BERNARD JACOBSON LIMITED

Register to unlock more data on OkredoRegister

BERNARD JACOBSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00962605

Incorporation date

24/09/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Golden Square, London W1F 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1969)
dot icon15/04/2026
Registration of charge 009626050016, created on 2026-04-02
dot icon10/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon03/02/2026
Registration of charge 009626050015, created on 2026-01-19
dot icon20/08/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon23/04/2025
Previous accounting period shortened from 2024-07-27 to 2024-07-26
dot icon20/02/2025
Registration of charge 009626050014, created on 2025-02-13
dot icon13/02/2025
Change of details for Mr Bernard Jacobson as a person with significant control on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr Bernard Jacobson on 2025-02-13
dot icon03/01/2025
Director's details changed for Mr Bernard Jacobson on 2025-01-03
dot icon03/01/2025
Change of details for Mr Bernard Jacobson as a person with significant control on 2025-01-03
dot icon12/08/2024
Second filing of Confirmation Statement dated 2017-03-15
dot icon02/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/06/2024
Registration of charge 009626050013, created on 2024-06-13
dot icon15/05/2024
Satisfaction of charge 009626050012 in full
dot icon25/04/2024
Previous accounting period shortened from 2023-07-28 to 2023-07-27
dot icon22/02/2024
Registered office address changed from 28 Duke Street St.James's London SW1Y 6AG to 8 Golden Square London W1F 9HY on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Bernard Jacobson on 2024-02-22
dot icon31/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/04/2022
Previous accounting period shortened from 2021-07-29 to 2021-07-28
dot icon17/09/2021
Termination of appointment of Karin Jacobson as a secretary on 2021-09-15
dot icon17/09/2021
Appointment of Mrs Alexandra Tuulos as a secretary on 2021-09-15
dot icon16/09/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/08/2021
Satisfaction of charge 009626050011 in full
dot icon30/07/2021
Registration of charge 009626050012, created on 2021-07-29
dot icon30/06/2021
Change of details for Mr Bernard Jacobson as a person with significant control on 2016-04-06
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon24/06/2021
Change of details for Mr Bernard Jacobson as a person with significant control on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr Bernard Jacobson on 2021-06-22
dot icon22/06/2021
Change of details for Mr Bernard Jacobson as a person with significant control on 2021-04-28
dot icon19/04/2021
Previous accounting period shortened from 2020-07-30 to 2020-07-29
dot icon17/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon04/12/2020
Registration of charge 009626050011, created on 2020-11-19
dot icon19/11/2020
Previous accounting period extended from 2020-01-30 to 2020-07-30
dot icon23/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon11/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/06/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon17/03/2015
Secretary's details changed for Bernard Jacobson Ltd on 2015-01-24
dot icon05/02/2015
Registered office address changed from 6 Cork Street London W1S 3NX to 28 Duke Street St.James's London SW1Y 6AG on 2015-02-05
dot icon30/10/2014
Full accounts made up to 2014-01-31
dot icon11/07/2014
Termination of appointment of David Gentle as a secretary
dot icon11/07/2014
Appointment of David Baxter Gentle as a secretary
dot icon11/07/2014
Appointment of Karin Jacobson as a secretary
dot icon11/07/2014
Termination of appointment of Karin Jacobson as a secretary
dot icon11/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-01-31
dot icon06/06/2013
Appointment of Karin Jacobson as a secretary
dot icon06/06/2013
Change of share class name or designation
dot icon06/06/2013
Resolutions
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon30/10/2012
Accounts for a small company made up to 2012-01-31
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/10/2011
Accounts for a small company made up to 2011-01-31
dot icon21/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/04/2010
Appointment of Bernard Jacobson Ltd as a secretary
dot icon19/04/2010
Appointment of Mr Bernard Jacobson as a secretary
dot icon19/04/2010
Termination of appointment of Jane Mcallester as a secretary
dot icon07/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon07/04/2010
Director's details changed for Bernard Jacobson on 2010-03-01
dot icon07/04/2010
Registered office address changed from 6 Cork Street London W1S 3EE on 2010-04-07
dot icon02/12/2009
Full accounts made up to 2009-01-31
dot icon28/05/2009
Accounting reference date extended from 31/07/2008 to 31/01/2009
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon11/02/2008
Full accounts made up to 2007-07-31
dot icon27/04/2007
Full accounts made up to 2006-07-31
dot icon23/03/2007
Return made up to 15/03/07; full list of members
dot icon18/05/2006
Full accounts made up to 2005-07-31
dot icon22/03/2006
Return made up to 15/03/06; full list of members
dot icon25/05/2005
Full accounts made up to 2004-07-31
dot icon29/03/2005
Return made up to 15/03/05; full list of members
dot icon04/03/2005
Registered office changed on 04/03/05 from: 14A clifford street london W15 4JX
dot icon30/11/2004
New secretary appointed
dot icon30/11/2004
Secretary resigned
dot icon23/03/2004
Return made up to 15/03/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-07-31
dot icon09/05/2003
Return made up to 15/03/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-07-31
dot icon08/03/2003
Return made up to 15/03/03; full list of members
dot icon26/03/2002
Return made up to 15/03/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-07-31
dot icon28/03/2001
Return made up to 15/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-07-31
dot icon21/03/2000
Return made up to 15/03/00; full list of members
dot icon30/11/1999
Accounts for a medium company made up to 1999-07-31
dot icon16/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Return made up to 15/03/99; full list of members
dot icon15/03/1999
Director's particulars changed
dot icon15/03/1999
Secretary's particulars changed
dot icon16/02/1999
Accounts for a small company made up to 1998-07-31
dot icon16/10/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon31/03/1998
Return made up to 15/03/98; full list of members
dot icon27/01/1998
Accounts for a small company made up to 1997-07-31
dot icon14/01/1998
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of mortgage/charge
dot icon03/05/1997
Return made up to 15/03/97; full list of members
dot icon19/02/1997
Accounts for a small company made up to 1996-07-31
dot icon09/04/1996
Return made up to 15/03/96; full list of members
dot icon16/01/1996
Accounts for a small company made up to 1995-07-31
dot icon10/04/1995
Return made up to 15/03/95; full list of members
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Accounts for a small company made up to 1994-07-31
dot icon27/02/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 15/03/94; full list of members
dot icon17/04/1994
Accounts for a small company made up to 1993-07-31
dot icon13/04/1993
Return made up to 15/03/93; full list of members
dot icon26/01/1993
Secretary resigned;new secretary appointed
dot icon22/01/1993
Full accounts made up to 1992-07-31
dot icon18/07/1992
Particulars of mortgage/charge
dot icon04/07/1992
Full group accounts made up to 1991-07-31
dot icon24/03/1992
Return made up to 15/03/92; full list of members
dot icon23/04/1991
Return made up to 15/03/91; full list of members
dot icon24/01/1991
Particulars of contract relating to shares
dot icon24/01/1991
Ad 12/12/90--------- £ si 99900@1=99900 £ ic 100/100000
dot icon24/01/1991
Nc inc already adjusted 12/12/90
dot icon24/01/1991
Resolutions
dot icon24/01/1991
Resolutions
dot icon24/01/1991
Resolutions
dot icon24/01/1991
Resolutions
dot icon23/01/1991
Full group accounts made up to 1990-07-31
dot icon18/05/1990
Full group accounts made up to 1989-07-31
dot icon18/05/1990
Return made up to 15/03/90; full list of members
dot icon21/11/1989
Full group accounts made up to 1988-07-31
dot icon21/11/1989
Return made up to 26/10/89; full list of members
dot icon10/11/1989
Secretary resigned;new secretary appointed
dot icon15/08/1989
Particulars of mortgage/charge
dot icon21/04/1989
Registered office changed on 21/04/89 from:\2A cork st london W1X 1PA
dot icon18/04/1989
Particulars of mortgage/charge
dot icon14/02/1989
Full accounts made up to 1987-07-31
dot icon05/01/1989
Return made up to 29/09/88; full list of members
dot icon12/01/1988
Full group accounts made up to 1986-07-31
dot icon12/01/1988
Return made up to 20/10/87; full list of members
dot icon06/12/1986
Group of companies' accounts made up to 1985-07-31
dot icon06/12/1986
Return made up to 31/07/86; full list of members
dot icon24/09/1969
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon-82.96 % *

