UKBizDB.co.uk

JACOBS FOREMAN DEVELOPMENTS LTD

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

This company is commonly known as Jacobs Foreman Developments Ltd. The company was founded 21 years ago and was given the registration number 04622599. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JACOBS FOREMAN DEVELOPMENTS LTD
Company Number:04622599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, Hampshire, SO31 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Secretary20 December 2002Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director20 December 2002Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director01 April 2006Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director05 March 2008Active
Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, SO32 2BY

Secretary20 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 December 2002Active
5 Castle Road, Southampton, SO18 1QP

Director01 April 2005Active
Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, SO31 1BX

Director05 March 2008Active
18, Admiralty Way, Marchwood, Southampton, England, SO40 4AQ

Director01 February 2005Active
41 Swanwick Lane, Swanwick, SO31 7DX

Director20 December 2002Active
41 Swanwick Lane, Swanwick, Hampshire, SO31 7DX

Director17 January 2003Active
14 Newcombe Road, Southbourne, Bournemouth, BH6 5LX

Director01 February 2005Active
Longacres, Pricketts Hill Shedfield, Southampton, SO32 2JW

Director11 October 2003Active
Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, SO32 2BY

Director20 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 December 2002Active

People with Significant Control

Foreman Homes Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Duncan Road, Southampton, England, SO31 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Jacobs Construction (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Downley Road, Havant, England, PO9 2NJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Address

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

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.