Company NameJohn Jacobs Limited
DirectorsToby Jacobs and Sheena Patel
Company StatusActive
Company Number04810522
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Toby Jacobs
NationalityBritish
StatusCurrent
Appointed02 July 2003(1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Director NameMr Toby Jacobs
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(7 years after company formation)
Appointment Duration13 years, 9 months
RolePicture Restorer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Director NameMs Sheena Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RolePicture Restorer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Director NameJohn James Jacobs
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 11 January 2011)
RolePicture Restorer
Country of ResidenceUnited Kingdom
Correspondence Address21d Cleve Road
London
NW6 3RL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 73286354
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
Finchley
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sheena Patel
50.00%
Ordinary
1 at £1Toby Jacobs
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,401
Cash£45,433
Current Liabilities£101,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 June 2020Change of details for Ms Sheena Patel as a person with significant control on 25 February 2020 (2 pages)
25 June 2020Change of details for Mr Toby Jacobs as a person with significant control on 25 February 2020 (2 pages)
25 June 2020Secretary's details changed for Mr Toby Jacobs on 25 June 2020 (1 page)
25 June 2020Change of details for Ms Sheena Patel as a person with significant control on 25 February 2020 (2 pages)
25 June 2020Change of details for Mr Toby Jacobs as a person with significant control on 25 February 2020 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 June 2020Director's details changed for Ms Sheena Patel on 4 June 2020 (2 pages)
25 February 2020Registered office address changed from 240 Webheath Workshops Netherwood Street London NW6 2JX to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 25 February 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 July 2017Notification of Sheena Patel as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Toby Jacobs as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Sheena Patel as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Toby Jacobs as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
20 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
20 May 2011Appointment of Ms Sheena Patel as a director (2 pages)
20 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
20 May 2011Appointment of Ms Sheena Patel as a director (2 pages)
12 January 2011Termination of appointment of John Jacobs as a director (1 page)
12 January 2011Termination of appointment of John Jacobs as a director (1 page)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 1
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 1
(3 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for John James Jacobs on 25 June 2010 (2 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Mr Toby Jacobs on 25 June 2010 (1 page)
15 July 2010Appointment of Mr Toby Jacobs as a director (2 pages)
15 July 2010Appointment of Mr Toby Jacobs as a director (2 pages)
15 July 2010Secretary's details changed for Mr Toby Jacobs on 25 June 2010 (1 page)
15 July 2010Director's details changed for John James Jacobs on 25 June 2010 (2 pages)
16 January 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
16 January 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
4 December 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
4 December 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
6 August 2009Return made up to 25/06/09; full list of members (3 pages)
6 August 2009Return made up to 25/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Return made up to 25/06/07; no change of members (6 pages)
10 July 2007Return made up to 25/06/07; no change of members (6 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 25/06/06; full list of members (6 pages)
4 July 2006Return made up to 25/06/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 June 2005Return made up to 25/06/05; full list of members (6 pages)
17 June 2005Return made up to 25/06/05; full list of members (6 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 August 2004Return made up to 25/06/04; full list of members (6 pages)
26 August 2004Return made up to 25/06/04; full list of members (6 pages)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
25 June 2003Incorporation (15 pages)
25 June 2003Incorporation (15 pages)