JACOBS & HUNT MANAGEMENT SERVICES LIMITED - STORRINGTON
Company Profile | Company Filings |
Overview
JACOBS & HUNT MANAGEMENT SERVICES LIMITED is a Private Limited Company from STORRINGTON UNITED KINGDOM and has the status: Active.
JACOBS & HUNT MANAGEMENT SERVICES LIMITED was incorporated 27 years ago on 15/05/1997 and has the registered number: 03371359. The accounts status is DORMANT and accounts are next due on 31/12/2024.
JACOBS & HUNT MANAGEMENT SERVICES LIMITED was incorporated 27 years ago on 15/05/1997 and has the registered number: 03371359. The accounts status is DORMANT and accounts are next due on 31/12/2024.
JACOBS & HUNT MANAGEMENT SERVICES LIMITED - STORRINGTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MULBERRY HOUSE
STORRINGTON
WEST SUSSEX
RH20 4DJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JOHN WIGGETT | Jan 1982 | British | Director | 2017-03-31 | CURRENT |
MR PHILIP HENRY FARNCOMBE JORDAN | Sep 1958 | British | Director | 2017-03-31 | CURRENT |
MICHAEL STANLEY THOMAS | British | Director | 1997-05-16 UNTIL 2017-03-31 | RESIGNED | |
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED | Nominee Director | 1997-05-15 UNTIL 1997-05-15 | RESIGNED | ||
KAREN BROWN | Secretary | 1997-05-16 UNTIL 2001-11-07 | RESIGNED | ||
CHRISTOPHER HACKETT | Jan 1960 | Nominee Secretary | 1997-05-15 UNTIL 1997-05-15 | RESIGNED | |
MR STEVEN MICHAEL THOMAS | Jan 1973 | British | Secretary | 2001-11-07 UNTIL 2017-03-31 | RESIGNED |
MR STEVEN MICHAEL THOMAS | Jan 1973 | British | Director | 2009-04-01 UNTIL 2017-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gibson Gammon Residential Lettings Ltd. | 2017-03-31 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JACOBS_&_HUNT_MANAGEMENT_ - Accounts | 2024-05-03 | 31-03-2024 | |
JACOBS_&_HUNT_MANAGEMENT_ - Accounts | 2022-08-12 | 31-03-2022 | |
JACOBS_&_HUNT_MANAGEMENT_ - Accounts | 2021-11-04 | 31-03-2021 | |
JACOBS_&_HUNT_MANAGEMENT_ - Accounts | 2020-05-23 | 31-03-2020 | |
JACOBS_&_HUNT_MANAGEMENT_ - Accounts | 2019-07-05 | 31-03-2019 | |
JACOBS_&_HUNT_MANAGEMENT_ - Accounts | 2018-07-25 | 31-03-2018 | |
Jacobs & Hunt Management Services - Accounts to registrar - small 17.1 | 2017-05-05 | 31-03-2017 | £71,279 Cash £34,142 equity |
Jacobs & Hunt Management Services - Abbreviated accounts 16.1 | 2016-08-10 | 31-03-2016 | £82,111 Cash £39,474 equity |
Jacobs & Hunt Management Services - Limited company - abbreviated - 11.6 | 2015-06-30 | 31-03-2015 | £73,210 Cash £35,669 equity |
Jacobs & Hunt Management Services - Limited company - abbreviated - 11.0.0 | 2014-09-11 | 31-03-2014 | £81,915 Cash £40,840 equity |