UKBizDB.co.uk

JACK LOGGIN LETTINGS LIMITED

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

This company is commonly known as Jack Loggin Lettings Limited. The company was founded 11 years ago and was given the registration number 08226894. The firm's registered office is in SWADLINCOTE. You can find them at Donisthorpe Hall Hall Lane, Donisthorpe, Swadlincote, Leicestershire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JACK LOGGIN LETTINGS LIMITED
Company Number:08226894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Donisthorpe Hall Hall Lane, Donisthorpe, Swadlincote, Leicestershire, DE12 7PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star House, Star Hill, Rochester, England, ME1 1UX

Director31 May 2023Active
Donisthorpe Hall, Hall Lane, Donisthorpe, Swadlincote, United Kingdom, DE12 7PZ

Director25 September 2012Active
Stanford House, Stanford On Avon, Northampton, United Kingdom, NN6 6JR

Director25 September 2012Active

People with Significant Control

Darvad Limited
Notified on:31 May 2023
Status:Active
Country of residence:England
Address:Star House, Star Hill, Rochester, England, ME1 1UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
Mr Dean Gill
Notified on:31 May 2023
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Star House, Star Hill, Rochester, England, ME1 1UX
Nature of control:
  • Significant influence or control
Jack Loggin Ltd
Notified on:08 September 2020
Status:Active
Country of residence:England
Address:Donisthorpe Hall, Hall Lane, Swadlincote, England, DE12 7PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David William Jacques
Notified on:07 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Donisthorpe Hall, Hall Lane, Swadlincote, England, DE12 7PZ
Nature of control:
  • Significant influence or control
Mr Peter Alan Jacques
Notified on:07 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Stanford House, Stanford On Avon, Northampton, England, NN6 6JR
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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Address

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

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.