This company is commonly known as Jacobs-massey Ltd.. The company was founded 22 years ago and was given the registration number 04301997. The firm's registered office is in LEICESTER. You can find them at 6 Dominus Way Dominus Way, Meridian Business Park, Leicester, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | JACOBS-MASSEY LTD. |
---|---|---|
Company Number | : | 04301997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Dominus Way Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Waldemar Avenue, Ealing, London, W13 9PZ | Director | 08 July 2003 | Active |
203 Hempstead Road, Watford, WD17 3HG | Secretary | 10 April 2003 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Secretary | 27 August 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 10 October 2001 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 27 August 2003 | Active |
203 Hempstead Road, Watford, WD17 3HG | Director | 10 April 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 10 October 2001 | Active |
Jacobs Massey Holdings Ltd | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Dominus Way, Leicester, United Kingdom, LE19 1RP |
Nature of control | : |
|
Mr Graeme Massey | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Waldemar Avenue, London, United Kingdom, W13 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Change account reference date company previous extended. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.