This company is commonly known as Jace Properties Limited. The company was founded 35 years ago and was given the registration number 02361406. The firm's registered office is in BRACKLEY. You can find them at 37 Church Lane, Evenley, Brackley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JACE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02361406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Church Lane, Evenley, Brackley, England, NN13 5SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Church Lane, Evenley, Brackley, England, NN13 5SG | Secretary | 07 June 2019 | Active |
Cornerstone 37 Church Lane, Evenley, Brackley, NN13 5SG | Director | 21 February 2000 | Active |
Cornerstone, 37 Church Lane, Evenley, Brackley, England, NN13 5SG | Director | 07 February 1995 | Active |
178 Turney Road, London, SE21 7JL | Director | 21 February 2000 | Active |
178 Turney Road, Dulwich Village, London, SE21 7JL | Director | 07 February 1995 | Active |
37, Church Lane, Evenley, Brackley, England, NN13 5SG | Secretary | - | Active |
47 High Street, Yelvertoft, Northampton, NN6 6LF | Director | - | Active |
N/A, Penybont, Llanfyrnach, SA35 0BZ | Director | - | Active |
The Hollies, Kings Lane Yeluetoft, Northampton, NN6 2LK | Director | - | Active |
Mr Michael Peter John Wilkins | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 178, Turney Road, London, England, SE21 7JL |
Nature of control | : |
|
Mr Michael Peter John Wilkins | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 178, Turney Road, London, England, SE21 7JL |
Nature of control | : |
|
Mr Clive Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Church Lane, Brackley, England, NN13 5SG |
Nature of control | : |
|
Ms Cynthia Marion Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 178, Turney Road, London, England, SE21 7JL |
Nature of control | : |
|
Mrs Alison Heather Atkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cornerstone, Church Lane, Brackley, England, NN13 5SG |
Nature of control | : |
|
Mr John Atkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cornerstone, 37, Church Lane, Brackley, England, NN13 5SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Officers | Appoint person secretary company with name date. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Officers | Termination secretary company with name termination date. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.