Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D. JACOBSON & SONS LIMITED
Company Information for

D. JACOBSON & SONS LIMITED

Clough Fold, Bacup Road, Rawtenstall Rossendale, LANCS, BB4 7PA,
Company Registration Number
01647853
Private Limited Company
Active

Company Overview

About D. Jacobson & Sons Ltd
D. JACOBSON & SONS LIMITED was founded on 1982-07-02 and has its registered office in Rawtenstall Rossendale. The organisation's status is listed as "Active". D. Jacobson & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D. JACOBSON & SONS LIMITED
 
Legal Registered Office
Clough Fold
Bacup Road
Rawtenstall Rossendale
LANCS
BB4 7PA
Other companies in BB4
 
Filing Information
Company Number 01647853
Company ID Number 01647853
Date formed 1982-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-28
Account next due 2024-09-28
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts FULL
Last Datalog update: 2024-05-08 11:47:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. JACOBSON & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D. JACOBSON & SONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GREEN
Company Secretary 1992-11-25
ANTHONY MICHAEL EVANS
Director 2004-12-10
DAVID GREEN
Director 1998-09-08
HARVEY JACOBSON
Director 1991-06-05
JONATHAN BERNARD JACOBSON
Director 2015-10-01
RICHARD SISSON
Director 2001-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN COUCHMAN
Director 1995-09-06 2017-10-31
MELVYN LESLIE JACOBSON
Director 1991-06-05 2006-08-18
MICHAEL O'NEILL
Director 1991-06-05 1998-04-30
DAVID JACOBSON
Director 1991-06-05 1994-12-05
HARVEY JACOBSON
Company Secretary 1991-06-05 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREEN FAMOUS FOOTWEAR LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Dissolved 2017-04-13
DAVID GREEN JACOBSON GROUP LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
DAVID GREEN APPAREL DIRECT LIMITED Company Secretary 2005-04-12 CURRENT 2004-12-10 Dissolved 2016-11-15
DAVID GREEN BRANDS GLOBAL LIMITED Company Secretary 2004-08-27 CURRENT 1986-10-31 Active
DAVID GREEN GOLA LIMITED Company Secretary 1997-01-24 CURRENT 1997-01-24 Active
ANTHONY MICHAEL EVANS BRANDS GLOBAL LIMITED Director 2017-08-14 CURRENT 1986-10-31 Active
ANTHONY MICHAEL EVANS LOTUS LIMITED Director 2011-09-30 CURRENT 1986-07-29 Active
ANTHONY MICHAEL EVANS DISPAIR LIMITED Director 2011-01-04 CURRENT 2010-03-31 Dissolved 2014-05-20
ANTHONY MICHAEL EVANS JACOBSON GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ANTHONY MICHAEL EVANS APPAREL DIRECT LIMITED Director 2005-04-12 CURRENT 2004-12-10 Dissolved 2016-11-15
DAVID GREEN DISPAIR LIMITED Director 2011-01-04 CURRENT 2010-03-31 Dissolved 2014-05-20
DAVID GREEN FAMOUS FOOTWEAR LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2017-04-13
DAVID GREEN BRANDS GLOBAL LIMITED Director 2004-08-27 CURRENT 1986-10-31 Active
HARVEY JACOBSON JMW SHELLCO 2018 LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
HARVEY JACOBSON DWELL PROPERTY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
HARVEY JACOBSON DIRECT CONSUMER RETAIL LTD Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2017-11-07
HARVEY JACOBSON W BARRATT & CO LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
HARVEY JACOBSON IDEAS MARKETING LIMITED Director 2013-10-01 CURRENT 2006-01-13 Liquidation
HARVEY JACOBSON ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED Director 2011-06-21 CURRENT 2011-03-22 Active
HARVEY JACOBSON CLASSIC SIGN AND DESIGN LIMITED Director 2011-06-21 CURRENT 2002-09-04 Active
HARVEY JACOBSON JACOBSON ENTITIES LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active
HARVEY JACOBSON FAMOUS FOOTWEAR LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2017-04-13
HARVEY JACOBSON DWELL DEVELOPMENTS LIMITED Director 2007-12-07 CURRENT 2007-10-12 Active
HARVEY JACOBSON JACOBSON GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
