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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE | Secretary | 20 December 2002 | Active |
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE | Director | 20 December 2002 | Active |
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE | Director | 01 April 2006 | Active |
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE | Director | 05 March 2008 | Active |
Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, SO32 2BY | Secretary | 20 December 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 December 2002 | Active |
5 Castle Road, Southampton, SO18 1QP | Director | 01 April 2005 | Active |
Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, SO31 1BX | Director | 05 March 2008 | Active |
18, Admiralty Way, Marchwood, Southampton, England, SO40 4AQ | Director | 01 February 2005 | Active |
41 Swanwick Lane, Swanwick, SO31 7DX | Director | 20 December 2002 | Active |
41 Swanwick Lane, Swanwick, Hampshire, SO31 7DX | Director | 17 January 2003 | Active |
14 Newcombe Road, Southbourne, Bournemouth, BH6 5LX | Director | 01 February 2005 | Active |
Longacres, Pricketts Hill Shedfield, Southampton, SO32 2JW | Director | 11 October 2003 | Active |
Nightingale Cottage, Shamblehurst Lane North Botley, Southampton, SO32 2BY | Director | 20 December 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 December 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.