Company NameJacobs Safety Services Ltd
DirectorsSteven William Doyle and Aaron Lee Mitchell
Company StatusActive
Company Number05551612
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Previous NameA D Repairs & Maintenance Limited

Business Activity

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

Directors

Director NameMr Steven William Doyle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2006(11 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameAaron Lee Mitchell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2006(11 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NameMr Peter Michael Conlan
StatusCurrent
Appointed20 October 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Terence Ockwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2006(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 September 2007)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address43 Firmin Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4TG
Director NamePeter Conlan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2006(11 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Nicholas Geoffrey Doyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2006(11 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NameMr Terence Ockwell
NationalityBritish
StatusResigned
Appointed26 August 2006(11 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 2007)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address43 Firmin Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4TG
Director NameMr Peter Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shearwater
Allington
Maidstone
Kent
ME16 0DW
Secretary NamePeter Conlan
NationalityBritish
StatusResigned
Appointed06 August 2007(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetheadgroup.co.uk

Location

Registered AddressSamuel House
7 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ad Construction Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,343
Current Liabilities£300

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Filing History

6 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 30 June 2019 (7 pages)
26 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (6 pages)
4 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
9 November 2017Accounts for a small company made up to 30 June 2017 (5 pages)
9 November 2017Accounts for a small company made up to 30 June 2017 (5 pages)
27 October 2017Appointment of Mr Peter Michael Conlan as a secretary on 20 October 2017 (2 pages)
27 October 2017Appointment of Mr Peter Michael Conlan as a secretary on 20 October 2017 (2 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Cessation of Nicholas Geoffrey Doyle as a person with significant control on 20 January 2017 (1 page)
27 September 2017Cessation of Nicholas Geoffrey Doyle as a person with significant control on 20 January 2017 (1 page)
5 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
29 January 2017Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Peter Conlan as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Peter Conlan as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page)
4 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
8 June 2015Registered office address changed from 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page)
8 June 2015Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages)
8 June 2015Secretary's details changed for Peter Conlan on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Peter Conlan on 8 June 2015 (1 page)
8 June 2015Director's details changed for Peter Conlan on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages)
8 June 2015Secretary's details changed for Peter Conlan on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Peter Conlan on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Peter Conlan on 8 June 2015 (2 pages)
16 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
16 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(7 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(7 pages)
30 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
30 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
29 September 2013Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages)
29 September 2013Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(7 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(7 pages)
3 June 2013Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages)
20 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
20 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
19 September 2012Director's details changed for Aaron Lee Mitchell on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
19 September 2012Director's details changed for Aaron Lee Mitchell on 19 September 2012 (2 pages)
6 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
6 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
14 September 2011Termination of appointment of Peter Anderson as a director (1 page)
14 September 2011Termination of appointment of Peter Anderson as a director (1 page)
31 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
31 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for Peter Anderson on 16 September 2010 (2 pages)
13 October 2010Director's details changed for Peter Anderson on 16 September 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
18 October 2007Return made up to 01/09/07; full list of members (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Return made up to 01/09/07; full list of members (3 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
3 September 2007Company name changed a d repairs & maintenance limite d\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed a d repairs & maintenance limite d\certificate issued on 03/09/07 (2 pages)
19 July 2007Registered office changed on 19/07/07 from: A.D. House, 76 elmer rd catford london SE6 2ER (1 page)
19 July 2007Registered office changed on 19/07/07 from: A.D. House, 76 elmer rd catford london SE6 2ER (1 page)
2 June 2007Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/07
(8 pages)
2 June 2007Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/07
(8 pages)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
23 November 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
23 November 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
1 September 2005Incorporation (9 pages)
1 September 2005Incorporation (9 pages)