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.
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 | : |
|
Registered Address | : | Equinox House Clifton Park Avenue, Shipton Road, York, YO30 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ | Secretary | 14 March 2007 | Active |
Joanna Cottage Florentia Clothing Village, Vale Road, London, England, | Director | 14 March 2007 | Active |
Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ | Director | 14 March 2007 | Active |
Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ | Director | 14 March 2007 | Active |
Little Trethew Farmhouse, Horningtops, Liskeard, England, PL14 3PZ | Director | 14 March 2007 | Active |
3, Lakeside Cottages Main Street, Great Ouseburn, York, United Kingdom, YO26 9RQ | Director | 14 March 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 February 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 26 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Change person secretary company with change date. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.