UKBizDB.co.uk

JACS INVESTMENTS LIMITED

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

This company is commonly known as Jacs Investments Limited. The company was founded 17 years ago and was given the registration number 06127440. The firm's registered office is in YORK. You can find them at Equinox House Clifton Park Avenue, Shipton Road, York, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JACS INVESTMENTS LIMITED
Company Number:06127440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Equinox House Clifton Park Avenue, Shipton Road, York, YO30 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ

Secretary14 March 2007Active
Joanna Cottage Florentia Clothing Village, Vale Road, London, England,

Director14 March 2007Active
Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ

Director14 March 2007Active
Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ

Director14 March 2007Active
Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ

Director14 March 2007Active
3, Lakeside Cottages Main Street, Great Ouseburn, York, United Kingdom, YO26 9RQ

Director14 March 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 February 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 February 2007Active

People with Significant Control

Mr Peter Graham Evely
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janette Evely
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-22Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person secretary company with change date.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.