UKBizDB.co.uk

JACKMAN'S LODGE LTD

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

This company is commonly known as Jackman's Lodge Ltd. The company was founded 13 years ago and was given the registration number 07483703. The firm's registered office is in GUILDFORD. You can find them at Titleworth House, Alexandra Place, Guildford, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:JACKMAN'S LODGE LTD
Company Number:07483703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titleworth House, Alexandra Place, Guildford, GU1 3QH

Director06 January 2011Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Secretary30 November 2011Active
Abacus House, 33 Gutter Lane, London, England, EC2V 8AR

Corporate Secretary06 January 2011Active
Da Vinci House, Basing View, Basingstoke, United Kingdom, RG21 4EQ

Director06 January 2011Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Director11 February 2013Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Director30 November 2011Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Director06 April 2012Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Director30 November 2011Active
Titleworth House, Alexandra Place, Guildford, United Kingdom, GU1 3QH

Director30 November 2011Active

People with Significant Control

Mr Julien George Payne
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Titleworth House, Alexandra Place, Guildford, GU1 3QH
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 (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
2024-05-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-11-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.