JACOB SHEEP SOCIETY LIMITED(THE)

Register to unlock more data on OkredoRegister

JACOB SHEEP SOCIETY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01466040

Incorporation date

10/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Auxerre Avenue (Corner House), Greenland's, Redditch, Worc'S B98 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon17/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon24/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon18/02/2026
Director's details changed for Mr James Hinman Cartwright on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Richard Fenwick on 2026-02-16
dot icon27/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Resolutions
dot icon13/05/2025
Appointment of Mr James Hinman Cartwright as a director on 2025-04-26
dot icon12/05/2025
Termination of appointment of John Lloyd Emberton as a director on 2025-04-26
dot icon12/05/2025
Termination of appointment of Clive Richardson as a director on 2025-04-26
dot icon22/04/2025
Memorandum and Articles of Association
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/08/2024
Second filing for the appointment of Mr Matthew Richard Kehoe as a director
dot icon27/08/2024
Second filing for the appointment of Mrs Alison Mary Scott Ross as a director
dot icon22/08/2024
Second filing for the appointment of Mr Thomas Mark Green as a director
dot icon16/08/2024
Second filing for the appointment of Mr Scott Dalrymple as a director
dot icon15/08/2024
Second filing for the appointment of Miss Emma Louise Chester as a director
dot icon05/08/2024
Appointment of Mrs Patricia Ann Black as a director on 2024-04-27
dot icon02/08/2024
Appointment of Mr John Lloyd Emberton as a director on 2024-07-02
dot icon02/08/2024
Appointment of Mrs Alison Ross as a director on 2024-04-27
dot icon17/07/2024
Appointment of Miss Emma Louise Chester as a director on 2024-07-04
dot icon11/07/2024
Appointment of Mr Scott Dalrymple as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of John Lloyd Emberton as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of Jean Nora Simmons as a director on 2024-07-01
dot icon11/07/2024
Termination of appointment of Siwan Lowri Harries as a director on 2024-07-01
dot icon09/07/2024
Registered office address changed from 27 Odell Place Edgbaston Birmingham B5 7RG England to 8 Auxerre Avenue (Corner House) Greenland's Redditch Worc's B98 7QJ on 2024-07-09
dot icon09/07/2024
Termination of appointment of John Lloyd Emberton as a secretary on 2024-07-01
dot icon09/07/2024
Appointment of Mr Terence Joseph Barker as a secretary on 2024-07-01
dot icon23/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/03/2024
Appointment of Mr Terence Joseph Barker as a director on 2023-11-09
dot icon25/10/2023
Appointment of Mrs Siwan Lowri Harries as a director on 2023-04-22
dot icon16/10/2023
Termination of appointment of Carys Alison Richards as a director on 2023-04-22
dot icon16/10/2023
Director's details changed for Mrs Jean Nora Simmons on 2023-10-16
dot icon04/10/2023
Appointment of Mr Richard Fenwick as a director on 2023-04-22
dot icon04/10/2023
Appointment of Mr Tom Green as a director on 2023-04-22
dot icon04/10/2023
Appointment of Mr Matthew Kehoe as a director on 2023-04-22
dot icon03/10/2023
Termination of appointment of Paul Alexander Colhoun as a director on 2023-04-22
dot icon03/10/2023
Termination of appointment of Charles Aaron Coe as a director on 2023-04-22
dot icon03/10/2023
Termination of appointment of Lisa Victoria Hutchins as a director on 2023-04-22
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/01/2023
Termination of appointment of Claire Bentham as a director on 2023-01-09
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-7.45 % *

* during past year

Cash in Bank

£106,777.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
313.07K
-
0.00
-
-
2022
0
299.71K
-
75.14K
115.38K
-
2023
0
298.43K
-
70.57K
106.78K
-
2023
0
298.43K
-
70.57K
106.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

298.43K £Descended-0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

70.57K £Descended-6.08 % *

Cash in Bank(GBP)

106.78K £Descended-7.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

122
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Bridget Mary
Director
13/04/2002 - 23/04/2005
1
Wilson, Bridget Mary
Director
17/02/2005 - 25/04/2009
1
Coward, Reginald
Director
06/07/1999 - 02/05/2000
1
Thorley, John
Director
23/04/1994 - 19/04/1997
10
Thompson, Lucy
Director
25/04/2015 - 24/04/2021
2

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACOB SHEEP SOCIETY LIMITED(THE)

JACOB SHEEP SOCIETY LIMITED(THE) is an(a) Active company incorporated on 10/12/1979 with the registered office located at 8 Auxerre Avenue (Corner House), Greenland's, Redditch, Worc'S B98 7QJ. There are currently 15 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of JACOB SHEEP SOCIETY LIMITED(THE)?

toggle

JACOB SHEEP SOCIETY LIMITED(THE) is currently Active. It was registered on 10/12/1979 .

Where is JACOB SHEEP SOCIETY LIMITED(THE) located?

toggle

JACOB SHEEP SOCIETY LIMITED(THE) is registered at 8 Auxerre Avenue (Corner House), Greenland's, Redditch, Worc'S B98 7QJ.

What does JACOB SHEEP SOCIETY LIMITED(THE) do?

toggle

JACOB SHEEP SOCIETY LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for JACOB SHEEP SOCIETY LIMITED(THE)?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-09-30.