About

Registered Number: 03092594
Date of Incorporation: 17/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 10 Downley Road, Havant, Hampshire, PO9 2NJ

 

Having been setup in 1995, Jacobs Construction (Holdings) Ltd have registered office in Hampshire, it has a status of "Active". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Mary Catherine 31 July 2020 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 02 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 20 August 2019
MR04 - N/A 15 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 18 August 2017
CS01 - N/A 17 August 2017
PSC04 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
CH01 - Change of particulars for director 30 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 December 2008
363a - Annual Return 11 June 2008
353 - Register of members 11 June 2008
AA - Annual Accounts 03 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2008
395 - Particulars of a mortgage or charge 09 November 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 27 October 2005
225 - Change of Accounting Reference Date 05 October 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 03 December 2001
395 - Particulars of a mortgage or charge 09 October 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 20 August 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 23 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1996
SA - Shares agreement 13 November 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 13 November 1995
88(2)P - N/A 27 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
287 - Change in situation or address of Registered Office 18 October 1995
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 August 2011 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 07 November 2007 Outstanding

N/A

Mortgage 24 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.