About

Registered Number: 02827662
Date of Incorporation: 16/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: The Bursary Jesus College, Jesus Lane, Cambridge, CB5 8BL

 

Jesus College Cambridge Properties Ltd was established in 1993, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Shephard, Robert David, Brown, Hugo Charles Crispin, Hopwood, Robert John Westerman, Oliver, Suzanne Elizabeth for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEPHARD, Robert David 27 September 2019 - 1
BROWN, Hugo Charles Crispin 11 May 2013 27 September 2019 1
HOPWOOD, Robert John Westerman 01 October 1998 22 December 1998 1
OLIVER, Suzanne Elizabeth 22 December 1998 11 April 2001 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 02 December 2019
AP03 - Appointment of secretary 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 29 November 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 July 2013
TM02 - Termination of appointment of secretary 24 June 2013
AP03 - Appointment of secretary 24 June 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 26 January 2006
RESOLUTIONS - N/A 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 20 November 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 24 May 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 20 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 16 July 1997
288b - Notice of resignation of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
AA - Annual Accounts 05 September 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 10 October 1995
353 - Register of members 18 August 1995
325 - Location of register of directors' interests in shares etc 18 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 17 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 July 1994
288 - N/A 23 December 1993
288 - N/A 04 October 1993
CERTNM - Change of name certificate 16 August 1993
NEWINC - New incorporation documents 16 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.