HARVEY JACOBSON APPAREL DIRECT LIMITED Director 2005-04-12 CURRENT 2004-12-10 Dissolved 2016-11-15
HARVEY JACOBSON NEMO INVESTMENTS LIMITED Director 2003-08-26 CURRENT 2003-07-24 Dissolved 2014-02-20
HARVEY JACOBSON MELLVILLS LIMITED Director 2003-06-13 CURRENT 2003-06-05 Active
HARVEY JACOBSON GOLA LIMITED Director 1997-01-24 CURRENT 1997-01-24 Active
HARVEY JACOBSON BRANDS GLOBAL LIMITED Director 1991-04-24 CURRENT 1986-10-31 Active
HARVEY JACOBSON LOTUS LIMITED Director 1991-04-24 CURRENT 1986-07-29 Active
JONATHAN BERNARD JACOBSON JACOBSON GROUP LIMITED Director 2015-10-01 CURRENT 2006-08-01 Active
RICHARD SISSON FAMOUS FOOTWEAR LIMITED Director 2008-02-13 CURRENT 2007-12-20 Dissolved 2017-04-13
RICHARD SISSON JACOBSON GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
RICHARD SISSON BRANDS GLOBAL LIMITED Director 2004-08-27 CURRENT 1986-10-31 Active
RICHARD SISSON LOTUS LIMITED Director 2004-07-05 CURRENT 1986-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 28/12/22
2023-09-29Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-09-28Current accounting period shortened from 29/12/23 TO 28/12/23
2023-07-04CESSATION OF HARVEY JACOBSON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR RICHARD SISSON
2023-05-13FULL ACCOUNTS MADE UP TO 29/12/21
2023-04-28Notification of Jacobson Group Limited as a person with significant control on 2021-01-01
2022-12-09AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-01-20Director's details changed for Mr Anthony Michael Evans on 2022-01-20
2022-01-20Director's details changed for Mr Anthony Michael Evans on 2022-01-20
2022-01-20CH01Director's details changed for Mr Anthony Michael Evans on 2022-01-20
2021-12-15DIRECTOR APPOINTED MRS DONNA COUPE
2021-12-15AP01DIRECTOR APPOINTED MRS DONNA COUPE
2021-11-15AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-04-07AAFULL ACCOUNTS MADE UP TO 30/12/19
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016478530022
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478530027
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478530026
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-07-13AP01DIRECTOR APPOINTED MR GARY SHUTT
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YARKER
2020-01-17AP01DIRECTOR APPOINTED MR DOUGLAS YARKER
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16RES13Resolutions passed:
  • Resignation as auditors 07/06/2019
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2019-06-17TM02Termination of appointment of David Green on 2019-06-17
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN COUCHMAN
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 45806
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-11-08DISS40Compulsory strike-off action has been discontinued
2016-11-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-10-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 45806
2016-06-07AR0111/05/16 ANNUAL RETURN FULL LIST
2015-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GREEN on 2015-11-24
2015-11-24AP01DIRECTOR APPOINTED MR JONATHAN BERNARD JACOBSON
2015-11-24AA01Current accounting period extended from 30/09/16 TO 31/12/16
2015-09-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478530025
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478530024
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478530023
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478530022
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016478530021
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 45806
2015-05-28AR0111/05/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 45806
2014-05-28AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-28CH01Director's details changed for Mr David Green on 2014-02-01
2014-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GREEN on 2014-02-01
