This company is commonly known as Richard Jacobs Pension And Trustee Services Limited. The company was founded 32 years ago and was given the registration number 02706364. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 13 Brindley Court, Lymedale Business Court, Dalewood Road, Newcastle Under Lyme, Staffordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | RICHARD JACOBS PENSION AND TRUSTEE SERVICES LIMITED |
---|---|---|
Company Number | : | 02706364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Brindley Court, Lymedale Business Court, Dalewood Road, Newcastle Under Lyme, Staffordshire, ST5 9QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Brindley Court, Lymedale Business Court, Dalewood Road, Newcastle Under Lyme, ST5 9QA | Secretary | 01 October 2015 | Active |
13, Brindley Court, Lymedale Business Court, Dalewood Road, Newcastle Under Lyme, England, ST5 9QA | Director | 01 October 2014 | Active |
The Barn, Fulford Dale, Fulford, Stoke On Trent, ST11 9QR | Director | 28 May 1992 | Active |
The Barn, Fulford Dale, Fulford, Stoke-On-Trent, United Kingdom, ST11 9QR | Director | 27 July 2009 | Active |
The Barn, Fulford Dale, Fulford, Stoke-On-Trent, ST11 9QR | Secretary | 28 July 1999 | Active |
31 Tudor Hollow, Fulford, Stoke On Trent, ST11 9NP | Secretary | 28 May 1992 | Active |
1 Sterndale Drive, Westbury Park, Newcastle, ST5 4HS | Secretary | 01 May 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 April 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 April 1992 | Active |
31 Tudor Hollow, Fulford, Stoke On Trent, ST11 9NP | Director | 28 May 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 April 1992 | Active |
Mr Richard David Jacobs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | 13, Brindley Court, Newcastle Under Lyme, ST5 9QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Capital | Capital variation of rights attached to shares. | Download |
2021-12-13 | Capital | Capital name of class of shares. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-17 | Confirmation statement | Confirmation statement. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.