UKBizDB.co.uk

JACE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:37 Church Lane, Evenley, Brackley, England, NN13 5SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Church Lane, Evenley, Brackley, England, NN13 5SG

Secretary07 June 2019Active
Cornerstone 37 Church Lane, Evenley, Brackley, NN13 5SG

Director21 February 2000Active
Cornerstone, 37 Church Lane, Evenley, Brackley, England, NN13 5SG

Director07 February 1995Active
178 Turney Road, London, SE21 7JL

Director21 February 2000Active
178 Turney Road, Dulwich Village, London, SE21 7JL

Director07 February 1995Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (7 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Appoint person secretary company with name date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.