Company NameJacobs Sassoon Limited
DirectorAlice Tyrrell
Company StatusActive
Company Number04542653
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlice Tyrrell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2009(7 years after company formation)
Appointment Duration14 years, 7 months
RolePest Control
Country of ResidenceEngland
Correspondence Address62 Buntingbridge Road
Ilford
IG2 7LR
Director NameHarvey Jacobs
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Westfield
Kidderpore Avenue
London
NW3 7SG
Secretary NameClaire Renee Jacobs
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Director NameNick Tyrrell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2009)
RoleAccountant
Correspondence Address73 Pulteney Road
London
E18 1PR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Telephone020 73236545
Telephone regionLondon

Location

Registered Address62 Buntingbridge Road
Ilford
IG2 7LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Alice Tyrrell
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,451
Cash£2,238
Current Liabilities£65,545

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

11 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
28 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
17 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
26 November 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
13 January 2020Confirmation statement made on 23 September 2019 with no updates (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 August 2017Registered office address changed from C/O 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Confirmation statement made on 23 September 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 23 September 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
12 February 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
10 March 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Registered office address changed from 3 Stedham Place London WC1A 1HU on 10 March 2014 (1 page)
10 March 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Registered office address changed from 3 Stedham Place London WC1A 1HU on 10 March 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 August 2013Termination of appointment of Claire Jacobs as a secretary (1 page)
15 August 2013Termination of appointment of Claire Jacobs as a secretary (1 page)
15 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
14 April 2010Appointment of Alice Tyrrell as a director (2 pages)
14 April 2010Termination of appointment of Nick Tyrrell as a director (1 page)
14 April 2010Annual return made up to 23 September 2008 with a full list of shareholders (3 pages)
14 April 2010Appointment of Alice Tyrrell as a director (2 pages)
14 April 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
14 April 2010Termination of appointment of Nick Tyrrell as a director (1 page)
14 April 2010Annual return made up to 23 September 2008 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 January 2009Return made up to 23/09/07; full list of members (3 pages)
14 January 2009Return made up to 23/09/07; full list of members (3 pages)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
15 November 2007Return made up to 23/09/06; full list of members (2 pages)
15 November 2007Return made up to 23/09/06; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 March 2007Registered office changed on 14/03/07 from: 87 westfield hampstead london NW3 7SG (1 page)
14 March 2007Registered office changed on 14/03/07 from: 87 westfield hampstead london NW3 7SG (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Return made up to 23/09/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Return made up to 23/09/05; full list of members (3 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Return made up to 23/09/04; full list of members (6 pages)
27 October 2004Return made up to 23/09/04; full list of members (6 pages)
27 October 2004New director appointed (2 pages)
5 April 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
5 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 April 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
6 October 2003Return made up to 23/09/03; full list of members (6 pages)
6 October 2003Return made up to 23/09/03; full list of members (6 pages)
6 November 2002Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2002Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 280 grays inn road london WC1X 8EB (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 280 grays inn road london WC1X 8EB (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
23 September 2002Incorporation (17 pages)
23 September 2002Incorporation (17 pages)