UKBizDB.co.uk

JACDAW INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jacdaw Investments Limited. The company was founded 44 years ago and was given the registration number 01488469. The firm's registered office is in MAIDENHEAD. You can find them at Little Court Hall Place Lane, Burchetts Green, Maidenhead, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:JACDAW INVESTMENTS LIMITED
Company Number:01488469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Little Court Hall Place Lane, Burchetts Green, Maidenhead, Berkshire, SL6 6QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Court, Hall Place Lane Burchetts Green, Maidenhead, SL6 6QY

Director-Active
48, All Saints Avenue, Maidenhead, United Kingdom, SL6 6NA

Director03 July 2020Active
Little Court, Hall Place Lane, Burchetts Green, Maidenhead, SL6 6QY

Secretary01 September 2010Active
Milestones, 98 Woodside Road, Amersham, HP6 6AP

Corporate Secretary17 July 2007Active
Grove House 25 Upper Mulgrave Road, Cheam, SM2 7AY

Corporate Secretary-Active
Little Court Hall Place Lane, Burchetts Green, Maidenhead, SL6 6QY

Director-Active
48, All Saints Avenue, Maidenhead, United Kingdom, SL6 6NA

Director14 September 2016Active

People with Significant Control

Dr David Bruce Hammond
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:Little Court, Burchetts Green, Maidenhead, United Kingdom, SL6 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Mary Hammond
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Little Court, Burchetts Green, Maidenhead, United Kingdom, SL6 6QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Second filing of director termination with name.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.