UKBizDB.co.uk

IVAR JACOBSON CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chemin De La Barmete 14, 1936, Verbier, Switzerland,

Director20 February 2020Active
6 Bryn Derwen, Energlyn, Caerphilly, CF83 2UZ

Secretary01 December 2003Active
11861, County Road 3, Mountain, Canada, ON K0E 1S0

Corporate Secretary28 April 2011Active
36 Alexander Street, Alexandra, Usa, IRISH

Director29 December 2004Active
20 Arlington Court, Arlington Road, Twickenham, TW1 2AU

Director01 December 2003Active
6 Bryn Derwen, Energlyn, Caerphilly, CF83 2UZ

Director01 December 2003Active
111, High Street, Billericay, England, CM12 9AJ

Director14 February 2014Active
Rorum 6780, Simrishamn 27295, Sweden,

Director29 December 2004Active
19, Chervil Way, Burghfield Common, Reading, Uk, RG7 3YX

Director24 August 2009Active
42 Barrons Way, Comberton, CB23 7DR

Director01 September 2007Active
3 Thorncroft Road, Sutton, SM1 1RL

Director01 December 2003Active
5509, South Island Park Drive, Manotick, Canada, K4M 1J2

Director20 April 2009Active
18, Soho Square, London, United Kingdom, W1D 3QL

Corporate Director28 April 2011Active
11861, County Road 3, Mountain, Canada, ON K0E 1S0

Corporate Director28 April 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Address

Change registered office address company with date old address new address.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Address

Change registered office address company with date old address new address.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.