Background WavePink WaveYellow Wave

JACOBS ALLEN GROUP LIMITED (07916322)

JACOBS ALLEN GROUP LIMITED (07916322) 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 GROUP LIMITED has been registered for 14 years. Current directors include FAYERS, Jason Jon.

Company Number
07916322
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
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS ALLEN GROUP LIMITED

JACOBS ALLEN GROUP 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 GROUP LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07916322

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

Previous Company Names

JA AUDIT LIMITED
From: 19 January 2012To: 4 November 2024
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

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Oct 16
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FAYERS, Jason Jon

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

SENIOR, Keith Frederick

Resigned
Abbeygate Street, Bury St EdmundsIP33 1LB
Secretary
Appointed 19 Jan 2012
Resigned 06 Sept 2016

SENIOR, Thady Fingin

Resigned
Honington, Bury St EdmundsIP31 1QX
Secretary
Appointed 06 Sept 2016
Resigned 29 Oct 2024

SENIOR, Keith Frederick

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

Persons with significant control

3

1 Active
2 Ceased
Crown Street, IpswichIP1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Ms Sheila Mary Burke

Ceased
Bury St EdmundsIP33 1LB
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Keith Frederick Senior

Ceased
Bury St EdmundsIP33 1LB
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
4 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
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
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
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
19 January 2017
CS01Confirmation Statement
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2016
CC04CC04
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
19 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 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
Incorporation Company
19 January 2012
NEWINCIncorporation