Background WavePink WaveYellow Wave

JACOBS HOMES A LTD (11171783)

JACOBS HOMES A LTD (11171783) is an active UK company. incorporated on 26 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JACOBS HOMES A LTD has been registered for 8 years. Current directors include DREYFUSS, Jacob Meir, JAKAB, Azriel.

Company Number
11171783
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
56 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DREYFUSS, Jacob Meir, JAKAB, Azriel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS HOMES A LTD

JACOBS HOMES A LTD is an active company incorporated on 26 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JACOBS HOMES A LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11171783

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

56 Castlewood Road London, N16 6DW,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 10 April 2019To: 28 December 2022
C/O 30 Castlewood Road London N16 6DW England
From: 17 April 2018To: 10 April 2019
30 Castlewood Road London N16 6DW United Kingdom
From: 26 January 2018To: 17 April 2018
Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Loan Secured
Apr 18
Loan Secured
Jul 18
Director Joined
Oct 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DREYFUSS, Jacob Meir

Active
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 01 Feb 2018

JAKAB, Azriel

Active
Castlewood Road, LondonN16 6DW
Born March 1992
Director
Appointed 11 Oct 2019

JAKAB, Azriel

Resigned
Castlewood Road, LondonN16 6DW
Born March 1992
Director
Appointed 26 Jan 2018
Resigned 01 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Jacob Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born May 1967

Nature of Control

Significant influence or control
Notified 01 Feb 2018

Mr Azriel Jakab

Ceased
Castlewood Road, LondonN16 6DW
Born March 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2018
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 January 2018
NEWINCIncorporation