* during past year

Cash in Bank

£112,872.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
26/07/2025
dot iconNext due on
26/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.08M
-
0.00
662.24K
-
2022
7
6.37M
-
0.00
112.87K
-
2022
7
6.37M
-
0.00
112.87K
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

6.37M £Ascended4.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.87K £Descended-82.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobson, Bernard
Secretary
19/04/2010 - Present
-
Tuulos, Alexandra
Secretary
15/09/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERNARD JACOBSON LIMITED

BERNARD JACOBSON LIMITED is an(a) Active company incorporated on 24/09/1969 with the registered office located at 8 Golden Square, London W1F 9HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD JACOBSON LIMITED?

toggle

BERNARD JACOBSON LIMITED is currently Active. It was registered on 24/09/1969 .

Where is BERNARD JACOBSON LIMITED located?

toggle

BERNARD JACOBSON LIMITED is registered at 8 Golden Square, London W1F 9HY.

What does BERNARD JACOBSON LIMITED do?

toggle

BERNARD JACOBSON LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

How many employees does BERNARD JACOBSON LIMITED have?

toggle

BERNARD JACOBSON LIMITED had 7 employees in 2022.

What is the latest filing for BERNARD JACOBSON LIMITED?

toggle

The latest filing was on 15/04/2026: Registration of charge 009626050016, created on 2026-04-02.