This company is commonly known as Ivar Jacobson Consulting Limited. The company was founded 20 years ago and was given the registration number 04980000. The firm's registered office is in BILLERICAY. You can find them at Unit 5, Woodbrook Crescent, Billericay, Essex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | IVAR JACOBSON CONSULTING LIMITED |
---|---|---|
Company Number | : | 04980000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chemin De La Barmete 14, 1936, Verbier, Switzerland, | Director | 20 February 2020 | Active |
6 Bryn Derwen, Energlyn, Caerphilly, CF83 2UZ | Secretary | 01 December 2003 | Active |
11861, County Road 3, Mountain, Canada, ON K0E 1S0 | Corporate Secretary | 28 April 2011 | Active |
36 Alexander Street, Alexandra, Usa, IRISH | Director | 29 December 2004 | Active |
20 Arlington Court, Arlington Road, Twickenham, TW1 2AU | Director | 01 December 2003 | Active |
6 Bryn Derwen, Energlyn, Caerphilly, CF83 2UZ | Director | 01 December 2003 | Active |
111, High Street, Billericay, England, CM12 9AJ | Director | 14 February 2014 | Active |
Rorum 6780, Simrishamn 27295, Sweden, | Director | 29 December 2004 | Active |
19, Chervil Way, Burghfield Common, Reading, Uk, RG7 3YX | Director | 24 August 2009 | Active |
42 Barrons Way, Comberton, CB23 7DR | Director | 01 September 2007 | Active |
3 Thorncroft Road, Sutton, SM1 1RL | Director | 01 December 2003 | Active |
5509, South Island Park Drive, Manotick, Canada, K4M 1J2 | Director | 20 April 2009 | Active |
18, Soho Square, London, United Kingdom, W1D 3QL | Corporate Director | 28 April 2011 | Active |
11861, County Road 3, Mountain, Canada, ON K0E 1S0 | Corporate Director | 28 April 2011 | Active |
Mr Ivar Hjalmar Jacobson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 131-133, Roman Road, Brentwood, England, CM15 0UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.