Background WavePink WaveYellow Wave

JACOBS ALLEN LIMITED (07916295)

JACOBS ALLEN LIMITED (07916295) is an active UK company. incorporated on 19 January 2012. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JACOBS ALLEN LIMITED has been registered for 14 years. Current directors include FAYERS, Jason Jon, KELLY, Christopher Patrick.

Company Number
07916295
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
Fitzroy House, Ipswich, IP1 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FAYERS, Jason Jon, KELLY, Christopher Patrick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS ALLEN LIMITED

JACOBS ALLEN LIMITED is an active company incorporated on 19 January 2012 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JACOBS ALLEN LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07916295

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Fitzroy House Crown Street Ipswich, IP1 3LG,

Previous Addresses

59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB
From: 11 March 2014To: 11 April 2025
59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB
From: 19 January 2012To: 11 March 2014
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
May 21
Director Left
Jan 22
Loan Cleared
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FAYERS, Jason Jon

Active
Crown Street, IpswichIP1 3LG
Born June 1968
Director
Appointed 29 Oct 2024

KELLY, Christopher Patrick

Active
Bury St. EdmundsIP33 1LB
Born July 1966
Director
Appointed 01 May 2021

SENIOR, Keith Frederick

Resigned
Abbeygate Street, Bury St EdmundsIP33 1LB
Secretary
Appointed 19 Jan 2012
Resigned 29 Oct 2024

BAKER, Mark Stewart

Resigned
Abbeygate Street, Bury St EdmundsIP33 1LB
Born December 1956
Director
Appointed 17 Feb 2012
Resigned 31 Dec 2021

BURKE, Sheila Mary

Resigned
Bury St EdmundsIP33 1LB
Born May 1956
Director
Appointed 20 Feb 2015
Resigned 29 Oct 2024

DONNO, Paul Leonard

Resigned
Abbeygate Street, Bury St. EdmundsIP33 1LB
Born August 1968
Director
Appointed 17 Feb 2012
Resigned 23 Dec 2013

SENIOR, Keith Frederick

Resigned
Bury St EdmundsIP33 1LB
Born August 1953
Director
Appointed 19 Jan 2012
Resigned 29 Oct 2024

SHEPPARD, Derrick Richard Adam, Reverend

Resigned
Abbeygate Street, Bury St EdmundsIP33 1LB
Born April 1944
Director
Appointed 19 Jan 2012
Resigned 27 Feb 2015

Persons with significant control

1

Bury St EdmundsIP33 1LB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Legacy
21 February 2012
MG01MG01
Incorporation Company
19 January 2012
NEWINCIncorporation