JACOBEAN PROPERTIES LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Bona Vacantia disclaimer

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

05/01/245 January 2024 Application to strike the company off the register

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 28 CASTLE NURSERIES CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6JT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID CAINES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAINES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID DALZIEL CAINES / 06/04/2016

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 31/03/12 PARTIAL EXEMPTION

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MATTHEW DAVID CAINES

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DALZIEL CAINES / 31/12/2011

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 CHANGE PERSON AS DIRECTOR

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DALZIEL CAINES / 31/12/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAINES

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MATTHEW DAVID CAINES

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DALZIEL CAINES / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALZIEL CAINES / 31/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 8 COLLEGE WAY DARTMOUTH DEVON TQ6 9PF

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 19/08/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: MYLEN HOUSE 11 WAGON LANE SHELDON BIRMINGHAM B26 3DU

View Document

27/11/9027 November 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: C/O STIRLING & CO 6 THE SQUARE SOLIHULL WEST MIDLANDS B91 3RE

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: 8 ELEANOR DRIVE OFF JACOBEAN LANE COPT HEATH SOLIHULL WEST MIDLANDS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

18/07/8018 July 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company