Company NameJacob Samuel Ltd
DirectorSteven William Doyle
Company StatusActive
Company Number06931666
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NameJacob Lewis Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven William Doyle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Nicholas Henry Ebdon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCrabdene Cottage Hatham Green Lane
Stansted
Kent
TN15 7PL

Location

Registered Address7 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150k at £0.5Steven Doyle
100.00%
Ordinary

Financials

Year2014
Turnover£755,888
Net Worth£669,640
Cash£21,570
Current Liabilities£197,843

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 Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

29 June 2017Delivered on: 6 July 2017
Persons entitled: Bank Julius Baer & Co. LTD

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 22 January 2015
Persons entitled:
Margaret Elizabeth Pepper
Roderick Desmond Pepper

Classification: A registered charge
Particulars: Land and buildings on the north side of powercroft road sidcup kent.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 May 2019Satisfaction of charge 069316660002 in full (1 page)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Change of details for Mr Steven William Doyle as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 July 2017Registration of charge 069316660002, created on 29 June 2017 (11 pages)
6 July 2017Registration of charge 069316660002, created on 29 June 2017 (11 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
24 February 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
24 February 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 75,000
(3 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 75,000
(3 pages)
3 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
3 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
15 June 2015Registered office address changed from 7 Powerscroft Road Sidcup Kent DA14 5DT England to 7 Powerscroft Road Sidcup Kent DA14 5DT on 15 June 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75,000
(3 pages)
15 June 2015Registered office address changed from Jacob House, 2-4, Powerscroft Road Sidcup Kent DA14 5DT to 7 Powerscroft Road Sidcup Kent DA14 5DT on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 7 Powerscroft Road Sidcup Kent DA14 5DT England to 7 Powerscroft Road Sidcup Kent DA14 5DT on 15 June 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75,000
(3 pages)
15 June 2015Registered office address changed from Jacob House, 2-4, Powerscroft Road Sidcup Kent DA14 5DT to 7 Powerscroft Road Sidcup Kent DA14 5DT on 15 June 2015 (1 page)
20 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
20 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
22 January 2015Registration of charge 069316660001, created on 19 January 2015 (27 pages)
22 January 2015Registration of charge 069316660001, created on 19 January 2015 (27 pages)
17 November 2014Company name changed jacob lewis developments LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2014Company name changed jacob lewis developments LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
(3 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 75,000
(3 pages)
24 June 2014Director's details changed for Mr Steven William Doyle on 1 October 2013 (2 pages)
24 June 2014Director's details changed for Mr Steven William Doyle on 1 October 2013 (2 pages)
24 June 2014Director's details changed for Mr Steven William Doyle on 1 October 2013 (2 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 75,000
(3 pages)
4 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
4 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
28 June 2013Director's details changed for Mr Steven William Doyle on 17 April 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven William Doyle on 17 April 2013 (2 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
19 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 August 2010Termination of appointment of Nicholas Ebdon as a director (1 page)
24 August 2010Termination of appointment of Nicholas Ebdon as a director (1 page)
21 August 2010Registered office address changed from Crabdene Cottage Hatham Green Lane Stansted Sevenoaks Kent TN15 7PL England on 21 August 2010 (1 page)
21 August 2010Registered office address changed from Crabdene Cottage Hatham Green Lane Stansted Sevenoaks Kent TN15 7PL England on 21 August 2010 (1 page)
8 July 2010Director's details changed for Mr Nicholas Ebdon on 11 June 2010 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Nicholas Ebdon on 11 June 2010 (2 pages)
5 March 2010Statement of capital on 5 March 2010
  • GBP 75,000
(4 pages)
5 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2010Statement of capital on 5 March 2010
  • GBP 75,000
(4 pages)
5 March 2010Statement of capital on 5 March 2010
  • GBP 75,000
(4 pages)
11 February 2010Solvency statement dated 25/01/10 (1 page)
11 February 2010Statement by directors (1 page)
11 February 2010Solvency statement dated 25/01/10 (1 page)
11 February 2010Statement by directors (1 page)
11 June 2009Incorporation (20 pages)
11 June 2009Incorporation (20 pages)