This company is commonly known as Jacobs Court Management Company Limited. The company was founded 22 years ago and was given the registration number 04361414. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | JACOBS COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04361414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 23 April 2008 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 19 February 2018 | Active |
Cairnhill, High Street, Soberton, SO32 3PN | Secretary | 28 January 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 January 2002 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 14 March 2006 | Active |
27 Victoria Avenue, Hayling Island, United Kingdom, PO11 9AJ | Director | 06 January 2015 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 31 July 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 January 2002 | Active |
Woodside House, Winchester Road, Goodworth Clatford, Andover, SP11 7HN | Director | 28 January 2002 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 31 May 2011 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 03 January 2017 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 29 May 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Change corporate secretary company with change date. | Download |
2022-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2016-12-16 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.