UKBizDB.co.uk

RICHARD JACOBS PENSION AND TRUSTEE SERVICES LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13, Brindley Court, Lymedale Business Court, Dalewood Road, Newcastle Under Lyme, ST5 9QA

Secretary01 October 2015Active
13, Brindley Court, Lymedale Business Court, Dalewood Road, Newcastle Under Lyme, England, ST5 9QA

Director01 October 2014Active
The Barn, Fulford Dale, Fulford, Stoke On Trent, ST11 9QR

Director28 May 1992Active
The Barn, Fulford Dale, Fulford, Stoke-On-Trent, United Kingdom, ST11 9QR

Director27 July 2009Active
The Barn, Fulford Dale, Fulford, Stoke-On-Trent, ST11 9QR

Secretary28 July 1999Active
31 Tudor Hollow, Fulford, Stoke On Trent, ST11 9NP

Secretary28 May 1992Active
1 Sterndale Drive, Westbury Park, Newcastle, ST5 4HS

Secretary01 May 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 April 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 April 1992Active
31 Tudor Hollow, Fulford, Stoke On Trent, ST11 9NP

Director28 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 April 1992Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Capital

Capital variation of rights attached to shares.

Download
2021-12-13Capital

Capital name of class of shares.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-17Confirmation statement

Confirmation statement.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.