About

Registered Number: 00068622
Date of Incorporation: 22/12/1900 (123 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT,

 

Jacobs, Young & Westbury Ltd was established in 1900, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Charles William 16 February 2005 - 1
YOUNG, David Edward N/A - 1
PUGH, Roger William N/A 04 June 1999 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 06 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 August 2013
RESOLUTIONS - N/A 18 June 2013
SH19 - Statement of capital 18 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2013
CAP-SS - N/A 18 June 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AD01 - Change of registered office address 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 15 September 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 19 September 2006
225 - Change of Accounting Reference Date 04 July 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 June 2005
395 - Particulars of a mortgage or charge 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 24 September 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 19 June 1998
RESOLUTIONS - N/A 06 February 1998
363s - Annual Return 26 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
AA - Annual Accounts 17 March 1997
AA - Annual Accounts 22 October 1996
287 - Change in situation or address of Registered Office 17 October 1996
363s - Annual Return 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 08 August 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
AUD - Auditor's letter of resignation 04 February 1995
363s - Annual Return 19 September 1994
288 - N/A 19 July 1994
AA - Annual Accounts 30 June 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 22 September 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 10 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1991
288 - N/A 16 December 1991
395 - Particulars of a mortgage or charge 08 November 1991
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
395 - Particulars of a mortgage or charge 08 May 1991
288 - N/A 08 November 1990
395 - Particulars of a mortgage or charge 05 October 1990
RESOLUTIONS - N/A 03 September 1990
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
288 - N/A 10 January 1990
395 - Particulars of a mortgage or charge 23 October 1989
AA - Annual Accounts 02 August 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
288 - N/A 17 April 1989
288 - N/A 16 March 1989
288 - N/A 02 December 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 December 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 06 October 1988
363 - Annual Return 16 June 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 03 September 1986
AA - Annual Accounts 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2005 Outstanding

N/A

Legal charge 31 October 1991 Fully Satisfied

N/A

Guarantee & debenture 19 April 1991 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Debenture 02 October 1989 Fully Satisfied

N/A

Mortgage debenture 30 May 1974 Fully Satisfied

N/A

Legal mortgage 28 May 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.