Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACOBS INVESTMENT PROPERTIES LIMITED
Company Information for

JACOBS INVESTMENT PROPERTIES LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE, CHIPPING WARDEN, BANBURY, OX17 1LL,
Company Registration Number
02450443
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jacobs Investment Properties Ltd
JACOBS INVESTMENT PROPERTIES LIMITED was founded on 1989-12-07 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Jacobs Investment Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JACOBS INVESTMENT PROPERTIES LIMITED
 
Legal Registered Office
THE HANDOVER CENTRE APPLETREE TRADING ESTATE
CHIPPING WARDEN
BANBURY
OX17 1LL
Other companies in W1J
 
Previous Names
ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED13/03/2020
ROPNER INVESTMENT PROPERTIES LIMITED31/01/2006
Filing Information
Company Number 02450443
Company ID Number 02450443
Date formed 1989-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-08 05:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOBS INVESTMENT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JACOBS INVESTMENT PROPERTIES LIMITED
The following companies were found which have the same name as JACOBS INVESTMENT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACOBS INVESTMENT PROPERTIES LLC 1301 RIVERPLACE BOULEVARD, SUITE 1500 JACKSONVILLE FL 32207 Inactive Company formed on the 2007-01-22
JACOBS INVESTMENT PROPERTIES LLC Georgia Unknown
JACOBS INVESTMENT PROPERTIES LLC Michigan UNKNOWN
JACOBS INVESTMENT PROPERTIES LLC California Unknown
JACOBS INVESTMENT PROPERTIES II LLC California Unknown
JACOBS INVESTMENT PROPERTIES LLC North Carolina Unknown

Company Officers of JACOBS INVESTMENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1997-04-11
PAUL CLEMENT SCOTT
Director 2002-10-31
ALEXANDRIA VARLEY
Director 2016-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BENDER
Director 2006-04-07 2016-05-30
DAVID ALEXANDER WINDUSS
Director 2004-09-15 2006-04-07
KEVIN EDGAR TORLAGE
Director 2003-04-23 2004-09-15
SIMON PAUL WINDER
Director 2002-04-02 2003-04-23
PAUL MICHAEL PASCAN
Director 1997-04-14 2002-10-31
MICHAEL JAMES KINGSHOTT
Director 1997-04-07 2002-03-31
BARRY CHARLES RUSSELL
Director 1997-04-07 2002-02-28
JONATHON MARK TICEHURST
Director 1997-04-11 1999-07-31
PAUL ANTHONY SCOTT MARKLAND
Director 1996-10-11 1997-04-18
ALAN PHILLIP THEAKSTON
Director 1991-12-07 1997-04-18
ALAN PHILLIP THEAKSTON
Company Secretary 1991-12-07 1997-04-11
JOHN BRUCE WOOLLACOTT ROPNER
Director 1991-12-07 1997-03-14
MAX JAMES GLADWYN
Director 1991-12-07 1995-10-31
ROGER JAMES WINTER
Director 1991-12-07 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT YWELL LIMITED Company Secretary 1997-09-30 CURRENT 1988-07-05 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Company Secretary 1997-09-29 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Company Secretary 1997-09-29 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Company Secretary 1997-09-29 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Company Secretary 1996-10-04 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Company Secretary 1995-02-28 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST OUTSOURCED SERVICES LIMITED Director 2016-06-01 CURRENT 1986-03-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY BIDVEST PROPERTY LIMITED Director 2016-05-30 CURRENT 2002-12-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS TRANSPORTATION LIMITED Director 2016-05-30 CURRENT 1990-01-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY ARCADE CAR PARKS LIMITED Director 2016-05-30 CURRENT 1981-10-20 Active - Proposal to Strike off
ALEXANDRIA VARLEY LITHOTECH INTERNATIONAL LIMITED Director 2016-05-30 CURRENT 1998-07-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY E COMM LOGISTICS LIMITED Director 2016-05-30 CURRENT 1999-04-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1999-10-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY SKILLION LIMITED Director 2016-05-30 CURRENT 1989-08-22 Active - Proposal to Strike off
ALEXANDRIA VARLEY ELTON INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1947-02-11 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY HOMES (NORTHERN) LIMITED Director 2016-05-30 CURRENT 1982-03-24 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY PROCDIB LIMITED Director 2016-05-30 CURRENT 2005-06-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2016-05-20 CURRENT 2002-08-21 Active - Proposal to Strike off
ALEXANDRIA VARLEY TMS GROUP UK LIMITED Director 2006-08-17 CURRENT 1979-07-30 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY PROPERTY GROUP LIMITED Director 2006-08-10 CURRENT 1986-01-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-07DS01Application to strike the company off the register
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2021-06-11TM02Termination of appointment of Paul Clement Scott on 2021-06-07
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-13RES15CHANGE OF COMPANY NAME 13/03/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-18CH01Director's details changed for Mr Paul Clement Scott on 2019-11-15
2019-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2019-11-15
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BENDER
2016-06-17AP01DIRECTOR APPOINTED MRS ALEXANDRIA VARLEY
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0107/12/15 ANNUAL RETURN FULL LIST
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0107/12/14 ANNUAL RETURN FULL LIST
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0107/12/13 ANNUAL RETURN FULL LIST
2013-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2012-12-18AR0107/12/12 ANNUAL RETURN FULL LIST
2012-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2011-12-22AR0107/12/11 ANNUAL RETURN FULL LIST
2011-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2010-12-23AR0107/12/10 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR, 63 CURZON STREET LONDON W1J 8PD
2010-01-04AR0107/12/09 FULL LIST
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2008-12-10363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2007-12-11363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2006-12-07363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-31CERTNMCOMPANY NAME CHANGED ROPNER INVESTMENT PROPERTIES LIM ITED CERTIFICATE ISSUED ON 31/01/06
2005-12-09363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD
2005-01-29363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-18363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2002-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/02
2002-12-18363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-04-09288bDIRECTOR RESIGNED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-03-13288bDIRECTOR RESIGNED
2002-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-28363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-08-08288bDIRECTOR RESIGNED
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-30363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-09-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-07288bDIRECTOR RESIGNED
1997-05-15287REGISTERED OFFICE CHANGED ON 15/05/97 FROM: 140 CONISCLIFFE ROAD DARLINGTON CO. DURHAM DL3 7RP
1997-05-14288aNEW DIRECTOR APPOINTED
1997-05-12288aNEW SECRETARY APPOINTED
1997-05-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JACOBS INVESTMENT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACOBS INVESTMENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACOBS INVESTMENT PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of JACOBS INVESTMENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOBS INVESTMENT PROPERTIES LIMITED
Trademarks
We have not found any records of JACOBS INVESTMENT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOBS INVESTMENT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JACOBS INVESTMENT PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JACOBS INVESTMENT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACOBS INVESTMENT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACOBS INVESTMENT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.