This company is commonly known as Jack's Hill Estate Limited. The company was founded 54 years ago and was given the registration number 00977727. The firm's registered office is in TOWCESTER. You can find them at Unit 2 Jack's Hill Estate, Watling Street, Towcester, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | JACK'S HILL ESTATE LIMITED |
---|---|---|
Company Number | : | 00977727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Jack's Hill Estate, Watling Street, Towcester, England, NN12 8ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Jack's Hill Estate, Watling Street, Towcester, England, NN12 8ET | Director | 21 February 2019 | Active |
Old Parsonage House, Higham, Bury St. Edmunds, United Kingdom, IP28 6NH | Secretary | 11 February 1993 | Active |
Jacks Hill Farm, Graveley, Hitchin, SG4 7EQ | Secretary | - | Active |
Old Parsonage House, Higham, Bury St. Edmunds, IP28 6NH | Director | - | Active |
Grange Meadow, Duncote, Towcester, NN12 8AH | Director | - | Active |
Mr Neil Berry | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Jack's Hill Estate, Towcester, England, NN12 8ET |
Nature of control | : |
|
Mrs Susan Gail Berry | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Jack's Hill Estate, Towcester, England, NN12 8ET |
Nature of control | : |
|
Mr Peter Osborn Aylwin Cave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Parsonage House, Higham, Bury St. Edmunds, England, IP28 6NH |
Nature of control | : |
|
Mrs Gillian Christine Cave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Parsonage House, Higham, Bury St. Edmunds, England, IP28 6NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Resolution | Resolution. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Termination secretary company with name termination date. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.