About

Registered Number: 03447862
Date of Incorporation: 10/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: The Highstead, Lower Haugh Lane, Woodbridge, Suffolk, IP12 4NJ

 

Based in Woodbridge, Suffolk, Jacobs Way (Management) Ltd was established in 1997, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 16 directors listed as Blackford, Andrew Furmage, Kersley, Elizabeth Anne, Roberts, June Patricia, Curtis, Barbara, Burrows, Timothy Edward James, Chamberlain, Deborah Anne, Davie, Peter Albert, Golding, Heathcote William, Harrison, Susan Mary, Roberts, Anthony Victor, Sunaway, William Scott, Upton, Brenda Margaret, Upton, Stephen Brian, Whittome, Joanna Christine, Whittome, Rex Abinger, Wood, John Richard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKFORD, Andrew Furmage 05 September 2012 - 1
KERSLEY, Elizabeth Anne 28 November 2013 - 1
ROBERTS, June Patricia 29 October 1998 - 1
BURROWS, Timothy Edward James 09 September 2003 18 August 2006 1
CHAMBERLAIN, Deborah Anne 05 September 2012 28 November 2013 1
DAVIE, Peter Albert 09 September 2003 26 February 2007 1
GOLDING, Heathcote William 09 September 2003 22 January 2010 1
HARRISON, Susan Mary 09 September 2003 22 November 2004 1
ROBERTS, Anthony Victor 29 October 1998 18 August 2003 1
SUNAWAY, William Scott 09 September 2003 13 July 2007 1
UPTON, Brenda Margaret 22 November 2004 14 September 2007 1
UPTON, Stephen Brian 22 November 2004 14 September 2007 1
WHITTOME, Joanna Christine 10 October 1997 29 October 1998 1
WHITTOME, Rex Abinger 10 October 1997 29 October 1998 1
WOOD, John Richard 24 October 2007 29 August 2018 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Barbara 24 October 2007 21 October 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 January 2015
RP04 - N/A 13 November 2014
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 31 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 08 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
363s - Annual Return 20 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 13 June 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
363s - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 10 June 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 19 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 21 October 1999
RESOLUTIONS - N/A 22 April 1999
AA - Annual Accounts 22 April 1999
287 - Change in situation or address of Registered Office 25 January 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
363s - Annual Return 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.