Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACOBS RIMELL LIMITED
Company Information for

JACOBS RIMELL LIMITED

3RD FLOOR CHISWICK PARK ESTATE, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
03436170
Private Limited Company
Active

Company Overview

About Jacobs Rimell Ltd
JACOBS RIMELL LIMITED was founded on 1997-09-18 and has its registered office in London. The organisation's status is listed as "Active". Jacobs Rimell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JACOBS RIMELL LIMITED
 
Legal Registered Office
3RD FLOOR CHISWICK PARK ESTATE
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in WC1V
 
Telephone0207-786-4000
 
Filing Information
Company Number 03436170
Company ID Number 03436170
Date formed 1997-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOBS RIMELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JACOBS RIMELL LIMITED
The following companies were found which have the same name as JACOBS RIMELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Jacobs Rimell Inc. Delaware Unknown
JACOBS RIMELL INCORPORATED New Jersey Unknown
JACOBS RIMELL INCORPORATED California Unknown

Company Officers of JACOBS RIMELL LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE THOMAS WALKER
Company Secretary 2015-10-09
NEVILLE THOMAS WALKER
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE CAROLAN
Company Secretary 2008-10-31 2015-10-09
SHANE HENRY CAROLAN
Director 2008-04-07 2015-10-09
JESSICA SUSAN BAILEY
Director 2013-02-14 2013-12-16
GANESH SANKER
Director 2008-04-07 2013-02-14
RICHARD MARK BATCHELOR
Company Secretary 2008-04-07 2008-10-31
RICHARD MARK BATCHELOR
Director 2008-04-07 2008-10-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2001-06-13 2008-04-07
SIMON CLARK
Director 2000-07-07 2008-04-07
DAVID FRANKLYN JACOBS
Director 1998-04-01 2008-04-07
DUNCAN JAMES DARAGON LEWIS
Director 2007-01-01 2008-04-07
NENAD JOSEPH MAROVAC
Director 2002-05-27 2008-04-07
MAURICE ANTHONY O'CONNOR
Director 2007-05-17 2008-04-07
DAVID WYNDHAM RICE JONES
Director 2007-05-17 2008-04-07
GEORGE TRIMBLE SHANKS
Director 2003-03-24 2008-04-07
HUGH DAVID MCCARTNEY
Director 2004-07-31 2007-01-29
MASSIMO GIOVANNI PRELZ OLTRAMONTI
Director 2003-05-02 2004-06-11
STEPHEN GARNETT
Director 2002-12-19 2003-11-30
JOHN DANIEL BERNSTEIN
Director 2000-07-07 2003-03-24
PHILIP ANDREW LIPSCOMBE RIMELL
Director 1998-04-01 2003-03-24
STEPHEN ANTONY ALLOTT
Director 2001-04-16 2002-10-14
STUART ADRIAN KNIGHTS
Company Secretary 2001-05-16 2002-06-28
STUART ADRIAN KNIGHTS
Director 2001-05-16 2002-06-28
JONATHAN MOORE
Director 1999-09-23 2001-10-04
DAVID FRANKLYN JACOBS
Company Secretary 1997-09-25 2001-05-16
IAN JOHN PARROTT
Director 1999-09-23 2000-07-07
JOHN PHILIP AKEHURST
Director 1998-04-01 1999-09-23
LEWIS JACOBS
Director 1997-09-25 1999-09-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-18 1997-09-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-18 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE THOMAS WALKER CVIDYA NETWORKS UK LIMITED Director 2016-01-15 CURRENT 2005-11-23 Active
NEVILLE THOMAS WALKER AMDOCS SYSTEMS GROUP LIMITED Director 2015-10-09 CURRENT 2000-09-20 Active
NEVILLE THOMAS WALKER OPENMARKET LIMITED Director 2015-10-09 CURRENT 2000-06-07 Active
NEVILLE THOMAS WALKER PANDORA ACQUISITION LIMITED Director 2013-07-30 CURRENT 2013-07-25 Active
NEVILLE THOMAS WALKER IGNIS UK INVESTMENT LIMITED Director 2006-07-25 CURRENT 2001-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-09-29CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-03-25AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;USD 5000
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 7th Floor 90 High Holborn London WC1V 6XX
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;USD 5000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-19TM02Termination of appointment of Shane Carolan on 2015-10-09
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHANE HENRY CAROLAN
2015-10-19AP03Appointment of Neville Thomas Walker as company secretary on 2015-10-09
2015-10-19AP01DIRECTOR APPOINTED NEVILLE THOMAS WALKER
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;USD 5000
2015-10-13AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-09SH15Reduction of capital following redenomination. Statement of capital on 2015-06-09 USD 16,546,605.04
2015-06-09SH14Capital statement. Redenomination of shares
  • USD 17,547,674.6469 on
2015-06-09SH02Consolidation of shares on 2015-04-20
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;USD 5000
2015-05-28SH19Statement of capital on 2015-05-28 USD 5,000.00
2015-05-18SH20STATEMENT BY DIRECTORS
2015-05-18CAP-SSSolvency Statement dated 20/04/15
2015-05-18SH20STATEMENT BY DIRECTORS
2015-05-18RES06REDUCE ISSUED CAPITAL 20/04/2015
