Advanced company searchLink opens in new window

JACOBS PROPERTY SALES LTD

Company number 07767257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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