UKBizDB.co.uk

JACKMACE LIMITED

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

This company is commonly known as Jackmace Limited. The company was founded 33 years ago and was given the registration number 02586836. The firm's registered office is in LONDON. You can find them at 8b Accommodation Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JACKMACE LIMITED
Company Number:02586836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8b Accommodation Road, London, England, NW11 8ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Firway, Welwyn, England, AL6 0RD

Secretary26 May 1998Active
3 Firway, Welwyn, United Kingdom, AL6 0RD

Director14 May 2021Active
3 Firway, Welwyn, England, AL6 0RD

Director14 May 2021Active
43 Vantorts Road, Sawbridgeworth, CM21 9NB

Secretary28 March 1991Active
Savannah, High Road, Thornwood, CM16 6TH

Secretary11 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 February 1991Active
8b, Accommodation Road, London, England, NW11 8ED

Director21 September 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 February 1991Active
26 Forebury Avenue, Sawbridgeworth, England, CM21 9BG

Director28 March 1991Active

People with Significant Control

Mr Terence Michael Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:26, Forebury Avenue, Sawbridgeworth, England, CM21 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Wendy Bakhshi
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:3 Firway, Welwyn, England, AL6 0RD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Change person secretary company with change date.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2019-09-17Address

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

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.