JACOBS WAY (MANAGEMENT) LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 4NJ

Company number 03447862
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address THE HIGHSTEAD, LOWER HAUGH LANE, WOODBRIDGE, SUFFOLK, IP12 4NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 October 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 3 October 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of JACOBS WAY (MANAGEMENT) LIMITED are www.jacobswaymanagement.co.uk, and www.jacobs-way-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Wickham Market Rail Station is 5.2 miles; to Westerfield Rail Station is 6.3 miles; to Trimley Rail Station is 8.5 miles; to Felixstowe Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacobs Way Management Limited is a Private Limited Company. The company registration number is 03447862. Jacobs Way Management Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Jacobs Way Management Limited is The Highstead Lower Haugh Lane Woodbridge Suffolk Ip12 4nj. The company`s financial liabilities are £1.78k. It is £-0.02k against last year. And the total assets are £1.78k, which is £-0.02k against last year. BLACKFORD, Andrew Furmage is a Director of the company. KERSLEY, Elizabeth Anne is a Director of the company. ROBERTS, June Patricia is a Director of the company. WOOD, John Richard is a Director of the company. Secretary CURTIS, Barbara has been resigned. Secretary HARRISON, Susan Mary has been resigned. Secretary ROBERTS, Anthony Victor has been resigned. Secretary UPTON, Brenda Margaret has been resigned. Secretary WHITTOME, Rex Abinger has been resigned. Director BURROWS, Timothy Edward James has been resigned. Director CHAMBERLAIN, Deborah Anne has been resigned. Director DAVIE, Peter Albert has been resigned. Director GOLDING, Heathcote William has been resigned. Director HARRISON, Susan Mary has been resigned. Director ROBERTS, Anthony Victor has been resigned. Director SUNAWAY, William Scott has been resigned. Director UPTON, Brenda Margaret has been resigned. Director UPTON, Stephen Brian has been resigned. Director WHITTOME, Joanna Christine has been resigned. Director WHITTOME, Rex Abinger has been resigned. The company operates in "Residents property management".


jacobs way (management) Key Finiance

LIABILITIES £1.78k
-2%
CASH n/a
TOTAL ASSETS £1.78k
-2%
All Financial Figures

Current Directors

Director
BLACKFORD, Andrew Furmage
Appointed Date: 05 September 2012
77 years old

Director
KERSLEY, Elizabeth Anne
Appointed Date: 28 November 2013
87 years old

Director
ROBERTS, June Patricia
Appointed Date: 29 October 1998
95 years old

Director
WOOD, John Richard
Appointed Date: 24 October 2007
81 years old

Resigned Directors

Secretary
CURTIS, Barbara
Resigned: 21 October 2009
Appointed Date: 24 October 2007

Secretary
HARRISON, Susan Mary
Resigned: 22 November 2004
Appointed Date: 09 September 2003

Secretary
ROBERTS, Anthony Victor
Resigned: 18 August 2003
Appointed Date: 29 October 1998

Secretary
UPTON, Brenda Margaret
Resigned: 14 September 2007
Appointed Date: 22 November 2004

Secretary
WHITTOME, Rex Abinger
Resigned: 29 October 1998
Appointed Date: 10 October 1997

Director
BURROWS, Timothy Edward James
Resigned: 18 August 2006
Appointed Date: 09 September 2003
54 years old

Director
CHAMBERLAIN, Deborah Anne
Resigned: 28 November 2013
Appointed Date: 05 September 2012
67 years old

Director
DAVIE, Peter Albert
Resigned: 26 February 2007
Appointed Date: 09 September 2003
94 years old

Director
GOLDING, Heathcote William
Resigned: 22 January 2010
Appointed Date: 09 September 2003
102 years old

Director
HARRISON, Susan Mary
Resigned: 22 November 2004
Appointed Date: 09 September 2003
81 years old

Director
ROBERTS, Anthony Victor
Resigned: 18 August 2003
Appointed Date: 29 October 1998
98 years old

Director
SUNAWAY, William Scott
Resigned: 13 July 2007
Appointed Date: 09 September 2003
55 years old

Director
UPTON, Brenda Margaret
Resigned: 14 September 2007
Appointed Date: 22 November 2004
80 years old

Director
UPTON, Stephen Brian
Resigned: 14 September 2007
Appointed Date: 22 November 2004
80 years old

Director
WHITTOME, Joanna Christine
Resigned: 29 October 1998
Appointed Date: 10 October 1997
87 years old

Director
WHITTOME, Rex Abinger
Resigned: 29 October 1998
Appointed Date: 10 October 1997
87 years old

JACOBS WAY (MANAGEMENT) LIMITED Events

23 Mar 2017
Micro company accounts made up to 31 October 2016
This document is being processed and will be available in 5 days.

02 Nov 2016
Confirmation statement made on 3 October 2016 with updates
09 Dec 2015
Total exemption full accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 3 October 2015. List of shareholders has changed
Statement of capital on 2015-10-08
  • GBP 6

16 Jan 2015
Total exemption full accounts made up to 31 October 2014
...
... and 66 more events
16 Nov 1998
New secretary appointed;new director appointed
03 Nov 1998
Return made up to 10/10/98; full list of members
03 Nov 1998
Director resigned
03 Nov 1998
Secretary resigned;director resigned
10 Oct 1997
Incorporation