About

Registered Number: 08607986
Date of Incorporation: 12/07/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: St Helen's, 1 Undershaft, London, EC3P 3DQ,

 

Having been setup in 2013, Jacks Lane Energy Ltd has its registered office in London. We do not know the number of employees at the business. The companies director is listed as Hearth, Dominic James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEARTH, Dominic James 12 July 2013 13 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
PSC05 - N/A 08 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 07 August 2018
PSC05 - N/A 05 April 2018
PSC05 - N/A 04 April 2018
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 19 December 2016
AA01 - Change of accounting reference date 15 August 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP04 - Appointment of corporate secretary 11 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AD01 - Change of registered office address 01 July 2016
MR04 - N/A 23 June 2016
MR01 - N/A 16 June 2016
AP01 - Appointment of director 10 June 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
CH01 - Change of particulars for director 03 August 2015
CH01 - Change of particulars for director 03 August 2015
CH01 - Change of particulars for director 03 August 2015
MR01 - N/A 30 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 June 2014
AA01 - Change of accounting reference date 25 April 2014
CH01 - Change of particulars for director 07 January 2014
AA01 - Change of accounting reference date 15 July 2013
NEWINC - New incorporation documents 12 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.