Company NameMarks Jacobson (London) Limited
DirectorMichael Jonathan Jacobson
Company StatusActive
Company Number02910985
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month 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
Appointed21 March 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPinner Wood House
Woodhall Road
Pinner
HA5 4UA
Secretary NameLynda Egan
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address76 Locket Road
Wealdstone
Middlesex
HA3 7NL
Director NameMr Simon Benson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1997)
RoleInsurance Broker
Correspondence AddressRayfield 9 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameMr Simon Benson
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1997)
RoleInsurance Broker
Correspondence AddressRayfield 9 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameMrs Phillipa Susannah Jacobson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinner Wood House
Woodhall Road
Pinner
HA8 4UA
Secretary NameMrs Phillipa Susannah Jacobson
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinner Wood House
Woodhall Road
Pinner
HA8 4UA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 M.j. Jacobson
50.00%
Ordinary
1 at £1Mrs P.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 Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
11 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
27 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
30 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 8 March 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)
29 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Termination of appointment of Phillipa Susannah Jacobson as a secretary on 13 April 2016 (1 page)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Termination of appointment of Phillipa Susannah Jacobson as a secretary on 13 April 2016 (1 page)
15 April 2016Termination of appointment of Phillipa Susannah Jacobson as a director on 13 April 2016 (1 page)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Termination of appointment of Phillipa Susannah Jacobson as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Phillipa Susannah Jacobson as a secretary on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Phillipa Susannah Jacobson as a secretary on 13 April 2016 (1 page)
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)
13 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 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)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 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)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 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)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 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 Edgware Middlesex HA8 7QL on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QL on 26 July 2011 (2 pages)
8 April 2011Annual return made up to 21 March 2011 (14 pages)
8 April 2011Annual return made up to 21 March 2011 (14 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
16 April 2009Return made up to 21/03/09; no change of members (4 pages)
16 April 2009Return made up to 21/03/09; no change of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
7 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
28 April 2008Return made up to 21/03/08; no change of members (7 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 April 2008Return made up to 21/03/08; no change of members (7 pages)
18 April 2007Return made up to 21/03/07; full list of members (7 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)
18 April 2007Return made up to 21/03/07; full list of members (7 pages)
10 April 2006Return made up to 21/03/06; full list of members (7 pages)
10 April 2006Return made up to 21/03/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 April 2005Return made up to 21/03/05; full list of members (7 pages)
8 April 2005Return made up to 21/03/05; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
31 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
25 October 2001Accounts made up to 31 March 2001 (2 pages)
25 October 2001Accounts made up to 31 March 2001 (2 pages)
27 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Accounts made up to 31 March 2000 (2 pages)
22 January 2001Accounts made up to 31 March 2000 (2 pages)
19 April 2000Return made up to 21/03/00; full list of members (6 pages)
19 April 2000Return made up to 21/03/00; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1997Return made up to 21/03/97; no change of members (4 pages)
1 April 1997Return made up to 21/03/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 March 1996Return made up to 21/03/96; no change of members (4 pages)
25 March 1996Return made up to 21/03/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 June 1995Return made up to 21/03/95; full list of members (6 pages)
16 June 1995Return made up to 21/03/95; full list of members (6 pages)
16 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)