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.
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 | : |
|
Registered Address | : | 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Arlington Avenue, Goring-By-Sea, Worthing, United Kingdom, BN12 4SX | Secretary | 23 June 2006 | Active |
2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ | Director | 24 August 2012 | Active |
23, Arlington Avenue, Goring-By-Sea, Worthing, United Kingdom, BN12 4SX | Director | 23 June 2006 | Active |
2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ | Director | 22 November 2017 | Active |
39 The Heights, Findon Valley, Worthing, BN14 0AJ | Director | 23 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 June 2006 | Active |
15 St Lawrence Avenue, Worthing, BN14 7JG | Director | 10 July 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Accounts | Change account reference date company current extended. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.