This company is commonly known as Tobin Jones Property Limited. The company was founded 25 years ago and was given the registration number 03690614. The firm's registered office is in BICESTER. You can find them at 27 Sheep Street, , Bicester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TOBIN JONES PROPERTY LIMITED |
---|---|---|
Company Number | : | 03690614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1998 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Sheep Street, Bicester, England, OX26 6JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW | Director | 20 January 2015 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 30 December 1998 | Active |
Willow Bridge Cottage, Church End, Leckhampstead, Buckingham, MK18 5NU | Secretary | 01 February 1999 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 30 December 1998 | Active |
Willow Bridge Cottage, Church End, Leckhampstead, Buckingham, MK18 5NU | Director | 01 February 1999 | Active |
Pevensey House, 27 Sheep Street, Bicester, OX26 6JG | Director | 01 February 1999 | Active |
Alexander And Co Group Ltd | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Sheep Street, Bicester, England, OX26 6JF |
Nature of control | : |
|
Mrs Jessica Suzanna Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Minton Place, Victoria Road, Bicester, England, OX26 6QB |
Nature of control | : |
|
Mr Robert Bernard Waley-Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Minton Place, Victoria Road, Bicester, England, OX26 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-22 | Dissolution | Dissolution application strike off company. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2015-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.