Background WavePink WaveYellow Wave

JACOBS, YOUNG & WESTBURY LIMITED (00068622)

JACOBS, YOUNG & WESTBURY LIMITED (00068622) is an active UK company. incorporated on 22 December 1900. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JACOBS, YOUNG & WESTBURY LIMITED has been registered for 125 years. Current directors include FIRTH, Charles William, YOUNG, David Edward.

Company Number
00068622
Status
active
Type
ltd
Incorporated
22 December 1900
Age
125 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIRTH, Charles William, YOUNG, David Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS, YOUNG & WESTBURY LIMITED

JACOBS, YOUNG & WESTBURY LIMITED is an active company incorporated on 22 December 1900 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JACOBS, YOUNG & WESTBURY LIMITED was registered 125 years ago.(SIC: 82990)

Status

active

Active since 125 years ago

Company No

00068622

LTD Company

Age

125 Years

Incorporated 22 December 1900

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

Ground Floor 17 Station Road Crawley West Sussex RH10 1HT
From: 30 May 2013To: 4 May 2016
Bridge Road Haywards Heath West Sussex RH16 1UA
From: 22 December 1900To: 30 May 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Capital Update
Jun 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

YOUNG, David Edward

Active
1/7 Station Road, CrawleyRH10 1HT
Secretary
Appointed 16 Feb 2005

FIRTH, Charles William

Active
1-7 Station Road, CrawleyRH10 1HT
Born March 1949
Director
Appointed 16 Feb 2005

YOUNG, David Edward

Active
1/7 Station Road, CrawleyRH10 1HT
Born March 1946
Director
Appointed N/A

GAGE, Margaret Ann

Resigned
6 Hatchlands, Haywards HeathRH17 5LS
Secretary
Appointed 11 Jul 1994
Resigned 24 Aug 1996

HASLER, Judith Mary

Resigned
19 Willow Park, Haywards HeathRH16 3UA
Secretary
Appointed N/A
Resigned 11 Jul 1994

SAVEKER, Douglas George

Resigned
East Lodge, ReigateRH2 0PU
Secretary
Appointed 24 Aug 1996
Resigned 16 Feb 2005

HASLER, Judith Mary

Resigned
19 Willow Park, Haywards HeathRH16 3UA
Born May 1956
Director
Appointed N/A
Resigned 11 Jul 1994

HOBHOUSE, Stephen Sebastian

Resigned
Lake House Norton, WinchesterSO21 3ND
Born October 1964
Director
Appointed 02 Sept 1997
Resigned 16 Feb 2005

LEGG, Konrad Patrick

Resigned
Tudeley Hall Hartlake Road, TonbridgeTN11 0PQ
Born April 1944
Director
Appointed N/A
Resigned 04 Sept 1997

MOORES, Geoffrey

Resigned
5 Dovedale Close, StockportSK6 8DU
Born August 1947
Director
Appointed N/A
Resigned 16 Feb 2005

PUGH, Roger William

Resigned
76 Towers Road, StockportSK12 1DF
Born May 1944
Director
Appointed N/A
Resigned 04 Jun 1999

RAE, Iain Fenton

Resigned
Old Berrydene, AndoverSP11 0JT
Born January 1955
Director
Appointed N/A
Resigned 17 Nov 1991

Persons with significant control

2

Charles William Firth

Active
1/7 Station Road, CrawleyRH10 1HT
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Edward Young

Active
1/7 Station Road, CrawleyRH10 1HT
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
18 June 2013
SH19Statement of Capital
Legacy
18 June 2013
SH20SH20
Legacy
18 June 2013
CAP-SSCAP-SS
Resolution
18 June 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
287Change of Registered Office
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 May 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
9 March 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
17 October 1996
287Change of Registered Office
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Auditors Resignation Company
4 February 1995
AUDAUD
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
18 December 1991
403aParticulars of Charge Subject to s859A
Legacy
18 December 1991
403aParticulars of Charge Subject to s859A
Legacy
16 December 1991
288288
Legacy
8 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
8 May 1991
395Particulars of Mortgage or Charge
Legacy
8 November 1990
288288
Legacy
5 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Resolution
3 September 1990
RESOLUTIONSResolutions
Legacy
3 September 1990
363363
Legacy
10 January 1990
288288
Legacy
23 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
17 April 1989
288288
Legacy
16 March 1989
288288
Legacy
2 December 1988
288288
Legacy
2 December 1988
225(2)225(2)
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
16 June 1987
363363
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
363363
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts