CompanyTrack
J

JACOBS ALLEN GROUP LIMITED

Active Ipswich

Accounting and auditing activities

1 employees
Accounting and auditing activities
J

JACOBS ALLEN GROUP LIMITED

Accounting and auditing activities

Founded 19 Jan 2012 Active Ipswich, England 1 employees
Accounting and auditing activities
Accounts Submitted 13 Sept 2024
Confirmation Statement Submitted 28 Jan 2025
Net assets £112.23K
Total assets £50.88K
Total Liabilities £38.77K
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

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
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 3 resigned
Status
Jason Jon FayersDirectorBritishUnited Kingdom5729 Oct 2024Active

Shareholders

Shareholders (3)

Mr Keith Frederick Senior
53.2%
53219 Jan 2017
Ms Sheila Mary Burke
41.8%
41819 Jan 2017
Mr Thady Fingin Senior
5.0%
5019 Jan 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Scrutton Bland Limited

United Kingdom

Active
Notified 29 Oct 2024
Nature of Control
  • 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

Ceased

Sheila Mary Burke

Ceased 29 Oct 2024

Ceased

Group Structure

Group Structure

SCRUTTON BLAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCRUTTON BLAND HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOSCA PENTA ACCOUNTANTS LIMITED PARTNERSHIP united kingdom significant influence or control
PENTA CAPITAL LLP united kingdom voting rights 25 to 50 percent limited liability partnership
PENTA TPA LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
TOSCA PENTA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA FOUNDER 2 LIMITED united kingdom shares 75 to 100 percent
PENTA TPA GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA GP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
OLD OAK HOLDINGS LIMITED united kingdom
JACOBS ALLEN GROUP LIMITED Current Company
IS BUSINESS LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent
JACOBS ALLEN LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent
JACOBS ALLEN ONLINE ACCOUNTING LIMITED united kingdom shares 75 to 100 percent as firm

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-19 with updatesView(4 pages)
12 Nov 2024Persons With Significant ControlCessation of Keith Frederick Senior as a person with significant control on 2024-10-29View(1 page)
12 Nov 2024Persons With Significant ControlCessation of Sheila Mary Burke as a person with significant control on 2024-10-29View(1 page)
12 Nov 2024Persons With Significant ControlScrutton Bland Limited notified as a person with significant controlView(2 pages)
11 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-19 with updates

12 Nov 2024 Persons With Significant Control

Cessation of Keith Frederick Senior as a person with significant control on 2024-10-29

12 Nov 2024 Persons With Significant Control

Cessation of Sheila Mary Burke as a person with significant control on 2024-10-29

12 Nov 2024 Persons With Significant Control

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