D. Jacobson & Sons Limited

DataGardener
d. jacobson & sons limited
live
Medium

D. Jacobson & Sons Limited

01647853Private Limited With Share Capital

Clough Fold, Bacup Road, Rawtenstall Rossendale, BB47PA
Incorporated

02/07/1982

Company Age

43 years

Directors

4

Employees

81

SIC Code

46420

Risk

moderate risk

Company Overview

Registration, classification & business activity

D. Jacobson & Sons Limited (01647853) is a private limited with share capital incorporated on 02/07/1982 (43 years old) and registered in rawtenstall rossendale, BB47PA. The company operates under SIC code 46420 - wholesale of clothing and footwear.

D. jacobson & sons limited is a wholesale company based out of clough fold bacup road, rawtenstall rossendale, united kingdom.

Private Limited With Share Capital
SIC: 46420
Medium
Incorporated 02/07/1982
BB47PA
81 employees

Financial Overview

Total Assets

£21.84M

Liabilities

£23.93M

Net Assets

£-2.09M

Turnover

£30.95M

Cash

£285.0K

Key Metrics

81

Employees

4

Directors

1

Shareholders

Board of Directors

4
director
director

Charges

27

Registered

2

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2026
Resolution
Category:Resolution
Date:14-01-2026
Memorandum Articles
Category:Incorporation
Date:14-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2019
Resolution
Category:Resolution
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:24-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:28-05-2014
Accounts With Made Up Date
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:22-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:18-04-2013
Accounts With Made Up Date
Category:Accounts
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Accounts With Made Up Date
Category:Accounts
Date:07-04-2011
Accounts With Made Up Date
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Legacy
Category:Mortgage
Date:21-01-2010
Resolution
Category:Resolution
Date:12-01-2010
Accounts With Made Up Date
Category:Accounts
Date:06-11-2009
Legacy
Category:Annual Return
Date:19-06-2009
Accounts With Made Up Date
Category:Accounts
Date:04-02-2009
Legacy
Category:Mortgage
Date:03-01-2009
Legacy
Category:Mortgage
Date:03-01-2009
Legacy
Category:Mortgage
Date:31-12-2008

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months7
60 Months54

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date28/09/2026
Filing Date03/09/2025
Latest Accounts28/12/2024

Trading Addresses

Clough Fold, Bacup Road, Rawtenstall, Rossendale, Lancashire, BB47PARegistered
Werneth Ring Mills, Henley Street, Oldham, Lancashire, OL12AE

Contact

01706212512
jacobsongroup.co.uk
Clough Fold, Bacup Road, Rawtenstall Rossendale, BB47PA