Background WavePink WaveYellow Wave

JACOB'S ISLAND (SPRINGALL'S WHARF) LIMITED (04223655)

JACOB'S ISLAND (SPRINGALL'S WHARF) LIMITED (04223655) is an active UK company. incorporated on 25 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JACOB'S ISLAND (SPRINGALL'S WHARF) LIMITED has been registered for 24 years. Current directors include BOYCE, William Henry, MILSOM, Catherine Mary.

Company Number
04223655
Status
active
Type
ltd
Incorporated
25 May 2001
Age
24 years
Address
28 Springalls Wharf, London, SE16 4TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYCE, William Henry, MILSOM, Catherine Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOB'S ISLAND (SPRINGALL'S WHARF) LIMITED

JACOB'S ISLAND (SPRINGALL'S WHARF) LIMITED is an active company incorporated on 25 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JACOB'S ISLAND (SPRINGALL'S WHARF) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04223655

LTD Company

Age

24 Years

Incorporated 25 May 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

28 Springalls Wharf 25 Bermondsey Wall West London, SE16 4TL,

Previous Addresses

Rupp and Fraser 7 Saint Pauls Road Newton Abbot Devon TQ12 2HP
From: 25 May 2001To: 5 July 2011
Timeline

2 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
May 01
Funding Round
Jun 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOYCE, William Henry

Active
28 Springalls Wharf Apartments, LondonSE16 4TL
Secretary
Appointed 18 Mar 2003

BOYCE, William Henry

Active
28 Springalls Wharf Apartments, LondonSE16 4TL
Born July 1951
Director
Appointed 21 Aug 2003

MILSOM, Catherine Mary

Active
Bermondsey Wall West, LondonSE16 4TL
Born November 1954
Director
Appointed 20 Sept 2006

BYRT, Henry John

Resigned
13 Springalls Wharf, LondonSE16 4TL
Secretary
Appointed 30 Nov 2001
Resigned 18 Mar 2003

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 25 May 2001
Resigned 25 May 2001

PALOS, Gregory

Resigned
56-58 Bloomsbury Street, LondonWC1B 3QT
Secretary
Appointed 25 May 2001
Resigned 03 Jan 2002

AYRE, Richard James

Resigned
26 Springalls Wharf, LondonSE16 4TL
Born August 1949
Director
Appointed 07 Feb 2007
Resigned 13 Nov 2008

BYRT, Henry John

Resigned
13 Springalls Wharf, LondonSE16 4TL
Born March 1929
Director
Appointed 30 Nov 2001
Resigned 31 Dec 2006

FREEMAN, Simon Gabriel

Resigned
56-58 Bloomsbury Street, LondonWC1B 3QT
Born April 1948
Director
Appointed 25 May 2001
Resigned 03 Jan 2002

MOXOM, Charles Fredrick

Resigned
6 Springalls Wharf, LondonSE16 4TL
Born December 1939
Director
Appointed 30 Nov 2001
Resigned 18 Jul 2007

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 25 May 2001
Resigned 25 May 2001

WILLIAMS, Gary Mcneil Wodehouse

Resigned
Flat 9 Springalls Wharf, LondonSE16 4TL
Born August 1937
Director
Appointed 18 Mar 2003
Resigned 29 Nov 2004
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 October 2016
AR01AR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Legacy
7 September 2009
363aAnnual Return
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
25 March 2003
88(2)R88(2)R
Legacy
12 March 2003
287Change of Registered Office
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
15 November 2002
225Change of Accounting Reference Date
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Incorporation Company
25 May 2001
NEWINCIncorporation