Based in London, Jacob Properties Ltd was founded on 02 March 1994. The companies director is listed as Misri, Nikhil at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MISRI, Nikhil | 28 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 05 April 2019 | |
AD01 - Change of registered office address | 13 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 14 December 2016 | |
RESOLUTIONS - N/A | 04 May 2016 | |
MA - Memorandum and Articles | 04 May 2016 | |
AR01 - Annual Return | 26 April 2016 | |
MR01 - N/A | 07 March 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AD01 - Change of registered office address | 29 October 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AD01 - Change of registered office address | 28 August 2012 | |
CH03 - Change of particulars for secretary | 28 August 2012 | |
AP01 - Appointment of director | 28 August 2012 | |
AR01 - Annual Return | 10 April 2012 | |
MG01 - Particulars of a mortgage or charge | 27 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AP03 - Appointment of secretary | 31 January 2011 | |
TM02 - Termination of appointment of secretary | 08 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 14 April 2009 | |
287 - Change in situation or address of Registered Office | 28 October 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 13 June 2006 | |
363a - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 03 June 2005 | |
363a - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363a - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 19 June 2003 | |
363a - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 20 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2002 | |
363a - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 12 June 2001 | |
363a - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 14 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2000 | |
363a - Annual Return | 02 May 2000 | |
AA - Annual Accounts | 21 May 1999 | |
363s - Annual Return | 02 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1999 | |
AA - Annual Accounts | 31 January 1999 | |
395 - Particulars of a mortgage or charge | 29 December 1998 | |
RESOLUTIONS - N/A | 19 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 1998 | |
395 - Particulars of a mortgage or charge | 18 November 1998 | |
363s - Annual Return | 23 April 1998 | |
AA - Annual Accounts | 26 January 1998 | |
363s - Annual Return | 24 April 1997 | |
287 - Change in situation or address of Registered Office | 24 April 1997 | |
395 - Particulars of a mortgage or charge | 07 August 1996 | |
AA - Annual Accounts | 15 July 1996 | |
288 - N/A | 05 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1996 | |
RESOLUTIONS - N/A | 20 May 1996 | |
RESOLUTIONS - N/A | 20 May 1996 | |
RESOLUTIONS - N/A | 20 May 1996 | |
363s - Annual Return | 22 April 1996 | |
RESOLUTIONS - N/A | 27 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 1995 | |
123 - Notice of increase in nominal capital | 27 December 1995 | |
AA - Annual Accounts | 25 July 1995 | |
363s - Annual Return | 10 April 1995 | |
395 - Particulars of a mortgage or charge | 27 September 1994 | |
395 - Particulars of a mortgage or charge | 27 September 1994 | |
395 - Particulars of a mortgage or charge | 27 September 1994 | |
363a - Annual Return | 19 April 1994 | |
RESOLUTIONS - N/A | 11 April 1994 | |
RESOLUTIONS - N/A | 11 April 1994 | |
123 - Notice of increase in nominal capital | 11 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 April 1994 | |
287 - Change in situation or address of Registered Office | 11 April 1994 | |
288 - N/A | 14 March 1994 | |
NEWINC - New incorporation documents | 02 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 February 2016 | Outstanding |
N/A |
Legal charge | 26 October 2011 | Outstanding |
N/A |
Legal charge | 18 December 1998 | Outstanding |
N/A |
Legal charge | 10 November 1998 | Outstanding |
N/A |
Legal charge | 29 July 1996 | Outstanding |
N/A |
Legal charge | 09 September 1994 | Outstanding |
N/A |
Legal charge | 09 September 1994 | Outstanding |
N/A |
Legal charge | 09 September 1994 | Outstanding |
N/A |