Download leads from Nexok and grow your business. Find out more

Jacgilden Properties Limited

Documents

Total Documents141
Total Pages885

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022
24 August 2023Confirmation statement made on 24 August 2023 with no updates
24 August 2022Confirmation statement made on 24 August 2022 with no updates
29 July 2022Total exemption full accounts made up to 31 December 2021
30 November 2021Change of details for Ms Denise Marcia Rowe as a person with significant control on 30 November 2021
30 November 2021Director's details changed for Ms Denise Marcia Rowe on 30 November 2021
24 August 2021Confirmation statement made on 24 August 2021 with no updates
23 August 2021Total exemption full accounts made up to 31 December 2020
27 August 2020Confirmation statement made on 24 August 2020 with no updates
3 July 2020Total exemption full accounts made up to 31 December 2019
27 August 2019Confirmation statement made on 24 August 2019 with no updates
31 July 2019Total exemption full accounts made up to 31 December 2018
28 August 2018Confirmation statement made on 24 August 2018 with no updates
20 July 2018Total exemption full accounts made up to 31 December 2017
4 September 2017Total exemption full accounts made up to 31 December 2016
4 September 2017Total exemption full accounts made up to 31 December 2016
24 August 2017Confirmation statement made on 24 August 2017 with no updates
24 August 2017Confirmation statement made on 24 August 2017 with no updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
30 August 2016Director's details changed for Jane Mcnamara on 6 April 2016
30 August 2016Registered office address changed from Lion Works 543 Walksdown Road Poole Dorset BH12 5AD to 24 Cornwall Road Dorchester Dorset DT1 1RX on 30 August 2016
30 August 2016Registered office address changed from Lion Works 543 Walksdown Road Poole Dorset BH12 5AD to 24 Cornwall Road Dorchester Dorset DT1 1RX on 30 August 2016
30 August 2016Director's details changed for Denise Marcia Rowe on 6 April 2016
30 August 2016Termination of appointment of George William Morison as a secretary on 23 March 2016
30 August 2016Director's details changed for Jane Mcnamara on 6 April 2016
30 August 2016Confirmation statement made on 24 August 2016 with updates
30 August 2016Director's details changed for Mrs Gillian Patricia Brookes on 6 April 2016
30 August 2016Confirmation statement made on 24 August 2016 with updates
30 August 2016Director's details changed for Mrs Gillian Patricia Brookes on 6 April 2016
30 August 2016Termination of appointment of George William Morison as a secretary on 23 March 2016
30 August 2016Director's details changed for Denise Marcia Rowe on 6 April 2016
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 180
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 180
17 September 2014Total exemption small company accounts made up to 31 December 2013
17 September 2014Total exemption small company accounts made up to 31 December 2013
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 180
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 180
2 April 2014Registration of charge 006310480005
2 April 2014Registration of charge 006310480005
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
7 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 180
7 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 180
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
16 September 2011Total exemption small company accounts made up to 31 December 2010
16 September 2011Total exemption small company accounts made up to 31 December 2010
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
2 October 2010Total exemption small company accounts made up to 31 December 2009
2 October 2010Total exemption small company accounts made up to 31 December 2009
4 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
4 September 2010Director's details changed for Denise Marcia Rowe on 24 August 2010
4 September 2010Director's details changed for Denise Marcia Rowe on 24 August 2010
4 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
4 September 2010Director's details changed for Jane Mcnamara on 24 August 2010
4 September 2010Director's details changed for Jane Mcnamara on 24 August 2010
4 September 2010Director's details changed for Mrs Gillian Patricia Brookes on 24 August 2010
4 September 2010Director's details changed for Mrs Gillian Patricia Brookes on 24 August 2010
7 October 2009Total exemption small company accounts made up to 31 December 2008
7 October 2009Total exemption small company accounts made up to 31 December 2008
24 September 2009Return made up to 24/08/09; full list of members
24 September 2009Director's change of particulars / denise rowe / 24/08/2009
