UKBizDB.co.uk

WILLIAM JACKS PROPERTIES LIMITED

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

This company is commonly known as William Jacks Properties Limited. The company was founded 50 years ago and was given the registration number 01120920. The firm's registered office is in LEICESTER. You can find them at 2 Penman Way, Grove Park, Leicester, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILLIAM JACKS PROPERTIES LIMITED
Company Number:01120920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Penman Way, Grove Park, Leicester, LE19 1ST

Secretary13 July 2023Active
2 Penman Way, Grove Park, Leicester, LE19 1ST

Director13 July 2023Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director13 June 2006Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary13 June 2006Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary01 April 2008Active
31 Chapman Lane, Flackwell Heath, High Wycombe, HP10 9AZ

Secretary-Active
Mulberry Cottage Morris Street, Hook, RG27 9NT

Secretary19 March 1999Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary21 January 2011Active
Homewood,555 Woodham Lane, Woking, GU21 5SH

Secretary04 May 1993Active
33 Southdown Road, Wimbledon, London, SW20 8PX

Director15 November 1995Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director13 June 2006Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director13 December 2011Active
Mulberry Cottage Morris Street, Hook, RG27 9NT

Director19 March 1999Active
Spring House Miles Lane, Cobham, KT11 2EA

Director-Active
4 Church Road, Earley, Reading, RG6 1EY

Director20 January 1993Active
142 Ifield Road, London, SW10 9AF

Director-Active

People with Significant Control

William Jacks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Penman Way, Leicester, England, LE19 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-10-12Accounts

Accounts with accounts type dormant.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Auditors

Auditors resignation company.

Download
2016-02-10Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.