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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
America House, Rumford Court, Rumford Place, Liverpool, United Kingdom, L3 9DD | Director | 05 July 2005 | Active |
130 Quebec Quay, Liverpool, L3 4ER | Secretary | 18 June 2007 | Active |
67 Green Lane, Buxton, SK17 9DJ | Secretary | 01 June 2000 | Active |
67 Green Lane, Buxton, SK17 9DJ | Secretary | 08 April 1998 | Active |
115 Ennerdale Drive, Congleton, CW12 4FL | Secretary | 05 May 1999 | Active |
18 Christchurch Street, London, SW3 4AR | Secretary | 28 January 1993 | Active |
Links Lodge, Yelverton, Plymouth, PL20 6BN | Secretary | - | Active |
3706 Wedgewood Drive, New Bern, U S A, FOREIGN | Director | 13 February 2003 | Active |
910 Clopper Road, Gaithersbury, Maryland 20878, FOREIGN | Director | 05 May 1999 | Active |
90 Tuttle Road, Sterling, United States, | Director | 05 July 2005 | Active |
Ground Floor Unit 3 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE | Director | 03 September 2007 | Active |
67 Green Lane, Buxton, SK17 9DJ | Director | 08 June 1997 | Active |
Ground Floor Unit 3 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE | Director | 01 June 2000 | Active |
18 Christchurch Street, London, SW3 4AR | Director | - | Active |
Foxbury House, Westbourne, Emsworth, PO10 8RN | Director | - | Active |
6611 Beveridge Place S W, Seattle, WA 98136 | Director | 08 June 1997 | Active |
P O Box 82, Cedar Crest, New Mexico, 14008 | Director | 08 June 1997 | Active |
Links Lodge, Yelverton, Plymouth, PL20 6BN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Capital | Capital cancellation shares. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Capital | Capital return purchase own shares. | Download |
2020-03-19 | Capital | Capital return purchase own shares. | Download |
2020-03-18 | Capital | Capital cancellation shares. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.