ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Order Of Jacobs Well Ltd

Order Of Jacobs Well Ltd is an active company incorporated on 11 July 2016 with the registered office located in . Order Of Jacobs Well Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10271166
Private limited by guarantee without share capital
Age
9 years
Incorporated 11 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (3 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
41 Acer Way
Monmouth
NP25 5UQ
Wales
Same address for the past 6 years
Telephone
07739 388835
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Secretary • Director • Priest • British • Lives in England • Born in Sep 1945
Director • Secretary • Retired Customer Service Officer (Bankin • British • Lives in UK • Born in May 1947
Director • Editor • British • Lives in England • Born in Jun 1957
Director • Dental Surgeon (Retired) • British • Lives in UK • Born in May 1958
Director • Retired • British • Lives in Wales • Born in Jan 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hawks Foundation Cic
Lloyd John Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.25K
Decreased by £7.94K (-32%)
Total Liabilities
-£3.17K
Decreased by £6.57K (-67%)
Net Assets
£14.09K
Decreased by £1.37K (-9%)
Debt Ratio (%)
18%
Decreased by 20.29% (-53%)
Latest Activity
Mr Nicholas Milner Hawkins Appointed
18 Days Ago on 8 Oct 2025
Richard Martin Spicer Resigned
18 Days Ago on 8 Oct 2025
Barbara Spicer Resigned
18 Days Ago on 8 Oct 2025
Barbara Mary Spicer Resigned
18 Days Ago on 8 Oct 2025
Confirmation Submitted
3 Months Ago on 10 Jul 2025
Micro Accounts Submitted
6 Months Ago on 2 Apr 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 13 Sep 2024
Lloyd John Smith Resigned
1 Year 3 Months Ago on 25 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jul 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 3 Sep 2023
Get Credit Report
Discover Order Of Jacobs Well Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Barbara Spicer as a director on 8 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Barbara Mary Spicer as a secretary on 8 October 2025
Submitted on 8 Oct 2025
Appointment of Mr Nicholas Milner Hawkins as a secretary on 8 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Richard Martin Spicer as a director on 8 October 2025
Submitted on 8 Oct 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 10 Jul 2025
Micro company accounts made up to 31 December 2024
Submitted on 2 Apr 2025
Termination of appointment of Lloyd John Smith as a director on 25 July 2024
Submitted on 28 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 10 Jul 2024
Micro company accounts made up to 31 December 2022
Submitted on 3 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year