JACOBS POOL MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 4SG

Company number 03231227
Status Active
Incorporation Date 30 July 1996
Company Type Private Limited Company
Address THE BUNGALOW, HIGHER HOOPERN LANE, EXETER, DEVON, EX4 4SG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-01 GBP 33 . The most likely internet sites of JACOBS POOL MANAGEMENT COMPANY LIMITED are www.jacobspoolmanagementcompany.co.uk, and www.jacobs-pool-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Jacobs Pool Management Company Limited is a Private Limited Company. The company registration number is 03231227. Jacobs Pool Management Company Limited has been working since 30 July 1996. The present status of the company is Active. The registered address of Jacobs Pool Management Company Limited is The Bungalow Higher Hoopern Lane Exeter Devon Ex4 4sg. The company`s financial liabilities are £56.7k. It is £8.9k against last year. And the total assets are £57.32k, which is £8.86k against last year. LEONARD, Avril Hilda is a Secretary of the company. BEVAN, Ian Philip is a Director of the company. BEVAN, Sarah Louise is a Director of the company. LEONARD, Richard Frederick is a Director of the company. MEADOWS, Penelope Edwina is a Director of the company. SANSOM, Bob is a Director of the company. TAYLOR, Marthe Jeanne is a Director of the company. Secretary HAWKINS, Sandra Lynette has been resigned. Secretary STEVENS, Alan John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADAMS, Cecil Alfred has been resigned. Director CURTIS, Albert Henry has been resigned. Director DAY, Barbara Ann has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAWKINS, Sandra Lynette has been resigned. Director LATHAM, Phyllis Joyce has been resigned. Director LEWIS, Fay Catherine has been resigned. Director WELLER, Brenda Bridget has been resigned. Director WILLS, Dennis Vincent has been resigned. The company operates in "Residents property management".


jacobs pool management company Key Finiance

LIABILITIES £56.7k
+18%
CASH n/a
TOTAL ASSETS £57.32k
+18%
All Financial Figures

Current Directors

Secretary
LEONARD, Avril Hilda
Appointed Date: 05 August 1999

Director
BEVAN, Ian Philip
Appointed Date: 09 July 2001
73 years old

Director
BEVAN, Sarah Louise
Appointed Date: 04 December 2002
59 years old

Director
LEONARD, Richard Frederick
Appointed Date: 25 August 1998
79 years old

Director
MEADOWS, Penelope Edwina
Appointed Date: 11 July 2015
62 years old

Director
SANSOM, Bob
Appointed Date: 27 January 1997
80 years old

Director
TAYLOR, Marthe Jeanne
Appointed Date: 07 July 2010
79 years old

Resigned Directors

Secretary
HAWKINS, Sandra Lynette
Resigned: 05 August 1999
Appointed Date: 27 January 1997

Secretary
STEVENS, Alan John
Resigned: 27 January 1997
Appointed Date: 30 July 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 July 1996
Appointed Date: 30 July 1996

Director
ADAMS, Cecil Alfred
Resigned: 13 December 2006
Appointed Date: 27 January 1997
115 years old

Director
CURTIS, Albert Henry
Resigned: 07 October 2000
Appointed Date: 27 January 1997
112 years old

Director
DAY, Barbara Ann
Resigned: 10 March 1998
Appointed Date: 27 January 1997
93 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 July 1996
Appointed Date: 30 July 1996

Director
HAWKINS, Sandra Lynette
Resigned: 05 August 1999
Appointed Date: 30 July 1996
64 years old

Director
LATHAM, Phyllis Joyce
Resigned: 13 July 2009
Appointed Date: 05 June 2006
94 years old

Director
LEWIS, Fay Catherine
Resigned: 03 December 2002
Appointed Date: 09 July 2001
72 years old

Director
WELLER, Brenda Bridget
Resigned: 17 January 2008
Appointed Date: 06 March 2006
75 years old

Director
WILLS, Dennis Vincent
Resigned: 09 July 2001
Appointed Date: 02 December 1999
107 years old

JACOBS POOL MANAGEMENT COMPANY LIMITED Events

01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 33

01 Aug 2015
Appointment of Ms Penelope Edwina Meadows as a director on 11 July 2015
26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
07 Aug 1996
New secretary appointed
07 Aug 1996
New director appointed
07 Aug 1996
Director resigned
07 Aug 1996
Secretary resigned
30 Jul 1996
Incorporation