Background WavePink WaveYellow Wave

W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED (NI015983)

W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED (NI015983) is an active UK company. incorporated on 2 August 1982. with registered office in Co Down. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED has been registered for 43 years.

Company Number
NI015983
Status
active
Type
ltd
Incorporated
2 August 1982
Age
43 years
Address
Culcavey, Co Down, BT26 6JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED

W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED is an active company incorporated on 2 August 1982 with the registered office located in Co Down. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

NI015983

LTD Company

Age

43 Years

Incorporated 2 August 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Culcavey Hillsborough Co Down, BT26 6JU,

Timeline

8 key events • 1982 - 2021

Funding Officers Ownership
Company Founded
Aug 82
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 18
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Dec 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
15 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 June 2015
AR01AR01
Gazette Filings Brought Up To Date
3 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
15 November 2009
AAAnnual Accounts
Legacy
16 June 2009
371S(NI)371S(NI)
Legacy
16 September 2008
AC(NI)AC(NI)
Legacy
2 June 2008
371S(NI)371S(NI)
Legacy
15 October 2007
AC(NI)AC(NI)
Legacy
23 May 2007
371S(NI)371S(NI)
Legacy
17 November 2006
AC(NI)AC(NI)
Legacy
6 July 2006
296(NI)296(NI)
Legacy
20 June 2006
371S(NI)371S(NI)
Legacy
25 November 2005
296(NI)296(NI)
Legacy
6 November 2005
AC(NI)AC(NI)
Legacy
1 June 2005
296(NI)296(NI)
Legacy
11 January 2005
296(NI)296(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
24 September 2004
UDM+A(NI)UDM+A(NI)
Resolution
24 September 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
4 August 2003
296(NI)296(NI)
Legacy
4 August 2003
296(NI)296(NI)
Legacy
29 July 2003
371S(NI)371S(NI)
Legacy
25 January 2003
AC(NI)AC(NI)
Legacy
22 May 2002
371S(NI)371S(NI)
Legacy
31 October 2001
AC(NI)AC(NI)
Legacy
31 August 2001
296(NI)296(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
8 June 2001
371S(NI)371S(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Legacy
3 June 2000
371S(NI)371S(NI)
Legacy
30 July 1999
AC(NI)AC(NI)
Legacy
24 May 1999
371S(NI)371S(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
24 June 1998
AC(NI)AC(NI)
Legacy
22 June 1998
371S(NI)371S(NI)
Legacy
21 July 1997
AC(NI)AC(NI)
Legacy
5 July 1997
371S(NI)371S(NI)
Legacy
22 July 1996
AC(NI)AC(NI)
Legacy
22 July 1996
371S(NI)371S(NI)
Legacy
5 July 1995
AC(NI)AC(NI)
Legacy
5 July 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
296(NI)296(NI)
Legacy
17 August 1994
296(NI)296(NI)
Legacy
5 July 1994
AC(NI)AC(NI)
Legacy
5 July 1994
371S(NI)371S(NI)
Legacy
29 June 1993
AC(NI)AC(NI)
Legacy
29 June 1993
371S(NI)371S(NI)
Legacy
10 July 1992
AURES(NI)AURES(NI)
Legacy
7 July 1992
AC(NI)AC(NI)
Legacy
7 July 1992
371A(NI)371A(NI)
Legacy
22 June 1992
296(NI)296(NI)
Legacy
18 June 1992
296(NI)296(NI)
Legacy
25 July 1991
AC(NI)AC(NI)
Legacy
17 July 1991
AR(NI)AR(NI)
Legacy
15 June 1991
296(NI)296(NI)
Legacy
11 July 1990
AR(NI)AR(NI)
Legacy
10 July 1990
AC(NI)AC(NI)
Legacy
22 June 1989
AR(NI)AR(NI)
Legacy
20 June 1989
AC(NI)AC(NI)
Legacy
1 August 1988
AR(NI)AR(NI)
Legacy
24 June 1988
AC(NI)AC(NI)
Legacy
7 September 1987
AR(NI)AR(NI)
Legacy
28 July 1987
AC(NI)AC(NI)
Legacy
19 June 1986
AC(NI)AC(NI)
Legacy
20 May 1986
AR(NI)AR(NI)
Legacy
27 August 1985
AR(NI)AR(NI)
Legacy
1 July 1985
A3(NI)A3(NI)
Legacy
24 June 1985
UDM+A(NI)UDM+A(NI)
Legacy
11 June 1985
AC(NI)AC(NI)
Resolution
13 May 1985
RESOLUTIONSResolutions
Legacy
31 October 1984
AC(NI)AC(NI)
Legacy
25 September 1984
AR(NI)AR(NI)
Legacy
10 July 1984
133(NI)133(NI)
Legacy
10 July 1984
UDM+A(NI)UDM+A(NI)
Resolution
10 July 1984
RESOLUTIONSResolutions
Legacy
8 November 1983
ALLOT(NI)ALLOT(NI)
Liquidation Resignation As Liquidator Northern Ireland
28 September 1983
4.34(NI)4.34(NI)
Legacy
25 August 1983
AR(NI)AR(NI)
Memorandum Articles
18 June 1983
MEM/ARTSMEM/ARTS
Legacy
10 February 1983
133(NI)133(NI)
Legacy
25 January 1983
DIRS(NI)DIRS(NI)
Resolution
21 January 1983
RESOLUTIONSResolutions
Legacy
31 December 1982
M+A(NI)M+A(NI)
Resolution
31 December 1982
RESOLUTIONSResolutions
Legacy
24 August 1982
A2(NI)A2(NI)
Incorporation Company
2 August 1982
NEWINCIncorporation
Miscellaneous
2 August 1982
MISCMISC
Legacy
2 August 1982
G1(NI)G1(NI)
Legacy
2 August 1982
PUC1(NI)PUC1(NI)
Legacy
2 August 1982
MEM(NI)MEM(NI)
Legacy
2 August 1982
ARTS(NI)ARTS(NI)
Legacy
2 August 1982
DECL(NI)DECL(NI)