Background WavePink WaveYellow Wave

SAM JACKS INVESTMENT CO. LIMITED (00590196)

SAM JACKS INVESTMENT CO. LIMITED (00590196) is an active UK company. incorporated on 10 September 1957. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SAM JACKS INVESTMENT CO. LIMITED has been registered for 68 years. Current directors include JAYE, Andrew Ian, JAYE, Elaine Alison Rebecca, JAYE, Nicholas Mark.

Company Number
00590196
Status
active
Type
ltd
Incorporated
10 September 1957
Age
68 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAYE, Andrew Ian, JAYE, Elaine Alison Rebecca, JAYE, Nicholas Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM JACKS INVESTMENT CO. LIMITED

SAM JACKS INVESTMENT CO. LIMITED is an active company incorporated on 10 September 1957 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SAM JACKS INVESTMENT CO. LIMITED was registered 68 years ago.(SIC: 41100)

Status

active

Active since 68 years ago

Company No

00590196

LTD Company

Age

68 Years

Incorporated 10 September 1957

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 6 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 24 May 2023To: 27 January 2025
Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 4 December 2020To: 24 May 2023
21 Bedford Square London WC1B 3HH
From: 20 January 2016To: 4 December 2020
Acre House 11-15 William Road London NW1 3ER
From: 10 September 1957To: 20 January 2016
Timeline

4 key events • 1957 - 2019

Funding Officers Ownership
Company Founded
Sept 57
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Sept 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JAYE, Andrew Ian

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 05 Nov 1993

JAYE, Andrew Ian

Active
New Cavendish Street, LondonW1W 6XH
Born August 1954
Director
Appointed 29 Jan 1999

JAYE, Elaine Alison Rebecca

Active
10 The Pastures, LondonN20 8AN
Born May 1956
Director
Appointed 08 Jun 1999

JAYE, Nicholas Mark

Active
Dorset House, LondonNW1 5AH
Born March 1991
Director
Appointed 01 Sept 2019

CHARKIN, William Arthur

Resigned
10 Old Rectory Gardens, EdgwareHA8 7LS
Secretary
Appointed N/A
Resigned 19 Sept 1993

CHARKIN, Monica

Resigned
10 Old Rectory Gardens, EdgwareHA8 7LS
Born February 1928
Director
Appointed N/A
Resigned 16 Jun 1999

CHARKIN, William Arthur

Resigned
10 Old Rectory Gardens, EdgwareHA8 7LS
Born April 1920
Director
Appointed N/A
Resigned 19 Sept 1993

Persons with significant control

1

Dorset House, LondonNW1 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363aAnnual Return
Legacy
24 February 1998
363aAnnual Return
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
12 February 1997
363aAnnual Return
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
25 January 1996
363aAnnual Return
Legacy
18 January 1995
363x363x
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
25 May 1994
363x363x
Legacy
20 May 1994
287Change of Registered Office
Legacy
20 May 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
28 January 1993
363x363x
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
31 March 1992
363x363x
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
25 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
363363
Legacy
11 August 1986
363363
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Incorporation Company
10 September 1957
NEWINCIncorporation