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

Jabez Territories Limited

Documents

Total Documents216
Total Pages889

Filing History

30 March 2024Compulsory strike-off action has been discontinued
28 March 2024Total exemption full accounts made up to 31 March 2023
21 March 2024Registered office address changed from Fairway House Portland Road East Grinstead RH19 4ET England to 18 Winterstoke Crescent Ramsgate CT11 8AH on 21 March 2024
21 March 2024Termination of appointment of Rupert Ian Stuart as a secretary on 20 March 2024
12 March 2024First Gazette notice for compulsory strike-off
14 June 2023Confirmation statement made on 3 April 2023 with no updates
18 November 2022Total exemption full accounts made up to 31 March 2022
24 September 2022Satisfaction of charge 22 in full
24 September 2022Satisfaction of charge 9 in full
24 September 2022Satisfaction of charge 21 in full
24 September 2022Satisfaction of charge 23 in full
29 June 2022Compulsory strike-off action has been discontinued
28 June 2022First Gazette notice for compulsory strike-off
27 June 2022Confirmation statement made on 3 April 2022 with no updates
9 April 2022Termination of appointment of Stuart Mathieson Guy as a director on 8 April 2022
26 August 2021Total exemption full accounts made up to 31 March 2021
20 July 2021Second filing of Confirmation Statement dated 3 April 2017
2 June 2021Confirmation statement made on 3 April 2021 with no updates
1 June 2021Registered office address changed from Stockwell House, Cecil Square Margate Kent CT9 1BD to Fairway House Portland Road East Grinstead RH19 4ET on 1 June 2021
9 March 2021Total exemption full accounts made up to 31 March 2020
17 September 2020Appointment of Mr Stuart Mathieson Guy as a director on 14 September 2020
2 June 2020Confirmation statement made on 3 April 2020 with no updates
23 December 2019Total exemption full accounts made up to 31 March 2019
12 May 2019Confirmation statement made on 3 April 2019 with no updates
31 December 2018Total exemption full accounts made up to 31 March 2018
16 April 2018Confirmation statement made on 3 April 2018 with no updates
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
2 May 2017Confirmation statement made on 3 April 2017 with updates
2 May 2017Confirmation statement made on 3 April 2017 with updates
2 May 2017Confirmation statement made on 3 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 20/07/2021
24 December 2016Total exemption small company accounts made up to 31 March 2016
24 December 2016Total exemption small company accounts made up to 31 March 2016
17 September 2016Satisfaction of charge 12 in full
17 September 2016Satisfaction of charge 12 in full
25 August 2016Satisfaction of charge 24 in full
25 August 2016Satisfaction of charge 16 in full
25 August 2016Satisfaction of charge 14 in full
25 August 2016Satisfaction of charge 16 in full
25 August 2016Satisfaction of charge 10 in full
25 August 2016Satisfaction of charge 10 in full
25 August 2016Satisfaction of charge 15 in full
25 August 2016Satisfaction of charge 11 in full
25 August 2016Satisfaction of charge 17 in full
25 August 2016Satisfaction of charge 17 in full
25 August 2016Satisfaction of charge 15 in full
25 August 2016Satisfaction of charge 11 in full
25 August 2016Satisfaction of charge 24 in full
25 August 2016Satisfaction of charge 14 in full
29 July 2016Satisfaction of charge 20 in full
29 July 2016Satisfaction of charge 19 in full
29 July 2016Satisfaction of charge 19 in full
29 July 2016Satisfaction of charge 20 in full
25 July 2016Registration of charge 047224070025, created on 22 July 2016
25 July 2016Registration of charge 047224070025, created on 22 July 2016
7 July 2016Director's details changed for Mr Hans Retallick on 1 January 2016
7 July 2016Director's details changed for Mr Hans Retallick on 1 January 2016
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 87,962
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 87,962
2 April 2016Compulsory strike-off action has been discontinued
2 April 2016Compulsory strike-off action has been discontinued
31 March 2016Total exemption full accounts made up to 31 March 2015
31 March 2016Total exemption full accounts made up to 31 March 2015
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
12 May 2015Termination of appointment of Rupert Ian Stuart as a director on 12 May 2015
12 May 2015Termination of appointment of Rupert Ian Stuart as a director on 12 May 2015
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 87,962
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 87,962
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 87,962
28 December 2014Total exemption small company accounts made up to 31 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
12 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 87,962
12 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 87,962
12 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 87,962
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
27 April 2012Secretary's details changed for Rupert Ian Stuart on 1 April 2012
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
27 April 2012Director's details changed for Rupert Ian Stuart on 1 April 2012
27 April 2012Director's details changed for Rupert Ian Stuart on 1 April 2012
27 April 2012Director's details changed for Rupert Ian Stuart on 1 April 2012
27 April 2012Secretary's details changed for Rupert Ian Stuart on 1 April 2012
27 April 2012Secretary's details changed for Rupert Ian Stuart on 1 April 2012
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
3 November 2010Total exemption full accounts made up to 31 March 2010
3 November 2010Total exemption full accounts made up to 31 March 2010
