UKBizDB.co.uk

JACK'S HILL ESTATE LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Jack's Hill Estate, Watling Street, Towcester, England, NN12 8ET

Director21 February 2019Active
Old Parsonage House, Higham, Bury St. Edmunds, United Kingdom, IP28 6NH

Secretary11 February 1993Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Accounts

Change account reference date company previous shortened.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Resolution

Resolution.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination secretary company with name termination date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Address

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

Download
2018-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.