About

Registered Number: 05157876
Date of Incorporation: 18/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 26 Lavant Street, Petersfield, GU32 3EF

 

Based in the United Kingdom, Jacobs & Hunt Estate Agents Ltd was founded on 18 June 2004. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.