Jacksonvilla Investments (liverpool) Limited

General information

Name:

Jacksonvilla Investments (liverpool) Ltd

Office Address:

C/o Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool

Number: 00741220

Incorporation date: 1962-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1962 is the date that marks the beginning of Jacksonvilla Investments (liverpool) Limited, the firm which is located at C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street in Liverpool. This means it's been 62 years Jacksonvilla Investments (liverpool) has existed in the United Kingdom, as it was created on 1962-11-16. The firm reg. no. is 00741220 and the post code is L3 9LQ. This enterprise's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2021-12-31 is the last time when the accounts were reported.

This firm owes its success and permanent progress to exactly two directors, specifically Helene A. and Lewis A., who have been leading the company since 2013-01-01.

Executives with significant control over the firm are: Lewis A. owns 1/2 or less of company shares. Helene A. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Helene A.

Role: Director

Appointed: 01 January 2013

Latest update: 17 March 2024

Helene A.

Role: Secretary

Appointed: 09 February 2002

Latest update: 17 March 2024

Lewis A.

Role: Director

Appointed: 01 March 1994

Latest update: 17 March 2024

People with significant control

Lewis A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Helene A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Helene A.
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lewis A.
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 August 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1st Floor 264 Manchester Road

Post code:

WA1 3RB

City / Town:

Warrington

HQ address,
2013

Address:

1st Floor 264 Manchester Road

Post code:

WA1 3RB

City / Town:

Warrington

HQ address,
2014

Address:

1st Floor 264 Manchester Road

Post code:

WA1 3RB

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
61
Company Age

Closest Companies - by postcode