JACOBA GOLF ENTERPRISES LIMITED
ROWLANDS CASTLE SHINING LITE DATA LIMITED

Hellopages » Hampshire » East Hampshire » PO9 6DN

Company number 03413819
Status Active
Incorporation Date 4 August 1997
Company Type Private Limited Company
Address 9 WELLSWOOD GARDENS, ROWLANDS CASTLE, HAMPSHIRE, PO9 6DN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of JACOBA GOLF ENTERPRISES LIMITED are www.jacobagolfenterprises.co.uk, and www.jacoba-golf-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Jacoba Golf Enterprises Limited is a Private Limited Company. The company registration number is 03413819. Jacoba Golf Enterprises Limited has been working since 04 August 1997. The present status of the company is Active. The registered address of Jacoba Golf Enterprises Limited is 9 Wellswood Gardens Rowlands Castle Hampshire Po9 6dn. The company`s financial liabilities are £156.4k. It is £0k against last year. . SHERGOLD, Patricia Rosemary is a Secretary of the company. SHERGOLD, Andrew Edmund is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary DA COSTA, Ashley Benedicto Lodovico has been resigned. Secretary JAMES, Christopher Francis has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BARTLETT, Brian Edward has been resigned. Director DA COSTA, Ashley Benedicto Lodovico has been resigned. Director JAMES, Christopher Francis has been resigned. The company operates in "Non-trading company".


jacoba golf enterprises Key Finiance

LIABILITIES £156.4k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHERGOLD, Patricia Rosemary
Appointed Date: 31 December 2004

Director
SHERGOLD, Andrew Edmund
Appointed Date: 26 August 2000
81 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 16 September 1997
Appointed Date: 04 August 1997

Secretary
DA COSTA, Ashley Benedicto Lodovico
Resigned: 26 August 2000
Appointed Date: 16 September 1997

Secretary
JAMES, Christopher Francis
Resigned: 31 December 2004
Appointed Date: 26 August 2000

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 16 September 1997
Appointed Date: 04 August 1997

Director
BARTLETT, Brian Edward
Resigned: 31 December 2004
Appointed Date: 16 September 1997
83 years old

Director
DA COSTA, Ashley Benedicto Lodovico
Resigned: 26 August 2000
Appointed Date: 16 September 1997
73 years old

Director
JAMES, Christopher Francis
Resigned: 31 December 2004
Appointed Date: 16 September 1997
72 years old

Persons With Significant Control

Mr Andrew Edmund Shergold
Notified on: 4 August 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Rosemary Shergold
Notified on: 4 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACOBA GOLF ENTERPRISES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
07 Oct 2015
Accounts for a dormant company made up to 31 March 2015
16 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 99

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
23 Sep 1997
Secretary resigned
23 Sep 1997
Registered office changed on 23/09/97 from: 83 clerkenwell road london EC1R 5AR
23 Sep 1997
New director appointed
23 Sep 1997
New secretary appointed;new director appointed
04 Aug 1997
Incorporation