24 September 2009Director's change of particulars / denise rowe / 24/08/2009
24 September 2009Return made up to 24/08/09; full list of members
30 April 2009Director appointed jane mcnamara
30 April 2009Director appointed jane mcnamara
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Cap bi 80 at £1 14/11/2008
  • RES10 ‐ Resolution of allotment of securities
12 December 2008Ad 14/11/08\gbp si 80@1=80\gbp ic 100/180\
12 December 2008Particulars of contract relating to shares
12 December 2008Ad 14/11/08\gbp si 80@1=80\gbp ic 100/180\
12 December 2008Particulars of contract relating to shares
12 December 2008Nc inc already adjusted 14/11/08
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Cap bi 80 at £1 14/11/2008
  • RES10 ‐ Resolution of allotment of securities
12 December 2008Nc inc already adjusted 14/11/08
28 October 2008Total exemption small company accounts made up to 31 December 2007
28 October 2008Total exemption small company accounts made up to 31 December 2007
19 September 2008Appointment terminated director jacquilin forbes-nixon
19 September 2008Return made up to 24/08/08; full list of members
19 September 2008Return made up to 24/08/08; full list of members
19 September 2008Appointment terminated director jacquilin forbes-nixon
18 October 2007Total exemption small company accounts made up to 31 December 2006
18 October 2007Total exemption small company accounts made up to 31 December 2006
1 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
1 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
27 October 2006Total exemption small company accounts made up to 31 December 2005
27 October 2006Total exemption small company accounts made up to 31 December 2005
4 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2005Total exemption small company accounts made up to 31 December 2004
25 October 2005Total exemption small company accounts made up to 31 December 2004
15 September 2005Return made up to 24/08/05; full list of members
15 September 2005Return made up to 24/08/05; full list of members
13 October 2004Accounts for a small company made up to 31 December 2003
13 October 2004Accounts for a small company made up to 31 December 2003
14 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2003Accounts for a small company made up to 31 December 2002
19 October 2003Accounts for a small company made up to 31 December 2002
18 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director resigned
18 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director resigned
1 November 2002Accounts for a small company made up to 31 December 2001
1 November 2002Accounts for a small company made up to 31 December 2001
9 September 2002Return made up to 24/08/02; full list of members
9 September 2002Return made up to 24/08/02; full list of members
27 October 2001Accounts for a small company made up to 31 December 2000
27 October 2001Accounts for a small company made up to 31 December 2000
19 September 2001Return made up to 24/08/01; full list of members
19 September 2001Return made up to 24/08/01; full list of members
13 October 2000Accounts for a small company made up to 31 December 1999
13 October 2000Accounts for a small company made up to 31 December 1999
18 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director resigned
18 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director resigned
10 June 2000Declaration of satisfaction of mortgage/charge
10 June 2000Declaration of satisfaction of mortgage/charge
26 October 1999Full accounts made up to 31 December 1998
26 October 1999Full accounts made up to 31 December 1998
17 September 1999Return made up to 24/08/99; full list of members
17 September 1999Return made up to 24/08/99; full list of members
23 October 1998Full accounts made up to 31 December 1997
23 October 1998Full accounts made up to 31 December 1997
9 September 1998Return made up to 24/08/98; no change of members
9 September 1998Return made up to 24/08/98; no change of members
8 October 1997Full accounts made up to 31 December 1996
8 October 1997Full accounts made up to 31 December 1996
10 September 1997Return made up to 24/08/97; no change of members
10 September 1997Return made up to 24/08/97; no change of members
8 October 1996Full accounts made up to 31 December 1995
8 October 1996Full accounts made up to 31 December 1995
10 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
10 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
31 August 1995Return made up to 24/08/95; no change of members
31 August 1995Return made up to 24/08/95; no change of members
29 August 1995Full accounts made up to 31 December 1994
29 August 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing