Jakes Property Services Limited

General information

Name:

Jakes Property Services Ltd

Office Address:

Sutherland House 1759 London Road SS9 2RZ Leigh On Sea

Number: 05979872

Incorporation date: 2006-10-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Jakes Property Services was established on October 26, 2006 as a Private Limited Company. The enterprise's head office could be found at Leigh On Sea on Sutherland House, 1759 London Road. When you have to get in touch with the firm by mail, the postal code is SS9 2RZ. The office registration number for Jakes Property Services Limited is 05979872. The enterprise's principal business activity number is 68320 which stands for Management of real estate on a fee or contract basis. 2022-03-31 is the last time when the accounts were filed.

At present, the following business is governed by just one managing director: Timothy S., who was arranged to perform management duties in September 2020. The business had been presided over by Nigel C. till May 1, 2009. Additionally another director, namely Bernard W. resigned 17 years ago.

Financial data based on annual reports

Company staff

Timothy S.

Role: Director

Appointed: 30 September 2020

Latest update: 18 January 2024

People with significant control

Executives who control the firm include: Timothy S. has substantial control or influence over the company. Timtot Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Leigh-On-Sea at 1759 London Road, SS9 2RZ, Essex and was registered as a PSC under the reg no Oc433475.

Timothy S.
Notified on 30 September 2020
Nature of control:
substantial control or influence
Timtot Llp
Address: Sutherland House 1759 London Road, Leigh-On-Sea, Essex, SS9 2RZ, United Kingdom
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House In England And Wales
Registration number Oc433475
Notified on 30 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sarah J.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
substantial control or influence
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 February 2013
Annual Accounts 22 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Cottage Kennel Lane

Post code:

CM12 9RR

City / Town:

Billericay

HQ address,
2013

Address:

The Cottage Kennel Lane

Post code:

CM12 9RR

City / Town:

Billericay

HQ address,
2014

Address:

The Cottage Kennel Lane

Post code:

CM12 9RR

City / Town:

Billericay

HQ address,
2015

Address:

The Cottage Kennel Lane

Post code:

CM12 9RR

City / Town:

Billericay

Accountant/Auditor,
2014 - 2015

Name:

Maurice Lake & Co Limited

Address:

Maulak Chambers The Centre High Street

Post code:

CO9 2AJ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Closest Companies - by postcode