- Company Overview for JACOBS PROPERTY SALES LTD (07767257)
- Filing history for JACOBS PROPERTY SALES LTD (07767257)
- People for JACOBS PROPERTY SALES LTD (07767257)
- More for JACOBS PROPERTY SALES LTD (07767257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2020 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | PSC07 | Cessation of Jonathan Ian Dunham as a person with significant control on 31 January 2018 | |
31 Jan 2018 | PSC01 | Notification of Jonathan Geoffrey Coombs as a person with significant control on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of John Dunham as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Jonathan Geoffrey Coombs as a director on 31 January 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
18 Sep 2012 | AD01 | Registered office address changed from 1 Wither Rise Oakley Basingstoke Hampshire RG23 7BP United Kingdom on 18 September 2012 |