UKBizDB.co.uk

JACKSONVILLA INVESTMENTS (LIVERPOOL) LIMITED

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

This company is commonly known as Jacksonvilla Investments (liverpool) Limited. The company was founded 61 years ago and was given the registration number 00741220. The firm's registered office is in LIVERPOOL. You can find them at C/o Lonsdale & Marsh 7th Floor, Cotton House, Old Hall Street, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JACKSONVILLA INVESTMENTS (LIVERPOOL) LIMITED
Company Number:00741220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Lonsdale & Marsh 7th Floor, Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Secretary09 February 2002Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director01 January 2013Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director01 March 1994Active
45 Rex Cohen Court, Sefton Park, Liverpool, L17 1AD

Secretary-Active
45 Rex Cohen Court, Sefton Park, Liverpool, L17 1AD

Director-Active
16 The Crescent, Waterloo, Liverpool, L22 3XH

Director-Active

People with Significant Control

Mr Lewis Leonard Albert
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:1st Floor, 264 Manchester Road, Warrington, England, WA1 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helene Albert
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:1st Floor, 264 Manchester Road, Warrington, England, WA1 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helene Hetty Albert
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Liverpool, England, L3 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lewis Leonard Albert
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Liverpool, England, L3 9LQ
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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2022-11-14Address

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

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-09Officers

Change person secretary company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Address

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

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Address

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

Download

Copyright © 2024. All rights reserved.