JACOBS ALLEN GROUP LIMITED
Accounting and auditing activities
JACOBS ALLEN GROUP 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
Credit Report
Discover JACOBS ALLEN GROUP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Cash in Bank
£17.61k
Net Assets
£112.23k
Total Liabilities
£38.77k
Turnover
N/A
Employees
1
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Unlock 1 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 | ||
|---|---|---|
| Jason Jon Fayers | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Scrutton Bland Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Keith Frederick Senior
Ceased 29 Oct 2024
Sheila Mary Burke
Ceased 29 Oct 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
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) |
| 28 Jan 2025 | Confirmation Statement | Confirmation statement made on 2025-01-19 with updates | View(4 pages) |
| 12 Nov 2024 | Persons With Significant Control | Cessation of Keith Frederick Senior as a person with significant control on 2024-10-29 | View(1 page) |
| 12 Nov 2024 | Persons With Significant Control | Cessation of Sheila Mary Burke as a person with significant control on 2024-10-29 | View(1 page) |
| 12 Nov 2024 | Persons With Significant Control | Scrutton Bland Limited notified as a person with significant control | View(2 pages) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-01-19 with updates
Cessation of Keith Frederick Senior as a person with significant control on 2024-10-29
Cessation of Sheila Mary Burke as a person with significant control on 2024-10-29
Scrutton Bland Limited notified as a person with significant control
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 11 Apr 2025
Confirmation statement made on 2025-01-19 with updates
1 years ago on 28 Jan 2025
Cessation of Keith Frederick Senior as a person with significant control on 2024-10-29
1 years ago on 12 Nov 2024
Cessation of Sheila Mary Burke as a person with significant control on 2024-10-29
1 years ago on 12 Nov 2024
Scrutton Bland Limited notified as a person with significant control
1 years ago on 12 Nov 2024