About

Registered Number: 02662085
Date of Incorporation: 12/11/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: 8 Woolgate Court, St. Benedicts Street, Norwich, NR2 4AP

 

Jack Rabbit Properties Ltd was founded on 12 November 1991. Currently we aren't aware of the number of employees at the this organisation. Jack Rabbit Properties Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2004
363s - Annual Return 02 November 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 06 November 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 23 November 2001
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 20 November 2000
363s - Annual Return 09 December 1999
169 - Return by a company purchasing its own shares 25 August 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 28 June 1999
RESOLUTIONS - N/A 21 June 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 08 November 1994
287 - Change in situation or address of Registered Office 13 September 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 23 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
395 - Particulars of a mortgage or charge 11 July 1992
395 - Particulars of a mortgage or charge 23 June 1992
395 - Particulars of a mortgage or charge 16 June 1992
395 - Particulars of a mortgage or charge 10 June 1992
RESOLUTIONS - N/A 05 March 1992
123 - Notice of increase in nominal capital 05 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
287 - Change in situation or address of Registered Office 05 March 1992
NEWINC - New incorporation documents 12 November 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 November 2001 Fully Satisfied

N/A

Legal charge 21 July 1992 Fully Satisfied

N/A

Legal charge 09 July 1992 Fully Satisfied

N/A

Legal charge 19 June 1992 Fully Satisfied

N/A

Legal charge 15 June 1992 Fully Satisfied

N/A

Legal charge 08 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.