2013-05-22AR0111/05/13 FULL LIST
2013-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GREEN / 24/04/2013
2013-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GREEN / 18/04/2013
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-22AR0111/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN COUCHMAN / 01/02/2012
2011-05-23AR0111/05/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-11AR0111/05/10 FULL LIST
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-01-12RES13FACILITIES AGREEMENT 23/12/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-19363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-05-29363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-29363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-02-20122NC DEC ALREADY ADJUSTED 26/03/90 26/01/07
2007-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20RES05NC DEC ALREADY ADJUSTED 26/01/07
2007-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-15122£ NC 102632/45806 18/08/06
2006-11-1588(2)OAD 18/08/06--------- £ SI 3763@1
2006-11-1588(2)OAD 18/08/06--------- £ SI 543@1
2006-10-17169£ IC 58612/50112 18/08/06 £ SR 8500@1=8500
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1788(2)RAD 18/08/06--------- £ SI 4306@1=4306 £ IC 54306/58612
2006-09-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-19MEM/ARTSARTICLES OF ASSOCIATION
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11RES13RE FACILITIES AGREEMENT 18/08/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-05RES13SECT 320 18/08/06
2006-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-0588(2)RAD 18/08/06--------- £ SI 4306@1=4306 £ IC 50000/54306
2006-09-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01288bDIRECTOR RESIGNED
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-07363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 11/05/05; NO CHANGE OF MEMBERS
2004-12-15288aNEW DIRECTOR APPOINTED
2004-06-17AAFULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to D. JACOBSON & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D. JACOBSON & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-06 Outstanding HARVEY JACOBSON AS SECURITY TRUSTEE
2015-06-04 Outstanding BARCLAYS BANK PLC
2015-06-04 Outstanding HARVEY JACOBSON AND JONATHAN BERNARD JACOBSON AS TRUSTEES OF THE HARVEY JACOBSON 2000/1 ACCUMULATION AND MAINTENANCE SETTLEMENT
2015-06-01 Outstanding SHAWBROOK BANK LIMITED
2015-06-01 Outstanding SHAWBROOK BANK LIMITED
RENT DEPOSIT DEED 2010-01-21 Outstanding J W GUTTERIDGE (WHOLESALE) LIMITED
CHATTEL MORTGAGE 2009-01-03 Outstanding MELVYN JACOBSON
COMPOSITE GUARANTEE AND DEBENTURE 2009-01-03 Outstanding HARVEY JACOBSON
COMPOSITE GUARANTEE AND DEBENTURE 2008-12-31 Outstanding HARVEY JACOBSON AND JONATHAN BERNARD JACOBSON AS TRUSTEES OF THE HARVEY JACOBSON 1998 DISCRETIONARY SETTLEMENT
LEGAL CHARGE 2008-12-30 Outstanding BARCLAYS BANK PLC
CHARGE OVER INTELLECTUAL PROPERTY 2008-12-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-12-30 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-12-18 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-09-04 Outstanding HARVEY JACOBSON (THE SECURITY TRUSTEE)
DEBENTURE 2006-08-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-26 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-08-26 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-04-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-03 Satisfied HSBC BANK PLC
MEMORANDUM OF DEPOSIT 1996-10-31 Satisfied BANK LEUMI (UK) PLC
GENERAL LETTER OF HYPOTHECATION 1995-09-01 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 1995-02-15 Satisfied SINGER & FRIEDLANDER LIMITED
ASSIGNMENT 1988-08-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1985-05-17 Satisfied CREDIT LYONNOIS BANK NEDERLAND NV
DEBENTURE 1983-01-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D. JACOBSON & SONS LIMITED

