About

Registered Number: 04847714
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Date of Dissolution: 27/12/2011 (12 years and 4 months ago)
Registered Address: Whitehall Farm Whitehall Road, Hampton Bishop, Hereford, Herefordshire, HR1 4LB

 

Based in Herefordshire, Jacob's Court Residents Company Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Tobin, Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOBIN, Claire 07 December 2010 17 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 August 2018
AR01 - Annual Return 25 August 2017
AR01 - Annual Return 25 August 2017
AR01 - Annual Return 25 August 2017
AR01 - Annual Return 25 August 2017
AR01 - Annual Return 25 August 2017
AD01 - Change of registered office address 25 August 2017
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 25 August 2017
AA - Annual Accounts 25 August 2017
AA - Annual Accounts 25 August 2017
AA - Annual Accounts 25 August 2017
AA - Annual Accounts 25 August 2017
AA - Annual Accounts 25 August 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 25 August 2017
CS01 - N/A 25 August 2017
CH01 - Change of particulars for director 25 August 2017
AP01 - Appointment of director 25 August 2017
RT01 - Application for administrative restoration to the register 25 August 2017
BONA - Bona Vacantia disclaimer 11 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
SH01 - Return of Allotment of shares 06 January 2011
TM02 - Termination of appointment of secretary 23 December 2010
AP03 - Appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
225 - Change of Accounting Reference Date 02 August 2006
AA - Annual Accounts 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
AA - Annual Accounts 25 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.