Background WavePink WaveYellow Wave

JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED (04223654)

JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED (04223654) is an active UK company. incorporated on 25 May 2001. with registered office in 182 Providence Square. The company operates in the Real Estate Activities sector, engaged in residents property management. JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED has been registered for 24 years. Current directors include LA HOOD, Justin, YOUNGS, David Lester.

Company Number
04223654
Status
active
Type
ltd
Incorporated
25 May 2001
Age
24 years
Address
182 Providence Square, SE1 2EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LA HOOD, Justin, YOUNGS, David Lester
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED

JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED is an active company incorporated on 25 May 2001 with the registered office located in 182 Providence Square. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04223654

LTD Company

Age

24 Years

Incorporated 25 May 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

182 Providence Square London , SE1 2EE,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

YOUNGS, David Lester

Active
182 Providence Square, LondonSE1 2EE
Secretary
Appointed 30 Nov 2001

LA HOOD, Justin

Active
190 Providence Square, LondonSE1 2EE
Born March 1974
Director
Appointed 14 Jun 2006

YOUNGS, David Lester

Active
182 Providence Square, LondonSE1 2EE
Born September 1946
Director
Appointed 30 Nov 2001

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 25 May 2001
Resigned 25 May 2001

PALOS, Gregory

Resigned
56-58 Bloomsbury Street, LondonWC1B 3QT
Secretary
Appointed 25 May 2001
Resigned 30 Nov 2001

BALE, Margaret Claire

Resigned
Verona 51 Graham Street, PenrithCA11 9LE
Born July 1961
Director
Appointed 30 Nov 2001
Resigned 14 Nov 2006

FREEMAN, Simon Gabriel

Resigned
56-58 Bloomsbury Street, LondonWC1B 3QT
Born April 1948
Director
Appointed 25 May 2001
Resigned 30 Nov 2001

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 25 May 2001
Resigned 25 May 2001

WILLIAMS, David

Resigned
Redroofs House Brynna Road, BridgendCF35 6PG
Born February 1970
Director
Appointed 30 Nov 2001
Resigned 20 Aug 2006

Persons with significant control

1

Mr David Lester Youngs

Active
182 Providence SquareSE1 2EE
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
29 May 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Move Registers To Sail Company
25 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Legacy
22 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
287Change of Registered Office
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
4 July 2002
225Change of Accounting Reference Date
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Incorporation Company
25 May 2001
NEWINCIncorporation