UKBizDB.co.uk

JACOBSEN ANALYTICS LIMITED

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

This company is commonly known as Jacobsen Analytics Limited. The company was founded 35 years ago and was given the registration number 02279951. The firm's registered office is in SUTTON. You can find them at Ground Floor Unit 3 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:JACOBSEN ANALYTICS LIMITED
Company Number:02279951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Ground Floor Unit 3 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, England, SM2 6LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
America House, Rumford Court, Rumford Place, Liverpool, United Kingdom, L3 9DD

Director05 July 2005Active
130 Quebec Quay, Liverpool, L3 4ER

Secretary18 June 2007Active
67 Green Lane, Buxton, SK17 9DJ

Secretary01 June 2000Active
67 Green Lane, Buxton, SK17 9DJ

Secretary08 April 1998Active
115 Ennerdale Drive, Congleton, CW12 4FL

Secretary05 May 1999Active
18 Christchurch Street, London, SW3 4AR

Secretary28 January 1993Active
Links Lodge, Yelverton, Plymouth, PL20 6BN

Secretary-Active
3706 Wedgewood Drive, New Bern, U S A, FOREIGN

Director13 February 2003Active
910 Clopper Road, Gaithersbury, Maryland 20878, FOREIGN

Director05 May 1999Active
90 Tuttle Road, Sterling, United States,

Director05 July 2005Active
Ground Floor Unit 3 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE

Director03 September 2007Active
67 Green Lane, Buxton, SK17 9DJ

Director08 June 1997Active
Ground Floor Unit 3 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE

Director01 June 2000Active
18 Christchurch Street, London, SW3 4AR

Director-Active
Foxbury House, Westbourne, Emsworth, PO10 8RN

Director-Active
6611 Beveridge Place S W, Seattle, WA 98136

Director08 June 1997Active
P O Box 82, Cedar Crest, New Mexico, 14008

Director08 June 1997Active
Links Lodge, Yelverton, Plymouth, PL20 6BN

Director-Active

People with Significant Control

Mr Paul Stephen Boneham
Notified on:13 March 2024
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:America House, Rumford Court, Liverpool, United Kingdom, L3 9DD
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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Address

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

Download
2022-05-20Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Capital

Capital cancellation shares.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Capital

Capital return purchase own shares.

Download
2020-03-19Capital

Capital return purchase own shares.

Download
2020-03-18Capital

Capital cancellation shares.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-17Address

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

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Address

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

Download

Copyright © 2024. All rights reserved.