2015-05-18RES 17RESOLUTION TO REDENOMINATE SHARES 20/04/2015
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 11819003.6013
2014-11-05AR0118/09/14 FULL LIST
2014-08-20AUDAUDITOR'S RESIGNATION
2014-06-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA BAILEY
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 11819003.6013
2013-10-24AR0118/09/13 FULL LIST
2013-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / SHANE CAROLAN / 18/09/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER
2013-03-11AP01DIRECTOR APPOINTED JESSICA SUSAN BAILEY
2012-10-26AR0118/09/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-01AR0118/09/11 FULL LIST
2011-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / SHANE CAROLAN / 01/08/2011
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE HENRY CAROLAN / 01/08/2011
2011-08-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-16AR0118/09/10 FULL LIST
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-04AR0118/09/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAROLAN / 30/06/2008
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GANESH SANKER / 07/04/2008
2009-10-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-10363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2009-01-27122NC DEC ALREADY ADJUSTED 14/01/09
2009-01-27122S-DIV
2009-01-27RES01ADOPT ARTICLES 14/01/2009
2009-01-27RES05GBP NC 16034297/12123371.3787 14/01/2009
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD BATCHELOR
2008-12-02288aSECRETARY APPOINTED SHANE CAROLAN
2008-11-14RES01ADOPT ARTICLES 04/11/2008
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-0988(2)AD 07/04/08 GBP SI 10446171@0.0001=1044.6171 GBP IC 11715653.5255/11716698.1426
2008-05-0988(2)AD 07/04/08 GBP SI 411000@0.0001=41.1 GBP IC 11715612.4255/11715653.5255
2008-05-0988(2)AD 07/04/08 GBP SI 1088542@0.0001=108.8542 GBP IC 11715503.5713/11715612.4255
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-2488(2)AD 07/04/08 GBP SI 10446171@0.0001=1044.6171 GBP IC 11714458.9542/11715503.5713
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 4TH FLOOR CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR
2008-04-22225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR SIMON CLARK
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID RICE JONES
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SHANKS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID JACOBS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR NENAD MAROVAC
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MAURICE O'CONNOR
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN LEWIS
2008-04-22288aDIRECTOR APPOINTED GANESH SANKER
2008-04-22288aDIRECTOR AND SECRETARY APPOINTED RICHARD MARK BATCHELOR
2008-04-22288aDIRECTOR APPOINTED SHANE CAROLAN
2008-04-2288(2)AD 07/04/08 GBP SI 1088542@0.0001=108.8542 GBP IC 11714350.1/11714458.9542
2008-04-2288(2)AD 07/04/08 GBP SI 411000@0.0001=41.1 GBP IC 11714309/11714350.1
2008-04-01MEM/ARTSARTICLES OF ASSOCIATION
2008-04-01RES01ALTER ARTICLES 19/03/2008
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE SHANKS / 01/03/2008
2007-09-30363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-11169£ IC 11904032/11844032 12/04/07 £ SR 6000000@.01=60000
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-09123NC INC ALREADY ADJUSTED 22/03/07
2007-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-14288bDIRECTOR RESIGNED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-26363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to JACOBS RIMELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACOBS RIMELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-22 Satisfied COMCAST JR HOLDINGS,INC.
STAKEHOLDER RENT DEPOSIT DEED 2005-07-12 Satisfied PEARL (CUTLERS COURT) LIMITED
DEBENTURE 2004-02-05 Satisfied COMCAST JR HOLDINGS INC (THE NOTEHOLDER)
DEBENTURE 1998-12-17 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-11-10 Satisfied PENNANT INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACOBS RIMELL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by JACOBS RIMELL LIMITED

JACOBS RIMELL LIMITED has registered 5 patents

GB2381088 , GB2368692 , GB2381154 , GB2381153 , GB2426839 ,

Domain Names
We could not find the registrant information for the domain

JACOBS RIMELL LIMITED owns 1 domain names.

jacobsrimell.com  

Trademarks
We have not found any records of JACOBS RIMELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOBS RIMELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as JACOBS RIMELL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JACOBS RIMELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACOBS RIMELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACOBS RIMELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.