This company is commonly known as Jacob & Sons Limited. The company was founded 26 years ago and was given the registration number 03672918. The firm's registered office is in LONDON. You can find them at 6 Catherine Street, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | JACOB & SONS LIMITED |
---|---|---|
Company Number | : | 03672918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Catherine Street, London, England, WC2B 5JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Catherine Street, London, England, WC2B 5JY | Director | 01 November 2023 | Active |
6, Catherine Street, London, England, WC2B 5JY | Director | 31 March 2022 | Active |
6, Catherine Street, London, England, WC2B 5JY | Director | 04 December 2023 | Active |
6, Catherine Street, London, England, WC2B 5JY | Secretary | 31 March 2016 | Active |
17, Slingsby Place, London, United Kingdom, WC2E 9AB | Secretary | 06 January 1999 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 24 November 1998 | Active |
17, Slingsby Place, London, WC2E 9AB | Director | 16 September 2016 | Active |
31, Hemington Avenue, London, United Kingdom, N11 3LR | Director | 26 January 2011 | Active |
6, Catherine Street, London, England, WC2B 5JY | Director | 01 March 2013 | Active |
Huntsmoor, Templewood Lane, Farnham Common, Slough, United Kingdom, SL2 3HW | Director | 19 October 1999 | Active |
6, Catherine Street, London, England, WC2B 5JY | Director | 31 March 2022 | Active |
Oak Meadows, 65 Park Road, Woking, GU22 7BZ | Director | 05 January 2004 | Active |
17, Slingsby Place, London, United Kingdom, WC2E 9AB | Director | 21 September 1999 | Active |
6, Catherine Street, London, England, WC2B 5JY | Director | 05 April 2019 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 24 November 1998 | Active |
Hill Farm, Cuddesdon Road, Chiselhampton, Oxford, United Kingdom, OX44 7XH | Director | 01 January 2006 | Active |
6, Catherine Street, London, England, WC2B 5JY | Director | 17 June 2019 | Active |
Willow Farm Barn Further Street, Assington, Sudbury, CO10 5LD | Director | 06 January 1999 | Active |
25 Camberwell Grove, London, SE5 8JA | Director | 06 January 1999 | Active |
Bute Cottage 7, Meadow Close, Richmond, TW10 7AJ | Director | 26 February 2002 | Active |
80 Clarence Road, St Albans, AL1 4NG | Director | 01 January 2006 | Active |
6, Catherine Street, London, England, WC2B 5JY | Director | 07 October 2011 | Active |
17, Slingsby Place, London, United Kingdom, WC2E 9AB | Director | 29 October 2012 | Active |
Lord Andrew Lloyd Webber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Catherine Street, London, England, WC2B 5JY |
Nature of control | : |
|
Really Useful Films Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Catherine Street, London, England, WC2B 5JY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.