Background WavePink WaveYellow Wave

THE JACOB'S BAKERY LIMITED (02322741)

THE JACOB'S BAKERY LIMITED (02322741) is an active UK company. incorporated on 29 November 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE JACOB'S BAKERY LIMITED has been registered for 37 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
02322741
Status
active
Type
ltd
Incorporated
29 November 1988
Age
37 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JACOB'S BAKERY LIMITED

THE JACOB'S BAKERY LIMITED is an active company incorporated on 29 November 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE JACOB'S BAKERY LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02322741

LTD Company

Age

37 Years

Incorporated 29 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

PRECIS (855 ) LIMITED
From: 29 November 1988To: 18 April 1989
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

PO Box 4385 02322741 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 29 November 1988To: 28 June 2021
Timeline

4 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 20 Sept 2004

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born May 1959
Director
Appointed 20 Sept 2004

CLARKE, Gerald

Resigned
35 Lache Lane, ChesterCH4 7LP
Secretary
Appointed 05 May 2004
Resigned 20 Sept 2004

MARION, Dominique

Resigned
14 Clonmel Road, LondonSW6 5BJ
Secretary
Appointed 20 Mar 2000
Resigned 01 Oct 2003

O'TOOLE, Nigel Laurence

Resigned
3 Cowbit Road, SpaldingPE11 2RD
Secretary
Appointed N/A
Resigned 29 Feb 1996

PLUNKETT, James Patrick

Resigned
6 Burrell Road, PrentonL42 8NH
Secretary
Appointed 01 Mar 1996
Resigned 31 Mar 2000

ROBINSON, Jill

Resigned
2 Ashford House, LondonSW19 5BZ
Secretary
Appointed 01 Oct 2003
Resigned 06 Apr 2004

AUSTRY, Jean-Claude Andre Pierre

Resigned
222 Avenue De Versailles, ParisFOREIGN
Born June 1952
Director
Appointed 30 Jan 2001
Resigned 20 Sept 2004

BONNET, Pierre

Resigned
15 Route De Pollionnay, Craponne 69290FOREIGN
Born October 1927
Director
Appointed N/A
Resigned 30 Dec 1997

BRENNAN, Patrick Edward

Resigned
14 Mosshill Close, LiverpoolL31 2JL
Born July 1957
Director
Appointed 18 Apr 2000
Resigned 18 Apr 2000

DAVIS, Lorna

Resigned
2 Southside, AltrinchamWA14 2BJ
Born November 1959
Director
Appointed 01 Jan 2000
Resigned 21 May 2002

ELSARKY, Mohamed

Resigned
37 New Hereford House, LondonW1K 7JB
Born July 1957
Director
Appointed 03 Feb 2003
Resigned 15 Dec 2006

FREEDMAN, Sydney David

Resigned
9a Grove Road, NorthwoodHA6 2AP
Born June 1942
Director
Appointed N/A
Resigned 31 Mar 2000

FURST, Susan

Resigned
46 Broadhurst, AshteadKT21 1QF
Born May 1952
Director
Appointed 20 Sept 2004
Resigned 17 Apr 2012

HASLEGRAVE, Ian Peter

Resigned
7 Chesilton Road, LondonSW6 5AA
Born August 1968
Director
Appointed 20 Sept 2004
Resigned 03 Dec 2004

JAECKIN, Philippe

Resigned
9 Domaine De La Foret, Fourqueux 78112FOREIGN
Born December 1938
Director
Appointed N/A
Resigned 31 Dec 2000

MARION, Dominique

Resigned
14 Clonmel Road, LondonSW6 5BJ
Born May 1956
Director
Appointed 20 Mar 2000
Resigned 16 Jan 2004

O'DONNELL, Leo

Resigned
2 Kilteragh Road, Dublin 18
Born July 1937
Director
Appointed 11 Apr 1994
Resigned 31 Jul 1996

O'TOOLE, Nigel Laurence

Resigned
3 Cowbit Road, SpaldingPE11 2RD
Born September 1953
Director
Appointed N/A
Resigned 29 Feb 1996

PLUNKETT, James Patrick

Resigned
6 Burrell Road, PrentonL42 8NH
Born November 1956
Director
Appointed 01 Mar 1996
Resigned 31 Mar 2000

RIBOUD, Antoine Amedee Noel

Resigned
Rue D'Assas N82, ParisFOREIGN
Born December 1918
Director
Appointed N/A
Resigned 23 Mar 1995

RITCHIE, Alexander George Malcolm

Resigned
Croft Park 6 Stratton Road, BeaconsfieldHP9 1HS
Born June 1954
Director
Appointed 20 Sept 2004
Resigned 02 Sept 2005

ROBINSON, Jill

Resigned
2 Ashford House, LondonSW19 5BZ
Born November 1960
Director
Appointed 01 Oct 2003
Resigned 06 Apr 2004

ROSE, Simon Alan

Resigned
Hayes Park, HayesUB4 8EE
Born October 1966
Director
Appointed 28 Apr 2005
Resigned 25 May 2018

SILCOCK, David William

Resigned
Orchard House, DidcotOX11 9PQ
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 1998

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YA

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

184

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
20 June 2006
288cChange of Particulars
Legacy
16 June 2006
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
155(6)a155(6)a
Legacy
14 October 2004
155(6)a155(6)a
Auditors Resignation Company
12 October 2004
AUDAUD
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
287Change of Registered Office
Memorandum Articles
27 September 2004
MEM/ARTSMEM/ARTS
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
2 October 2001
288cChange of Particulars
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288cChange of Particulars
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
31 August 2000
288cChange of Particulars
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
122122
Legacy
24 February 1999
173173
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
23 February 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
23 December 1998
AUDAUD
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
31 July 1996
288288
Legacy
3 July 1996
287Change of Registered Office
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
28 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 December 1994
403aParticulars of Charge Subject to s859A
Legacy
3 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
288288
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 June 1992
363b363b
Legacy
11 May 1992
288288
Legacy
3 March 1992
288288
Legacy
21 August 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
15 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Memorandum Articles
26 February 1990
MEM/ARTSMEM/ARTS
Legacy
15 February 1990
123Notice of Increase in Nominal Capital
Resolution
15 February 1990
RESOLUTIONSResolutions
Legacy
15 February 1990
88(2)R88(2)R
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Legacy
6 February 1990
288288
Legacy
8 January 1990
225(1)225(1)
Auditors Resignation Company
17 November 1989
AUDAUD
Legacy
4 October 1989
288288
Legacy
29 August 1989
288288
Legacy
20 June 1989
88(2)R88(2)R
Legacy
20 June 1989
123Notice of Increase in Nominal Capital
Resolution
20 June 1989
RESOLUTIONSResolutions
Resolution
20 June 1989
RESOLUTIONSResolutions
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
19 June 1989
225(1)225(1)
Memorandum Articles
14 June 1989
MEM/ARTSMEM/ARTS
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
287Change of Registered Office
Legacy
16 May 1989
155(6)a155(6)a
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
12 May 1989
288288
Legacy
28 April 1989
395Particulars of Mortgage or Charge
Legacy
28 April 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1989
288288
Incorporation Company
29 November 1988
NEWINCIncorporation