Jacob Metals Limited LONDON


Founded in 2003, Jacob Metals, classified under reg no. 04956851 is an active company. Currently registered at Unit 14 N1 7SL, London the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 6, 2004 Jacob Metals Limited is no longer carrying the name Sunrow.

The company has 2 directors, namely Satvinder V., Ian W.. Of them, Ian W. has been with the company the longest, being appointed on 2 December 2014 and Satvinder V. has been with the company for the least time - from 1 February 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lawrence G. who worked with the the company until 1 February 2016.

Jacob Metals Limited Address / Contact

Office Address Unit 14
Office Address2 7 Wenlock Road
Town London
Post code N1 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04956851
Date of Incorporation Fri, 7th Nov 2003
Industry Wholesale of metals and metal ores
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Satvinder V.

Position: Director

Appointed: 01 February 2016

Ian W.

Position: Director

Appointed: 02 December 2014

Annette W.

Position: Director

Appointed: 10 November 2014

Resigned: 01 February 2016

Sally G.

Position: Director

Appointed: 10 November 2014

Resigned: 01 February 2016

Ian W.

Position: Director

Appointed: 22 March 2005

Resigned: 31 December 2011

Michael G.

Position: Director

Appointed: 15 December 2003

Resigned: 26 March 2008

Richard W.

Position: Director

Appointed: 15 December 2003

Resigned: 01 February 2016

Lawrence G.

Position: Director

Appointed: 15 December 2003

Resigned: 01 February 2016

Lawrence G.

Position: Secretary

Appointed: 15 December 2003

Resigned: 01 February 2016

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2003

Resigned: 11 December 2003

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 07 November 2003

Resigned: 11 December 2003

Company previous names

Sunrow January 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 108 856918 598       
Balance Sheet
Cash Bank On Hand 915 658376 72539 384148 202133 39876 665162 137105 405
Current Assets1 911 5711 347 828 1 243 4341 075 6451 161 2641 024 2491 726 3991 645 517
Debtors821 306432 170916 8371 204 050927 4431 027 866947 5841 564 2621 540 112
Net Assets Liabilities       477 775569 536
Other Debtors 58 624165 805 352 019537 529137 640670 564282 299
Property Plant Equipment 2 9091 3949739975041519584
Cash Bank In Hand1 090 265915 658       
Tangible Fixed Assets2702 909       
Reserves/Capital
Called Up Share Capital35 00035 000       
Profit Loss Account Reserve1 058 856868 598       
Shareholder Funds1 108 856918 598       
Other
Accumulated Amortisation Impairment Intangible Assets 47 224 47 22447 22447 22447 22447 224 
Accumulated Depreciation Impairment Property Plant Equipment 20 68322 49023 78724 00124 77525 84626 28826 399
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 271 730788 164295 640282 95999 561290 97438 88529 097
Corporation Tax Payable  27 38743 95454 58744 40134 52850 33257 339
Corporation Tax Recoverable 6 9986 998      
Creditors 432 1391 032 531932 658694 353738 879608 38338 88529 097
Future Minimum Lease Payments Under Non-cancellable Operating Leases       22 8047 440
Increase From Depreciation Charge For Year Property Plant Equipment  1 807 2147741 071442111
Intangible Assets Gross Cost 47 224 47 22447 22447 22447 22447 224 
Net Current Assets Liabilities1 108 586915 689 310 776381 292422 385415 866477 580598 549
Number Shares Issued Fully Paid  10 500      
Other Creditors 27 34550 487227 616165 484347 483165 853587 720250 903
Other Taxation Social Security Payable 14 11618 9362064962890240
Par Value Share 11      
Property Plant Equipment Gross Cost 23 59223 88423 88424 40025 52526 26126 483 
Total Additions Including From Business Combinations Property Plant Equipment  292 5161 125736222 
Total Assets Less Current Liabilities1 108 856918 598 310 873381 691423 135416 281477 775598 633
Trade Creditors Trade Payables 118 948147 557365 242191 274247 428117 000201 429373 048
Trade Debtors Trade Receivables 366 548744 034864 386575 424490 337809 944893 6981 257 813
Creditors Due Within One Year802 985432 139       
Intangible Fixed Assets Aggregate Amortisation Impairment47 22447 224       
Intangible Fixed Assets Cost Or Valuation47 22447 224       
Number Shares Allotted 35 000       
Other Reserves15 00015 000       
Share Capital Allotted Called Up Paid35 00035 000       
Tangible Fixed Assets Additions 3 518       
Tangible Fixed Assets Cost Or Valuation29 72923 592       
Tangible Fixed Assets Depreciation29 45920 683       
Tangible Fixed Assets Depreciation Charged In Period 879       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 655       
Tangible Fixed Assets Disposals 9 655       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, September 2023
Free Download (11 pages)

Company search

Advertisements