Based in the United Kingdom, Jacobs & Hunt Estate Agents Ltd was founded on 18 June 2004. This organisation has 6 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Michael Graham | 04 March 2020 | - | 1 |
ATTLEE, Teresa Mary | 01 June 2017 | 10 September 2019 | 1 |
BROCKHURST, Christopher John | 18 June 2004 | 01 June 2017 | 1 |
DODDS, James Hepburn | 02 August 2004 | 10 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODDS, James Hepburn | 01 June 2017 | 04 March 2020 | 1 |
WEST LEIGH OPUS LTD | 18 June 2004 | 10 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
PSC03 - N/A | 11 May 2020 | |
PSC03 - N/A | 11 May 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
TM02 - Termination of appointment of secretary | 04 March 2020 | |
PSC07 - N/A | 04 March 2020 | |
AP01 - Appointment of director | 04 March 2020 | |
AA - Annual Accounts | 25 February 2020 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 02 July 2018 | |
RP04CS01 - N/A | 20 June 2018 | |
SH06 - Notice of cancellation of shares | 17 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AA01 - Change of accounting reference date | 02 January 2018 | |
SH03 - Return of purchase of own shares | 28 July 2017 | |
CS01 - N/A | 21 July 2017 | |
PSC01 - N/A | 21 July 2017 | |
RESOLUTIONS - N/A | 20 June 2017 | |
RESOLUTIONS - N/A | 20 June 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
AP03 - Appointment of secretary | 02 June 2017 | |
TM02 - Termination of appointment of secretary | 02 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CH01 - Change of particulars for director | 29 November 2016 | |
AR01 - Annual Return | 28 July 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363a - Annual Return | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
225 - Change of Accounting Reference Date | 09 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2005 | |
MEM/ARTS - N/A | 07 January 2005 | |
RESOLUTIONS - N/A | 29 December 2004 | |
MEM/ARTS - N/A | 29 December 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2004 | |
NEWINC - New incorporation documents | 18 June 2004 |