Intangible Assets
Patents
We have not found any records of D. JACOBSON & SONS LIMITED registering or being granted any patents
Domain Names

D. JACOBSON & SONS LIMITED owns 10 domain names.

dunlopslippers.co.uk   lotusshoes.co.uk   ravel.co.uk   gola-classics.co.uk   gola.co.uk   golainternational.co.uk   golaonline.co.uk   jacobsons.co.uk   security-cams.co.uk   frankwrightfootwear.co.uk  

Trademarks

Trademark assignments to D. JACOBSON & SONS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO663937Göla GmbH

Trademark applications by D. JACOBSON & SONS LIMITED

D. JACOBSON & SONS LIMITED is the Original Applicant for the trademark HARRIER ™ (WIPO1336705) through the WIPO on the 2017-02-09
Clothing, footwear, headgear.
Vêtements, articles chaussants, articles de chapellerie.
Prendas de vestir, calzado, artículos de sombrerería.
D. JACOBSON & SONS LIMITED is the Original Applicant for the trademark GOLA ™ (WIPO882620) through the WIPO on the 2004-09-11
Soaps; perfumes and perfumery; essential oils; cosmetics; toiletries; hair lotions; dentifrices; deodorants; talcum powder; shampoos; hair conditioner; shaving preparations and shaving soaps; lotions and aftershave lotions; lipsticks; toothpaste; eau de Cologne; cosmetic kits; presentation and gift sets incorporating some of or all the aforesaid goods; wax preparations for treating footwear and sporting articles; preparations, creams and polishes for cleaning, polishing and protecting footwear; preparations and goods for treating or neutralizing the effects of foot perspiration and foot odour.
Savons; parfums et produits de parfumerie; huiles essentielles; cosmétiques; produits de toilette; lotions capillaires; dentifrices; déodorants; poudre de talc; shampooings; après-shampooings; produits de rasage et savons à barbe; lotions et lotions après-rasage; rouge à lèvres; pâte dentifrice; eaux de Cologne; trousses de cosmétiques; présentations et ensembles à offrir comprenant certains des produits précités ou tous ceux-ci; produits à base de cire pour le traitement des articles chaussants et articles de sport; préparations, crèmes et cirages pour nettoyer, lustrer et protéger les articles chaussants; préparations et produits servant à traiter ou à neutraliser les effets de la transpiration et des odeurs des pieds.
Jabones; perfumes y perfumería; aceites esenciales; productos cosméticos; productos de tocador; lociones para el cabello; dentífricos; desodorantes; talco para tocador; champús; suavizantes para el cabello; productos para el afeitado y jabones de afeitar; lociones y lociones para después del afeitado; barras de labios; pastas de dientes; agua de Colonia; neceseres para cosméticos; estuches de presentación y de regalo que incluyen algunos o todos los productos anteriormente mencionados; productos a base de cera para el tratamiento de zapatos y de artículos de deporte; preparaciones, cremas y ceras para limpiar, pulir y proteger zapatos; preparaciones y productos para tratar o neutralizar los efectos de la transpiración de los pies y del olor de los pies.
D. JACOBSON & SONS LIMITED is the Original registrant for the trademark GOLA ™ (79022869) through the USPTO on the 2004-09-11
Statement(s): Column 2, line 14 through 21 "Spectacles, eye glasses, sunglasses, contact lenses, frames for spectacles, eyeglasses and sunglasses, optical accessories, anti-glare glasses and shades; cases, holders, chains and cords for spectacles, eyeglasses, sunglasses, contact lenses" should be deleted.
D. JACOBSON & SONS LIMITED is the Original registrant for the trademark HARRIER ™ (78938660) through the USPTO on the 2006-07-27
Footwear, shoes, athletic footwear, athletic shoes, sports shoes, sports footwear, training shoes and training footwear
D. JACOBSON & SONS LIMITED is the 1st New Owner entered after registration for the trademark Göla ™ (WIPO663937) through the WIPO on the 1996-06-05
Textiles and woven fabrics, knitted fabrics not included in other classes.
Matières textiles et tissus tissés, tricots non compris dans d'autres classes.
Income
Government Income
We have not found government income sources for D. JACOBSON & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as D. JACOBSON & SONS LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where D. JACOBSON & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D. JACOBSON & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D. JACOBSON & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.