This company is commonly known as D. Jacobson & Sons Limited. The company was founded 41 years ago and was given the registration number 01647853. The firm's registered office is in RAWTENSTALL ROSSENDALE. You can find them at Clough Fold, Bacup Road, Rawtenstall Rossendale, Lancs. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | D. JACOBSON & SONS LIMITED |
---|---|---|
Company Number | : | 01647853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1982 |
End of financial year | : | 28 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clough Fold, Bacup Road, Rawtenstall Rossendale, Lancs, BB4 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clough Fold, Bacup Road, Rawtenstall Rossendale, BB4 7PA | Director | 14 December 2021 | Active |
Clough Fold, Bacup Road, Rawtenstall Rossendale, BB4 7PA | Director | 10 December 2004 | Active |
1 Ringley Chase, Whitefield, Manchester, M45 7UA | Director | - | Active |
Clough Fold, Bacup Road, Rawtenstall Rossendale, BB4 7PA | Director | 01 October 2015 | Active |
Clough Fold, Bacup Road, Rawtenstall Rossendale, BB4 7PA | Director | 10 July 2020 | Active |
Clough Fold, Bacup Road, Rawtenstall Rossendale, BB4 7PA | Secretary | 25 November 1992 | Active |
121 Higher Lane, Whitefield, Manchester, M45 7WZ | Secretary | - | Active |
144, Bolton Road, Hawkshaw, Bury, United Kingdom, BL8 4JA | Director | 06 September 1995 | Active |
2, Langdale Avenue, Rossendale, England, BB4 6RZ | Director | 08 September 1998 | Active |
20 Donnington Road, Radcliffe, Manchester, M26 3TT | Director | - | Active |
Apertment 14 Cormorant Wharf, Queensway Quay, Gibraltar, FOREIGN | Director | - | Active |
15 Granville Road, Timperley, Altrincham, WA15 7BH | Director | - | Active |
12 Greenacres, Turton, Bolton, BL7 0QG | Director | 12 July 2001 | Active |
Clough Fold, Bacup Road, Rawtenstall Rossendale, BB4 7PA | Director | 17 January 2020 | Active |
Jacobson Group Limited | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jacobson Group, Bacup Road, Rossendale, England, BB4 7PA |
Nature of control | : |
|
Mr Harvey Jacobson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Clough Fold, Rawtenstall Rossendale, BB4 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-28 | Accounts | Change account reference date company current shortened. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge part. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.