JACOB & SON LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5JG
Company number 05646114
Status Active
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address GROUND FLOOR, 45 PALL MALL, LONDON, ENGLAND, SW1Y 5JG
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016. The most likely internet sites of JACOB & SON LIMITED are www.jacobson.co.uk, and www.jacob-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacob Son Limited is a Private Limited Company. The company registration number is 05646114. Jacob Son Limited has been working since 06 December 2005. The present status of the company is Active. The registered address of Jacob Son Limited is Ground Floor 45 Pall Mall London England Sw1y 5jg. . CULSHAW, Rhonda Iris is a Secretary of the company. CULSHAW, Rhonda Iris is a Director of the company. JACOB, Andrew James is a Director of the company. Secretary JACOB, Andrew James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JACOB, Elizabeth Iris has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
CULSHAW, Rhonda Iris
Appointed Date: 06 December 2005

Director
CULSHAW, Rhonda Iris
Appointed Date: 06 December 2005
56 years old

Director
JACOB, Andrew James
Appointed Date: 06 December 2005
76 years old

Resigned Directors

Secretary
JACOB, Andrew James
Resigned: 30 September 2009
Appointed Date: 06 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Director
JACOB, Elizabeth Iris
Resigned: 29 June 2008
Appointed Date: 06 December 2005
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Persons With Significant Control

Mr Andrew James Jacob
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

JACOB & SON LIMITED Events

03 Jan 2017
Confirmation statement made on 6 December 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Apr 2016
Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 April 2016
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 25 more events
08 Mar 2006
New director appointed
08 Mar 2006
New secretary appointed;new director appointed
08 Mar 2006
Secretary resigned
08 Mar 2006
Director resigned
06 Dec 2005
Incorporation