UKBizDB.co.uk

JACOBS INVESTMENT PROPERTIES LIMITED

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

This company is commonly known as Jacobs Investment Properties Limited. The company was founded 34 years ago and was given the registration number 02450443. The firm's registered office is in BANBURY. You can find them at The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JACOBS INVESTMENT PROPERTIES LIMITED
Company Number:02450443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1989
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Director30 May 2016Active
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Secretary11 April 1997Active
15 The Green, High Coniscliffe, Darlington, DL2 2LJ

Secretary-Active
56 Casewick Lane, Uffington, Stamford, PE9 4SX

Director07 April 2006Active
1 Deepdale, London, SW19 5EZ

Director-Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Director07 April 1997Active
Binnacle House Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD

Director11 October 1996Active
38 Hillcroft, Dunstable, LU6 1TU

Director14 April 1997Active
Thorp Perrow, Bedale, DL8 2PR

Director-Active
21 The Albany, 67 Woodcote Road, Wallington, SM6 0PS

Director07 April 1997Active
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Director31 October 2002Active
15 The Green, High Coniscliffe, Darlington, DL2 2LJ

Director-Active
The Old House, 64 High Street, Marshfield, SN14 8LP

Director11 April 1997Active
130 Westway, Raynes Park, London, SW20 9LS

Director23 April 2003Active
Flat 2 9 Westbury Road, London, N12 7NY

Director02 April 2002Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Director15 September 2004Active
The Old Rectory, Barningham, Richmond, DL11 7DW

Director-Active

People with Significant Control

Jacobs Investments Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 2, Waterside Drive, Slough, England, SL3 6AD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2020-03-13Resolution

Resolution.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person secretary company with change date.

Download
2019-10-22Address

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

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type dormant.

Download
2016-06-17Officers

Termination director company with name termination date.

Download
2016-06-17Officers

Appoint person director company with name date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type dormant.

Download
2015-04-17Address

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

Download
2015-03-30Address

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

Download

Copyright © 2024. All rights reserved.