JACOBS ALLEN LIMITED
Accounting and auditing activities
JACOBS ALLEN LIMITED
Accounting and auditing activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England
Office (Haverhill)
12A High St, Haverhill CB9 8AR
Office (Bury St Edmunds)
59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB
Telephone
0128 470 4260Website
jacobsallen.co.ukCredit Report
Discover JACOBS ALLEN LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£40.01k
Net Assets
£84.65k
Total Liabilities
£352.98k
Turnover
N/A
Employees
13
Debt Ratio
81%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Christopher Patrick Kelly | Director | Active |
| Jason Jon Fayers | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Ja Audit Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent As Firm
- Voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 18 Mar 2025 | Persons With Significant Control | Change to Ja Audit Limited as a person with significant control on 2024-11-04 | View(2 pages) |
| 28 Jan 2025 | Confirmation Statement | Confirmation statement made on 2025-01-19 with updates | View(4 pages) |
| 12 Nov 2024 | Officers | Termination of Keith Frederick Senior as director on 2024-10-29 | View(1 page) |
| 12 Nov 2024 | Officers | Termination of Sheila Mary Burke as director on 2024-10-29 | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Change to Ja Audit Limited as a person with significant control on 2024-11-04
Confirmation statement made on 2025-01-19 with updates
Termination of Keith Frederick Senior as director on 2024-10-29
Termination of Sheila Mary Burke as director on 2024-10-29
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 11 Apr 2025
Change to Ja Audit Limited as a person with significant control on 2024-11-04
11 months ago on 18 Mar 2025
Confirmation statement made on 2025-01-19 with updates
1 years ago on 28 Jan 2025
Termination of Keith Frederick Senior as director on 2024-10-29
1 years ago on 12 Nov 2024
Termination of Sheila Mary Burke as director on 2024-10-29
1 years ago on 12 Nov 2024