Jacobs Building Management Company Limited BRISTOL


Jacobs Building Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05201600. The Jacobs Building Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bristol at 256 Southmead Road. Postal code: BS10 5EN.

Currently there are 6 directors in the the firm, namely Luiz K., Sophie R. and Elizabeth S. and others. In addition one secretary - Adam C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert B. who worked with the the firm until 1 July 2011.

Jacobs Building Management Company Limited Address / Contact

Office Address 256 Southmead Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS10 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05201600
Date of Incorporation Tue, 10th Aug 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Luiz K.

Position: Director

Appointed: 15 September 2022

Sophie R.

Position: Director

Appointed: 02 December 2021

Adam C.

Position: Secretary

Appointed: 18 September 2019

Elizabeth S.

Position: Director

Appointed: 22 March 2019

Robert A.

Position: Director

Appointed: 13 December 2018

Bruce B.

Position: Director

Appointed: 13 December 2018

Peter R.

Position: Director

Appointed: 13 December 2018

Andrew F.

Position: Director

Appointed: 13 December 2018

Resigned: 20 February 2019

Luiz K.

Position: Director

Appointed: 13 December 2018

Resigned: 15 September 2022

Simon O.

Position: Director

Appointed: 13 December 2018

Resigned: 22 March 2019

Brian S.

Position: Director

Appointed: 13 December 2018

Resigned: 22 March 2019

David T.

Position: Director

Appointed: 13 December 2018

Resigned: 14 January 2021

Panyada V.

Position: Director

Appointed: 13 December 2018

Resigned: 22 March 2019

Max W.

Position: Director

Appointed: 13 December 2018

Resigned: 08 April 2019

Antony H.

Position: Director

Appointed: 13 December 2018

Resigned: 22 March 2019

Alexander S.

Position: Director

Appointed: 13 December 2018

Resigned: 15 September 2022

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Resigned: 18 September 2019

Nigel B.

Position: Director

Appointed: 01 June 2009

Resigned: 13 December 2018

Michael V.

Position: Director

Appointed: 10 August 2004

Resigned: 31 May 2009

Robert B.

Position: Secretary

Appointed: 10 August 2004

Resigned: 01 July 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets56 53149 12464 79795 252
Net Assets Liabilities50 29661 70056 15162 134
Other
Creditors6 2356 9588 64533 118
Net Current Assets Liabilities50 29642 16656 15162 134
Total Assets Less Current Liabilities50 29642 16656 15162 134

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, September 2023
Free Download (3 pages)

Company search