UKBizDB.co.uk

TOBIN JONES PROPERTY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:27 Sheep Street, Bicester, England, OX26 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director20 January 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary30 December 1998Active
Willow Bridge Cottage, Church End, Leckhampstead, Buckingham, MK18 5NU

Secretary01 February 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director30 December 1998Active
Willow Bridge Cottage, Church End, Leckhampstead, Buckingham, MK18 5NU

Director01 February 1999Active
Pevensey House, 27 Sheep Street, Bicester, OX26 6JG

Director01 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Address

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

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Address

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

Download
2016-01-11Accounts

Change account reference date company previous shortened.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Mortgage

Mortgage charge whole release with charge number.

Download
2015-01-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.