UK company. incorporated on 7 April 1999. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J.COBB LIMITED has been registered for 26 years. Current directors include COBB, James.

Company Number
03746414
Status
active
Type
ltd
Incorporated
7 April 1999
Age
26 years
Address
The Hollow Peaslake Lane, Guildford, GU5 9RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COBB, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.COBB LIMITED

J.COBB LIMITED is an active company incorporated on 7 April 1999 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J.COBB LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03746414

LTD Company

Age

26 Years

Incorporated 7 April 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

LXCO LIMITED
From: 7 April 1999To: 14 December 2010
Contact
Address

The Hollow Peaslake Lane Peaslake Guildford, GU5 9RJ,

Previous Addresses

Unit G, Brocks Business Centre Homefield Road Haverhill Suffolk CB9 8QP
From: 7 April 1999To: 7 January 2011
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Apr 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COBB, Jessica Joan

Active
The Hollow, PeaslakeGU5 9RJ
Secretary
Appointed 29 May 2009

COBB, James

Active
The Hollow, GuildfordGU5 9RJ
Born October 1971
Director
Appointed 07 Apr 1999

COBB, James

Resigned
The Hollow, GuildfordGU5 9RJ
Secretary
Appointed 07 Apr 1999
Resigned 29 May 2009

DANN, James Richard

Resigned
Manor House Green Street, CambridgeCB2 4RG
Born July 1950
Director
Appointed 07 Apr 1999
Resigned 31 Mar 2009

Persons with significant control

1

Mr James Cobb

Active
Peaslake Lane, GuildfordGU5 9RJ
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
13 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
22 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Legacy
22 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288cChange of Particulars
Legacy
3 May 2005
288cChange of Particulars
Legacy
3 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
13 April 2000
363sAnnual Return (shuttle)
Incorporation Company
7 April 1999
NEWINCIncorporation