Background WavePink WaveYellow Wave

HEATH JACOBS LIMITED (05016725)

HEATH JACOBS LIMITED (05016725) is an active UK company. incorporated on 15 January 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEATH JACOBS LIMITED has been registered for 22 years. Current directors include JACOBS, Alan Steven, WEBB, Lawrence John.

Company Number
05016725
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Mccrone House, London, NW5 2RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JACOBS, Alan Steven, WEBB, Lawrence John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH JACOBS LIMITED

HEATH JACOBS LIMITED is an active company incorporated on 15 January 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEATH JACOBS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05016725

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Mccrone House 155a Leighton Road London, NW5 2RD,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jan 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JACOBS, Alan Steven

Active
10 West Heath Avenue, LondonNW11 7QL
Secretary
Appointed 15 Jan 2004

JACOBS, Alan Steven

Active
Cenacle Close, LondonNW3 7UE
Born January 1962
Director
Appointed 15 Jan 2004

WEBB, Lawrence John

Active
155a Leighton Road, LondonNW5 2RD
Born December 1950
Director
Appointed 15 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2004
Resigned 15 Jan 2004

Persons with significant control

2

Mr Alan Steven Jacobs

Active
155a Leighton Road, LondonNW5 2RD
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016

Mr Lawrence John Webb

Active
155a Leighton Road, LondonNW5 2RD
Born December 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2004
225Change of Accounting Reference Date
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation