General information

Name:

Jacobs & West Ltd

Office Address:

C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row NG1 6EE Nottingham

Number: 01201594

Incorporation date: 1975-02-25

Dissolution date: 2022-12-06

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jacobs & West came into being in 1975 as a company enlisted under no 01201594, located at NG1 6EE Nottingham at C/o Bridgewood Financial Solutions Limited. The company's last known status was dissolved. Jacobs & West had been in this business for at least fourty seven years.

The directors included: Sally W. formally appointed in 1990 in December and Roy W. formally appointed on Fri, 21st Dec 1990.

Executives who controlled the firm include: Roy W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sally W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sally W.

Role: Secretary

Latest update: 28 December 2023

Sally W.

Role: Director

Appointed: 21 December 1990

Latest update: 28 December 2023

Roy W.

Role: Director

Appointed: 21 December 1990

Latest update: 28 December 2023

People with significant control

Roy W.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally W.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 27 December 2021
Confirmation statement last made up date 13 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
Annual Accounts 11th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 11th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 1st November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1st November 2013
Annual Accounts 6th November 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 6th November 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 9th October 2014
Date Approval Accounts 9th October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Micro company accounts made up to 2021-02-28 (AA)
filed on: 13th, July 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

49 High Street

Post code:

NG15 7AW

City / Town:

Hucknall

HQ address,
2014

Address:

49 High Street

Post code:

NG15 7AW

City / Town:

Hucknall

HQ address,
2015

Address:

49 High Street

Post code:

NG15 7AW

City / Town:

Hucknall

HQ address,
2016

Address:

49 High Street

Post code:

NG15 7AW

City / Town:

Hucknall

Accountant/Auditor,
2014 - 2015

Name:

Elkingtons Accountants Limited

Address:

First Floor 49 High Street

Post code:

NG15 7AW

City / Town:

Hucknall

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
47
Company Age

Closest Companies - by postcode