Jactamial Properties Limited GATESHEAD


Founded in 2000, Jactamial Properties, classified under reg no. 03976211 is an active company. Currently registered at Vertu House Fifth Avenue Business Park NE11 0XA, Gateshead the company has been in the business for twenty four years. Its financial year was closed on 28th February and its latest financial statement was filed on 2021-12-31. Since 2001-07-25 Jactamial Properties Limited is no longer carrying the name Jactami Properties.

At the moment there are 3 directors in the the company, namely Robert F., David C. and Karen A.. In addition one secretary - Nicola L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jactamial Properties Limited Address / Contact

Office Address Vertu House Fifth Avenue Business Park
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03976211
Date of Incorporation Wed, 19th Apr 2000
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Robert F.

Position: Director

Appointed: 17 December 2022

Nicola L.

Position: Secretary

Appointed: 17 December 2022

David C.

Position: Director

Appointed: 17 December 2022

Karen A.

Position: Director

Appointed: 17 December 2022

Sarah B.

Position: Director

Appointed: 01 August 2017

Resigned: 17 December 2022

Jonathan G.

Position: Director

Appointed: 23 October 2012

Resigned: 17 December 2022

Paul M.

Position: Secretary

Appointed: 02 November 2009

Resigned: 06 March 2015

David C.

Position: Director

Appointed: 01 May 2007

Resigned: 15 October 2021

Sarah K.

Position: Secretary

Appointed: 10 August 2004

Resigned: 31 August 2009

Sarah K.

Position: Director

Appointed: 05 June 2003

Resigned: 31 August 2009

Betty C.

Position: Secretary

Appointed: 09 May 2002

Resigned: 10 August 2004

Betty C.

Position: Director

Appointed: 09 May 2002

Resigned: 10 January 2022

Andrew B.

Position: Director

Appointed: 09 May 2002

Resigned: 17 December 2022

Neil P.

Position: Director

Appointed: 09 May 2002

Resigned: 23 October 2012

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 April 2000

Resigned: 19 April 2000

Michelmores Directors Limited

Position: Corporate Director

Appointed: 19 April 2000

Resigned: 09 May 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2000

Resigned: 19 April 2000

Michelmores Directors Limited

Position: Corporate Secretary

Appointed: 19 April 2000

Resigned: 09 May 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Helston Garages Group Ltd from Gateshead, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew B. This PSC has significiant influence or control over the company,. The third one is David C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Helston Garages Group Ltd

Vertu House Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4022175
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew B.

Notified on 6 April 2016
Ceased on 17 December 2022
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 13 February 2022
Nature of control: significiant influence or control

Betty C.

Notified on 6 April 2016
Ceased on 10 January 2022
Nature of control: significiant influence or control

Company previous names

Jactami Properties July 25, 2001
Michco 202 June 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 28th, November 2023
Free Download (152 pages)

Company search