Jacobs Joinery & Shop Fitting Ltd.

General information

Name:

Jacobs Joinery & Shop Fitting Limited.

Office Address:

10 Downley Road Havant PO9 2NJ Hampshire

Number: 03323347

Incorporation date: 1997-02-24

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jacobs Joinery & Shop Fitting Ltd. was set up as Private Limited Company, registered in 10 Downley Road, Havant in Hampshire. The head office's zip code PO9 2NJ. This company was formed on February 24, 1997. The business registration number is 03323347. It started under the business name Cuckoowood, but for the last twenty seven years has operated under the business name Jacobs Joinery & Shop Fitting Ltd.. This firm's SIC code is 32990 - Other manufacturing n.e.c.. Jacobs Joinery & Shop Fitting Limited. reported its latest accounts for the period that ended on Tuesday 31st January 2023. The business latest confirmation statement was submitted on Friday 24th February 2023.

As stated, this particular firm was built in 1997 and has been supervised by three directors. In order to find professional help with legal documentation, this particular firm has been utilizing the skillset of Mary J. as a secretary for the last three years.

  • Previous company's names
  • Jacobs Joinery & Shop Fitting Ltd. 1997-03-25
  • Cuckoowood Limited 1997-02-24

Financial data based on annual reports

Company staff

Mary J.

Role: Secretary

Appointed: 01 November 2021

Latest update: 19 April 2024

Jeremy R.

Role: Director

Appointed: 04 February 2003

Latest update: 19 April 2024

Trevor J.

Role: Director

Appointed: 10 March 1997

Latest update: 19 April 2024

Brian P.

Role: Director

Appointed: 10 March 1997

Latest update: 19 April 2024

People with significant control

Executives with significant control over this firm are: Trevor J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brian P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Brian P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jeremy R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 21 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22 April 2013
Annual Accounts 16 April 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 16 April 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 4 April 2014
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2013

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
27
Company Age

Similar companies nearby

Closest companies