This company is commonly known as Jacobean Properties Limited. The company was founded 43 years ago and was given the registration number 01508273. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | JACOBEAN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01508273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1980 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 14 January 2012 | Active |
28 Castle Nurseries, Chipping Campden, GL55 6JT | Secretary | 31 December 2006 | Active |
28 Castle Nurseries, Chipping Campden, GL55 6JT | Secretary | - | Active |
11 Northwick Crescent, Solihull, B91 3TU | Secretary | 31 December 2001 | Active |
28 Castle Nurseries, Chipping Campden, GL55 6JT | Director | - | Active |
Brookside, Rew Road, Ashburton, TQ13 7EJ | Director | - | Active |
50, Evesham Road, Stratfor Upon Avon, CV37 9QA | Director | 25 August 2010 | Active |
8 College Way, Dartmouth, TQ6 9PF | Director | - | Active |
6 Dalbury Road, Hall Green, Birmingham, B28 0NG | Director | 23 October 1994 | Active |
Hillcrest St Marys Road, Newton Abbot, TQ12 1HJ | Director | 14 January 1992 | Active |
Mr Mark Alexander Caines | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Mr Matthew David Caines | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Mr David Dalziel Caines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Castle Nurseries, Chipping Campden, England, GL55 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-05 | Dissolution | Dissolution application strike off company. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.