JACSAC PROPERTIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 4AH

Company number 06472072
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address 37 THE GREEN, KISLINGBURY, NORTHAMPTON, NN7 4AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 1 . The most likely internet sites of JACSAC PROPERTIES LIMITED are www.jacsacproperties.co.uk, and www.jacsac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Jacsac Properties Limited is a Private Limited Company. The company registration number is 06472072. Jacsac Properties Limited has been working since 14 January 2008. The present status of the company is Active. The registered address of Jacsac Properties Limited is 37 The Green Kislingbury Northampton Nn7 4ah. The company`s financial liabilities are £84.01k. It is £-0.27k against last year. The cash in hand is £0.15k. It is £-5.82k against last year. And the total assets are £85.31k, which is £-0.66k against last year. SAYNOR, John Charles is a Secretary of the company. SAYNOR, John Charles is a Director of the company. Secretary FORREST, Robert James, Dr has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director SAYNOR, Claire has been resigned. Director SENIOR, Richard William has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Buying and selling of own real estate".


jacsac properties Key Finiance

LIABILITIES £84.01k
-1%
CASH £0.15k
-98%
TOTAL ASSETS £85.31k
-1%
All Financial Figures

Current Directors

Secretary
SAYNOR, John Charles
Appointed Date: 16 September 2009

Director
SAYNOR, John Charles
Appointed Date: 16 September 2009
72 years old

Resigned Directors

Secretary
FORREST, Robert James, Dr
Resigned: 16 September 2009
Appointed Date: 28 February 2008

Secretary
HARRISON, Irene Lesley
Resigned: 28 February 2008
Appointed Date: 14 January 2008

Director
SAYNOR, Claire
Resigned: 02 April 2008
Appointed Date: 28 February 2008
41 years old

Director
SENIOR, Richard William
Resigned: 16 September 2009
Appointed Date: 01 April 2008
39 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 28 February 2008
Appointed Date: 14 January 2008

Persons With Significant Control

Mr John Charles Saynor Llb
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

JACSAC PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 14 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Mar 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 24 more events
31 Mar 2008
Appointment terminated secretary irene harrison
31 Mar 2008
Director appointed claire saynor
31 Mar 2008
Secretary appointed dr robert james forrest
31 Mar 2008
Registered office changed on 31/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
14 Jan 2008
Incorporation