UKBizDB.co.uk

JACOBEAN PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director14 January 2012Active
28 Castle Nurseries, Chipping Campden, GL55 6JT

Secretary31 December 2006Active
28 Castle Nurseries, Chipping Campden, GL55 6JT

Secretary-Active
11 Northwick Crescent, Solihull, B91 3TU

Secretary31 December 2001Active
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

Director25 August 2010Active
8 College Way, Dartmouth, TQ6 9PF

Director-Active
6 Dalbury Road, Hall Green, Birmingham, B28 0NG

Director23 October 1994Active
Hillcrest St Marys Road, Newton Abbot, TQ12 1HJ

Director14 January 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Address

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

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Address

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

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.