18 October 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 87,962
18 October 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 87,962
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Rupert Ian Stuart on 1 January 2010
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Rupert Ian Stuart on 1 January 2010
27 April 2010Director's details changed for Rupert Ian Stuart on 1 January 2010
14 January 2010Total exemption full accounts made up to 31 March 2009
14 January 2010Total exemption full accounts made up to 31 March 2009
17 April 2009Return made up to 03/04/09; full list of members
17 April 2009Return made up to 03/04/09; full list of members
3 February 2009Total exemption full accounts made up to 31 March 2008
3 February 2009Total exemption full accounts made up to 31 March 2008
1 October 2008Particulars of a mortgage or charge / charge no: 24
1 October 2008Particulars of a mortgage or charge / charge no: 24
11 September 2008Particulars of a mortgage or charge / charge no: 23
11 September 2008Particulars of a mortgage or charge / charge no: 21
11 September 2008Particulars of a mortgage or charge / charge no: 21
11 September 2008Particulars of a mortgage or charge / charge no: 22
11 September 2008Particulars of a mortgage or charge / charge no: 23
11 September 2008Particulars of a mortgage or charge / charge no: 22
26 April 2008Particulars of a mortgage or charge / charge no: 20
26 April 2008Particulars of a mortgage or charge / charge no: 20
5 April 2008Return made up to 03/04/08; full list of members
5 April 2008Return made up to 03/04/08; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
4 December 2007Particulars of mortgage/charge
4 December 2007Particulars of mortgage/charge
21 July 2007Particulars of mortgage/charge
21 July 2007Particulars of mortgage/charge
13 April 2007Return made up to 03/04/07; full list of members
13 April 2007Location of debenture register
13 April 2007Director's particulars changed
13 April 2007Return made up to 03/04/07; full list of members
13 April 2007Director's particulars changed
13 April 2007Registered office changed on 13/04/07 from: 5 elms avenue ramsgate kent CT11 9BW
13 April 2007Location of debenture register
13 April 2007Location of register of members
13 April 2007Registered office changed on 13/04/07 from: 5 elms avenue ramsgate kent CT11 9BW
13 April 2007Location of register of members
1 February 2007Total exemption small company accounts made up to 31 March 2006
1 February 2007Total exemption small company accounts made up to 31 March 2006
29 September 2006Particulars of mortgage/charge
29 September 2006Particulars of mortgage/charge
5 August 2006Particulars of mortgage/charge
5 August 2006Particulars of mortgage/charge
12 May 2006Particulars of mortgage/charge
12 May 2006Particulars of mortgage/charge
18 April 2006Return made up to 03/04/06; full list of members
18 April 2006Return made up to 03/04/06; full list of members
22 February 2006Particulars of mortgage/charge
22 February 2006Particulars of mortgage/charge
26 January 2006Total exemption small company accounts made up to 31 March 2005
26 January 2006Total exemption small company accounts made up to 31 March 2005
14 January 2006Particulars of mortgage/charge
14 January 2006Particulars of mortgage/charge
14 January 2006Particulars of mortgage/charge
14 January 2006Particulars of mortgage/charge
5 November 2005Particulars of mortgage/charge
5 November 2005Particulars of mortgage/charge
5 November 2005Particulars of mortgage/charge
5 November 2005Particulars of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
28 October 2005Declaration of satisfaction of mortgage/charge
17 September 2005Particulars of mortgage/charge
17 September 2005Particulars of mortgage/charge
28 April 2005Return made up to 03/04/05; full list of members
28 April 2005Return made up to 03/04/05; full list of members
12 February 2005Particulars of mortgage/charge
12 February 2005Particulars of mortgage/charge
28 January 2005Total exemption small company accounts made up to 31 March 2004
28 January 2005Total exemption small company accounts made up to 31 March 2004
21 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04
21 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04
23 September 2004Particulars of mortgage/charge
23 September 2004Particulars of mortgage/charge
22 September 2004Particulars of mortgage/charge
22 September 2004Particulars of mortgage/charge
24 May 2004Return made up to 03/04/04; full list of members
24 May 2004Return made up to 03/04/04; full list of members
10 April 2004Particulars of mortgage/charge
10 April 2004Particulars of mortgage/charge
26 March 2004Particulars of mortgage/charge
26 March 2004Particulars of mortgage/charge
6 February 2004Particulars of mortgage/charge
6 February 2004Particulars of mortgage/charge
4 November 2003Particulars of mortgage/charge
4 November 2003Particulars of mortgage/charge
20 August 2003Particulars of mortgage/charge
20 August 2003Particulars of mortgage/charge
27 June 2003Nc inc already adjusted 14/05/03
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 June 2003Nc inc already adjusted 14/05/03
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 April 2003New director appointed
13 April 2003Secretary resigned
13 April 2003New director appointed
13 April 2003Secretary resigned
13 April 2003Director resigned
13 April 2003New secretary appointed;new director appointed
13 April 2003Registered office changed on 13/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 April 2003New secretary appointed;new director appointed
13 April 2003Registered office changed on 13/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 April 2003Director resigned
3 April 2003Incorporation
3 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing