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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ | Secretary | 09 February 2002 | Active |
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ | Director | 01 January 2013 | Active |
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ | Director | 01 March 1994 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Change account reference date company current extended. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Officers | Change person secretary company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.