Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

AZUCARERAS REUNIDAS DE JAEN SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A28209724
Universal Entity Code8833-2762-8885-5598
Record last updated Thursday, July 23, 2020 5:52:09 AM UTC
Official Address The Alfonso Xii street 46 Madrid 28014
There are 989 companies registered at this street
Postal Code 28014
Sector alcohol, beet, can, derivative, fee

Charts

Visits

AZUCARERAS REUNIDAS DE JAEN SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jul 23, 2020 Jul 16, 2020 Other items Other items
Registry Dec 18, 2019 Dec 11, 2019 Resignation of 2 people: one Sole Administrator and one Agent (a man) Resignation of 2 people: one Sole Administrator and one Agent (a man)
Registry Dec 18, 2019 Dec 11, 2019 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Nov 1, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Oct 11, 2019 Oct 4, 2019 Statement of individual company Statement of individual company
Registry Oct 11, 2019 Oct 4, 2019 Reduction of capital Reduction of capital
Registry Sep 30, 2019 Sep 23, 2019 Resignation of 4 people: one Director, one President, one Agent (a man) and one Secretary (a man) Resignation of 4 people: one Director, one President, one Agent (a man) and one Secretary (a man)
Registry Sep 30, 2019 Sep 23, 2019 Two appointments: a man and a person Two appointments: a man and a person
Registry Sep 30, 2019 Sep 23, 2019 Other items Other items
Financials Sep 11, 2019 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry Apr 29, 2019 Sep 28, 2018 Resignation of one General Director Resignation of one General Director
Registry Apr 29, 2019 Sep 28, 2018 Errata Errata
Registry Oct 9, 2018 Sep 28, 2018 Resignation of one Representative (a man) and one Joint And Several Representative (a man) Resignation of one Representative (a man) and one Joint And Several Representative (a man)
Registry Oct 9, 2018 Sep 28, 2018 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Oct 3, 2018 Sep 25, 2018 Change of registered office Change of registered office
Registry Jul 4, 2018 Jun 26, 2018 Resignation of one Director (a man) and one Vice President (a man) Resignation of one Director (a man) and one Vice President (a man)
Registry Jul 4, 2018 Jun 26, 2018 Appointment of a man as Director Appointment of a man as Director
Financials May 26, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 26, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 7, 2017 Mar 31, 2017 Resignation of one Representative Resignation of one Representative
Registry Dec 28, 2016 Dec 20, 2016 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 28, 2016 Dec 20, 2016 Six appointments: 5 men and a person Six appointments: 5 men and a person
Financials Oct 14, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Nov 12, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Oct 5, 2015 Sep 25, 2015 Reelection Reelection
Registry Jan 20, 2015 Jan 12, 2015 Reelection 220... Reelection 220...
Financials Dec 27, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials Nov 5, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 16, 2014 Jan 8, 2014 Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jan 16, 2014 Jan 8, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Jan 16, 2014 Jan 8, 2014 Statutory changes Statutory changes
Financials Jan 9, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 9, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 9, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 8, 2013 Jul 30, 2013 Reelection Reelection
Registry Jun 21, 2013 Jun 13, 2013 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jun 21, 2013 Jun 13, 2013 Appointment of a person as Representative Appointment of a person as Representative
Registry Aug 1, 2012 Jul 20, 2012 Reelection Reelection
Registry Jul 31, 2012 Jul 19, 2012 Reelection 3216... Reelection 3216...
Registry Dec 7, 2011 Nov 24, 2011 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Dec 7, 2011 Nov 24, 2011 Appointment of a person as Accounting Auditor 2 4880... Appointment of a person as Accounting Auditor 2 4880...
Registry Aug 10, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 10, 2011 Jul 1, 2011 Filing Of Financial Statement 2739... Filing Of Financial Statement 2739...
Registry Aug 3, 2011 Jul 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Jul 20, 2011 Reelection Reelection
Registry Jul 20, 2011 Jul 8, 2011 Reelection 3041... Reelection 3041...
Registry May 30, 2011 May 18, 2011 Resignation of one Auditor Resignation of one Auditor
Registry May 30, 2011 May 18, 2011 Resignation of one Auditor 2299... Resignation of one Auditor 2299...
Registry Feb 24, 2011 Feb 14, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 24, 2011 Feb 14, 2011 Resignation of one Director (a man) 850... Resignation of one Director (a man) 850...
Registry Feb 24, 2011 Feb 14, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 27, 2011 Jan 17, 2011 Reelection Reelection
Registry Aug 23, 2010 Aug 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 4, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 4, 2010 Jul 1, 2010 Filing Of Financial Statement 2766... Filing Of Financial Statement 2766...
Registry Jul 21, 2010 Jul 9, 2010 Reelection Reelection
Registry Feb 19, 2010 Feb 9, 2010 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Nov 18, 2009 Nov 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Sep 23, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 2009 Filing Of Financial Statement 4606... Filing Of Financial Statement 4606...
Registry Aug 19, 2009 Feb 12, 2010 Reelection Reelection
Registry Sep 16, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 1, 2008 Aug 19, 2008 Reelection Reelection
Registry Sep 1, 2008 Aug 19, 2008 Reelection 4152... Reelection 4152...
Registry Nov 14, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 17, 2007 Filing Of Financial Statement 5259... Filing Of Financial Statement 5259...
Registry Aug 17, 2007 Aug 2, 2007 Resignation of 4 people: one Director (a man) Resignation of 4 people: one Director (a man)
Registry Aug 9, 2007 Jul 27, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jun 20, 2007 Jun 7, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 12, 2007 Mar 28, 2007 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Apr 10, 2007 Jun 16, 2003 Reelection Reelection
Registry Feb 28, 2007 Feb 15, 2007 Change of company purpose Change of company purpose
Registry Sep 20, 2006 Sep 7, 2006 Reelection Reelection
Registry Aug 8, 2006 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD