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.
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 | : |
|
Registered Address | : | Donisthorpe Hall Hall Lane, Donisthorpe, Swadlincote, Leicestershire, DE12 7PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Star House, Star Hill, Rochester, England, ME1 1UX | Director | 31 May 2023 | Active |
Donisthorpe Hall, Hall Lane, Donisthorpe, Swadlincote, United Kingdom, DE12 7PZ | Director | 25 September 2012 | Active |
Stanford House, Stanford On Avon, Northampton, United Kingdom, NN6 6JR | Director | 25 September 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.