UKBizDB.co.uk

JACOB & SONS LIMITED

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

This company is commonly known as Jacob & Sons Limited. The company was founded 25 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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:6 Catherine Street, London, England, WC2B 5JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Catherine Street, London, England, WC2B 5JY

Director01 November 2023Active
6, Catherine Street, London, England, WC2B 5JY

Director31 March 2022Active
6, Catherine Street, London, England, WC2B 5JY

Director04 December 2023Active
6, Catherine Street, London, England, WC2B 5JY

Secretary31 March 2016Active
17, Slingsby Place, London, United Kingdom, WC2E 9AB

Secretary06 January 1999Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary24 November 1998Active
17, Slingsby Place, London, WC2E 9AB

Director16 September 2016Active
31, Hemington Avenue, London, United Kingdom, N11 3LR

Director26 January 2011Active
6, Catherine Street, London, England, WC2B 5JY

Director01 March 2013Active
Huntsmoor, Templewood Lane, Farnham Common, Slough, United Kingdom, SL2 3HW

Director19 October 1999Active
6, Catherine Street, London, England, WC2B 5JY

Director31 March 2022Active
Oak Meadows, 65 Park Road, Woking, GU22 7BZ

Director05 January 2004Active
17, Slingsby Place, London, United Kingdom, WC2E 9AB

Director21 September 1999Active
6, Catherine Street, London, England, WC2B 5JY

Director05 April 2019Active
50 Stratton Street, London, W1X 5FL

Nominee Director24 November 1998Active
Hill Farm, Cuddesdon Road, Chiselhampton, Oxford, United Kingdom, OX44 7XH

Director01 January 2006Active
6, Catherine Street, London, England, WC2B 5JY

Director17 June 2019Active
Willow Farm Barn Further Street, Assington, Sudbury, CO10 5LD

Director06 January 1999Active
25 Camberwell Grove, London, SE5 8JA

Director06 January 1999Active
Bute Cottage 7, Meadow Close, Richmond, TW10 7AJ

Director26 February 2002Active
80 Clarence Road, St Albans, AL1 4NG

Director01 January 2006Active
6, Catherine Street, London, England, WC2B 5JY

Director07 October 2011Active
17, Slingsby Place, London, United Kingdom, WC2E 9AB

Director29 October 2012Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2024-03-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-26Accounts

Legacy.

Download
2024-03-26Other

Legacy.

Download
2024-03-26Other

Legacy.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-22Other

Legacy.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-03-27Other

Legacy.

Download
2023-03-20Accounts

Legacy.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-22Other

Legacy.

Download
2021-04-22Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.