JACOBS, YOUNG & WESTBURY LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
JACOBS, YOUNG & WESTBURY LIMITED is a Private Limited Company from CRAWLEY UNITED KINGDOM and has the status: Active.
JACOBS, YOUNG & WESTBURY LIMITED was incorporated 123 years ago on 22/12/1900 and has the registered number: 00068622. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
JACOBS, YOUNG & WESTBURY LIMITED was incorporated 123 years ago on 22/12/1900 and has the registered number: 00068622. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
JACOBS, YOUNG & WESTBURY LIMITED - CRAWLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GROUND FLOOR
CRAWLEY
WEST SUSSEX
RH10 1HT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID EDWARD YOUNG | Mar 1946 | British | Director | CURRENT | |
CHARLES WILLIAM FIRTH | Mar 1949 | British | Director | 2005-02-16 | CURRENT |
MR DAVID EDWARD YOUNG | Mar 1946 | British | Secretary | 2005-02-16 | CURRENT |
MR IAIN FENTON RAE | Jan 1955 | British | Director | RESIGNED | |
MR ROGER WILLIAM PUGH | May 1944 | British | Director | RESIGNED | |
MR GEOFFREY MOORES | Aug 1947 | British | Director | RESIGNED | |
MR KONRAD PATRICK LEGG | Apr 1944 | British | Director | RESIGNED | |
MR STEPHEN SEBASTIAN HOBHOUSE | Oct 1964 | British | Director | 1997-09-02 UNTIL 2005-02-16 | RESIGNED |
MRS JUDITH MARY HASLER | May 1956 | British | Director | RESIGNED | |
MR DOUGLAS GEORGE SAVEKER | Dec 1941 | Secretary | 1996-08-24 UNTIL 2005-02-16 | RESIGNED | |
MRS JUDITH MARY HASLER | May 1956 | British | Secretary | RESIGNED | |
MARGARET ANN GAGE | Mar 1955 | Secretary | 1994-07-11 UNTIL 1996-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Charles William Firth | 2016-04-06 | 3/1949 | Crawley West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Edward Young | 2016-04-06 | 3/1946 | Crawley West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JACOBS_YOUNG_&_WESTBURY_L - Accounts | 2023-12-30 | 31-03-2023 | £107,390 Cash £114,119 equity |
JACOBS_YOUNG_&_WESTBURY_L - Accounts | 2022-09-27 | 31-03-2022 | £78,424 Cash £120,972 equity |
JACOBS_YOUNG_&_WESTBURY_L - Accounts | 2022-04-30 | 31-03-2021 | £15,776 Cash £109,774 equity |
JACOBS_YOUNG_&_WESTBURY_L - Accounts | 2021-03-24 | 31-03-2020 | £52,199 Cash £93,628 equity |
JACOBS_YOUNG_&_WESTBURY_L - Accounts | 2018-12-22 | 31-03-2018 | £37,767 Cash £39,362 equity |