Company NameMarks Jacobson (Property And Finance) Limited
DirectorMichael Jonathan Jacobson
Company StatusActive
Company Number02343371
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Jonathan Jacobson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(2 years, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPinner Wood House
Woodhall Road
Pinner
HA5 4UA
Secretary NameMr Leonard Geoffrey Marks
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address16 Wimpole Mews
London
W1
Director NameMr Leonard Geoffrey Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address16 Wimpole Mews
London
W1
Director NameSimon Jonathan Lancer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleProperty Consultant
Correspondence Address19 Briary Grove
Edgware
Middlesex
HA8 5RD
Director NameMr Simon Benson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(6 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1998)
RoleInsurance Broker
Correspondence AddressRayfield 9 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameMr Simon Benson
NationalityBritish
StatusResigned
Appointed29 January 1996(6 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1998)
RoleInsurance Broker
Correspondence AddressRayfield 9 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameMrs Phillipa Susannah Jacobson
NationalityBritish
StatusResigned
Appointed06 January 1999(9 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinner Wood House
Woodhall Road
Pinner
HA8 4UA

Contact

Websitemjfs.com

Location

Registered Address16-18 Love Lane
Pinner
Middlesex
HA5 3EF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Michael J. Jacobson
50.00%
Ordinary
1 at £1Mrs Phillipa S. Jacobson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
2 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Termination of appointment of Phillipa Susannah Jacobson as a secretary on 15 April 2016 (1 page)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Termination of appointment of Phillipa Susannah Jacobson as a secretary on 15 April 2016 (1 page)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Registered office address changed from 3 Handel Close Edgeware Middlesex HA8 7QL on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 3 Handel Close Edgeware Middlesex HA8 7QL on 26 July 2011 (2 pages)
8 April 2011Annual return made up to 24 January 2011 (14 pages)
8 April 2011Annual return made up to 24 January 2011 (14 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
30 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
13 April 2009Return made up to 24/01/09; no change of members (4 pages)
13 April 2009Return made up to 24/01/09; no change of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 February 2008Return made up to 24/01/08; no change of members (6 pages)
28 February 2008Return made up to 24/01/08; no change of members (6 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 April 2007Return made up to 24/01/07; full list of members (6 pages)
17 April 2007Return made up to 24/01/07; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
14 February 2006Return made up to 24/01/06; full list of members (6 pages)
14 February 2006Return made up to 24/01/06; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 May 2005Return made up to 24/01/05; full list of members (6 pages)
12 May 2005Return made up to 24/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
8 April 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 February 2003Return made up to 24/01/03; full list of members (6 pages)
7 February 2003Return made up to 24/01/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 March 2002Return made up to 24/01/02; full list of members (6 pages)
27 March 2002Return made up to 24/01/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 January 2001Return made up to 24/01/01; full list of members (6 pages)
31 January 2001Return made up to 24/01/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 February 2000Return made up to 24/01/00; full list of members (6 pages)
17 February 2000Return made up to 24/01/00; full list of members (6 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 April 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 April 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 January 1999Return made up to 24/01/98; full list of members (6 pages)
15 January 1999Return made up to 24/01/98; full list of members (6 pages)
16 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Secretary resigned;director resigned (1 page)
15 March 1996Return made up to 24/01/96; no change of members (4 pages)
15 March 1996Return made up to 24/01/96; no change of members (4 pages)
15 March 1996Secretary resigned;director resigned (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 June 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)