Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACOB (UK) LIMITED
Company Information for

JACOB (UK) LIMITED

UNIT 2, LAUNDRY BANK, WATLING STREET SOUTH, CHURCH STRETTON, SHROPSHIRE, SY6 6PH,
Company Registration Number
04104231
Private Limited Company
Active

Company Overview

About Jacob (uk) Ltd
JACOB (UK) LIMITED was founded on 2000-11-08 and has its registered office in Church Stretton. The organisation's status is listed as "Active". Jacob (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JACOB (UK) LIMITED
 
Legal Registered Office
UNIT 2, LAUNDRY BANK
WATLING STREET SOUTH
CHURCH STRETTON
SHROPSHIRE
SY6 6PH
Other companies in SY6
 
Filing Information
Company Number 04104231
Company ID Number 04104231
Date formed 2000-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB762726219  
Last Datalog update: 2024-03-06 05:24:22
Primary Source:Companies House
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 JACOB (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEVILLE WEST
Company Secretary 2000-11-08
UWE BRAUN
Director 2010-08-31
PATRICK ALEXANDER JACOB
Director 2012-04-01
JOHN NEVILLE WEST
Director 2000-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
RALF W BORCHERDING
Director 2000-11-08 2012-03-31
RALF JACOB
Director 2000-11-08 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NEVILLE WEST CONTINENTAL FIREPLACES LIMITED Director 2011-03-24 CURRENT 2011-03-24 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
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-19CH03SECRETARY'S DETAILS CHNAGED FOR KIMBERLY JORDAN on 2021-05-21
2021-11-19PSC04Change of details for Miss Kimberley Jordan as a person with significant control on 2021-05-21
2021-05-24CH01Director's details changed for Miss Kimberly Jordan on 2021-05-24
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY JORDAN
2020-05-18PSC07CESSATION OF PATRICK ALEXANDER JACOB AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KLAUDINE GERICKE
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-11AP03Appointment of Kimberly Jordan as company secretary on 2019-10-31
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEVILLE WEST
2019-11-11TM02Termination of appointment of John Neville West on 2019-10-31
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-08-15AP01DIRECTOR APPOINTED MISS KIMBERLY JORDAN
2018-07-18AP01DIRECTOR APPOINTED MRS KLAUDINE GERICKE
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR UWE BRAUN
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-18AD04Register(s) moved to registered office address Unit 2, Laundry Bank Watling Street South Church Stretton Shropshire SY6 6PH
2016-10-18CH01Director's details changed for Dr Uwe Braun on 2015-11-12
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM Laundry Bank Watling Street South Church Stretton Shropshire SY6 6PH
2016-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-10AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0108/11/12 ANNUAL RETURN FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/12 FROM 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
2012-04-05AP01DIRECTOR APPOINTED PATRICK ALEXANDER JACOB
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RALF BORCHERDING
2012-03-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0108/11/11 ANNUAL RETURN FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-11AR0108/11/10 FULL LIST
2010-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RALF W BORCHERDING / 01/10/2009
2010-11-11AD02SAIL ADDRESS CREATED
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RALF JACOB
2010-10-05AP01DIRECTOR APPOINTED DR UWE BRAUN
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-09AR0108/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEVILLE WEST / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RALF JACOB / 01/10/2009
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-08-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, 47 HYDE HOUSE SINGAPORE ROAD, WEST EALING, LONDON, W13 0UP
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA
2007-11-13363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-29RES04£ NC 50000/100000
2004-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-2988(2)RAD 13/09/04--------- £ SI 50000@1=50000 £ IC 50000/100000
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-20363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ABBEY HOUSE, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE SY2 6BH
2001-12-13363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-02-15225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-02-1588(2)RAD 19/01/01--------- £ SI 49999@1=49999 £ IC 1/50000
2000-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to JACOB (UK) 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 JACOB (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACOB (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.559
MortgagesNumMortOutstanding0.839
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 JACOB (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JACOB (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOB (UK) LIMITED
Trademarks
We have not found any records of JACOB (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOB (UK) 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 (46760 - Wholesale of other intermediate products) as JACOB (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JACOB (UK) 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.
Import/Export of Goods
Goods imported/exported by JACOB (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-08-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2010-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACOB (UK) 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 JACOB (UK) 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.
    Other companies at postcode SY6 6PH