UKBizDB.co.uk

JACOBS STEEL & CO. LIMITED

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

This company is commonly known as Jacobs Steel & Co. Limited. The company was founded 17 years ago and was given the registration number 05856391. The firm's registered office is in WEST SUSSEX. You can find them at 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JACOBS STEEL & CO. LIMITED
Company Number:05856391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Arlington Avenue, Goring-By-Sea, Worthing, United Kingdom, BN12 4SX

Secretary23 June 2006Active
2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ

Director24 August 2012Active
23, Arlington Avenue, Goring-By-Sea, Worthing, United Kingdom, BN12 4SX

Director23 June 2006Active
2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ

Director22 November 2017Active
39 The Heights, Findon Valley, Worthing, BN14 0AJ

Director23 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 2006Active
15 St Lawrence Avenue, Worthing, BN14 7JG

Director10 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 June 2006Active

People with Significant Control

Matt Jacobs Holdings Ltd
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:2/4, Ash Lane, Littlehampton, England, BN16 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Pat Barton Holdings Ltd
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:2/4, Ash Lane, Littlehampton, England, BN16 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Ashley Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:2/4 Ash Lane, Rustington, West Sussex, BN16 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Hugh Steel
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:2/4 Ash Lane, Rustington, West Sussex, BN16 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Accounts

Change account reference date company current extended.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.