About

Registered Number: 04980000
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Woodbrook Crescent, Billericay, Essex, CM12 0EQ,

 

Ivar Jacobson Consulting Ltd was founded on 01 December 2003, it's status at Companies House is "Active". The organisation has 13 directors listed as Jacobson, Ivar Hjalmar, Richard Morrow, Dutton, Barbara, Kerr, Brian Scott, Littlejohns, Christopher Mark, Marsh, Graham, Olin, Carl Eric Vilhelm, Roberts, Sion, Sewell, Nicholas, Spence, Ian Michael, Williamson, David Lloyd, Ivar Jacobson Consulting Ltd, Richard Morrow at Companies House. We do not know the number of employees at Ivar Jacobson Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBSON, Ivar Hjalmar 20 February 2020 - 1
DUTTON, Barbara 29 December 2004 01 September 2007 1
KERR, Brian Scott 01 December 2003 12 January 2005 1
LITTLEJOHNS, Christopher Mark 01 December 2003 28 April 2011 1
MARSH, Graham 14 February 2014 03 April 2020 1
OLIN, Carl Eric Vilhelm 29 December 2004 11 January 2007 1
ROBERTS, Sion 24 August 2009 04 February 2014 1
SEWELL, Nicholas 01 September 2007 14 August 2009 1
SPENCE, Ian Michael 01 December 2003 12 January 2005 1
WILLIAMSON, David Lloyd 20 April 2009 22 November 2010 1
IVAR JACOBSON CONSULTING LTD 28 April 2011 30 November 2011 1
RICHARD MORROW 28 April 2011 27 January 2020 1
Secretary Name Appointed Resigned Total Appointments
RICHARD MORROW 28 April 2011 27 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 10 March 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM02 - Termination of appointment of secretary 20 February 2020
CS01 - N/A 05 December 2019
CH01 - Change of particulars for director 05 December 2019
PSC04 - N/A 05 December 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 12 September 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 09 December 2011
CH02 - Change of particulars for corporate director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
CH04 - Change of particulars for corporate secretary 09 December 2011
AA - Annual Accounts 12 September 2011
AP02 - Appointment of corporate director 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AP04 - Appointment of corporate secretary 17 May 2011
AP02 - Appointment of corporate director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
TM01 - Termination of appointment of director 17 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 03 December 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 14 December 2007
RESOLUTIONS - N/A 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 28 September 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 13 September 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
CERTNM - Change of name certificate 19 January 2005
363a - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 29 April 2004
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.