About

Registered Number: 02903725
Date of Incorporation: 02/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: MERCER & HOLE, 21 Lombard Street, London, EC3V 9AH,

 

Based in London, Jacob Properties Ltd was founded on 02 March 1994. The companies director is listed as Misri, Nikhil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MISRI, Nikhil 28 January 2011 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.