CHARLES JACQUES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CHARLES JACQUES LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
CHARLES JACQUES LIMITED was incorporated 20 years ago on 17/02/2004 and has the registered number: 05046148. The accounts status is TOTAL EXEMPTION FULL.
CHARLES JACQUES LIMITED was incorporated 20 years ago on 17/02/2004 and has the registered number: 05046148. The accounts status is TOTAL EXEMPTION FULL.
CHARLES JACQUES LIMITED - BIRMINGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
BIRMINGHAM
WEST MIDLANDS
B3 3HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2021 | 03/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
QUILTER COSEC SERVICES LIMITED | Corporate Secretary | 2019-12-20 | CURRENT | ||
KEVIN LEE-CROSSETT | Sep 1960 | American | Director | 2019-12-20 | CURRENT |
MR STEPHEN CHARLES GAZARD | Jul 1976 | British | Director | 2020-07-03 | CURRENT |
MR MITCHELL DEAN | Oct 1968 | British | Director | 2020-07-03 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-02-17 UNTIL 2004-02-19 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-02-17 UNTIL 2004-02-19 | RESIGNED | ||
MR CHRISTOPHER AUBREY WOODHAMS | Dec 1944 | British | Director | 2016-10-07 UNTIL 2019-12-20 | RESIGNED |
DARREN WILLIAM JOHN SHARKEY | Jul 1970 | Irish | Director | 2019-12-20 UNTIL 2020-12-31 | RESIGNED |
MR DOMINIC JOHN WYNYARD ROSE | Nov 1984 | British | Director | 2019-12-20 UNTIL 2020-07-31 | RESIGNED |
JONATHAN WILLIAM KEEP | Jul 1959 | British | Director | 2016-10-07 UNTIL 2019-12-20 | RESIGNED |
GRANT STUART BALFOUR CORBETT | Jun 1964 | British | Director | 2016-10-07 UNTIL 2019-12-20 | RESIGNED |
NICHOLAS CAREW GIBBS | Oct 1955 | British | Director | 2004-02-20 UNTIL 2017-09-26 | RESIGNED |
HUGH DAVID BANCE | Mar 1954 | British | Director | 2016-10-07 UNTIL 2019-12-20 | RESIGNED |
MR HUGH BANCE | Secretary | 2016-10-07 UNTIL 2019-12-20 | RESIGNED | ||
LAURA CAREW GIBBS | Apr 1958 | Secretary | 2004-02-20 UNTIL 2006-09-08 | RESIGNED | |
EMILY CHARLOTTE CAREW GIBBS | British | Secretary | 2006-09-08 UNTIL 2016-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prescient Financial Intelligence Limited | 2016-10-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Nicholas Carew Gibbs | 2016-04-06 - 2016-10-07 | 10/1955 | Rickmansworth United Kingdom |
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 |
---|---|---|---|
Charles Jacques Limited - Accounts to registrar - small 16.1.1 | 2016-05-24 | 29-02-2016 | |
Charles Jacques Limited - Limited company accounts - abridged 11.9 | 2015-12-01 | 28-02-2015 | |
Charles Jacques Limited - Limited company accounts - abridged 11.6 | 2014-11-27 | 28-02-2014 |