Company NameJacobson Property Group Ltd
DirectorsAdam Ilan Jacobson and Avi David Jacobson
Company StatusActive
Company Number00528876
CategoryPrivate Limited Company
Incorporation Date4 February 1954(70 years, 3 months ago)
Previous NameStelson Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Ilan Jacobson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(66 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Avi David Jacobson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(66 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMrs Stella David
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(38 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Director NameMr Israel David
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(38 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 December 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr Israel David
NationalityBritish
StatusResigned
Appointed11 October 1992(38 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Director NameMrs Jani Jacobson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(58 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameDr Fiona Maynard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(58 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2020)
RoleAcademic Lawyer
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mrs Stella David & Mr J.s. Fidler & Mr J.a. Wild
66.67%
Ordinary
100 at £1Dr Fiona Maynard
6.67%
Ordinary
100 at £1Mrs Jani Jacobson
6.67%
Ordinary
150 at £1Mr Israel David
10.00%
Ordinary
150 at £1Mrs Stella David
10.00%
Ordinary

Financials

Year2014
Net Worth£1,122,114
Cash£26,911
Current Liabilities£23,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

7 March 2005Delivered on: 11 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities named in any schedule together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
Outstanding

Filing History

29 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
10 January 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
12 August 2022Change of details for Mr Avi Jacobson as a person with significant control on 11 August 2022 (2 pages)
11 August 2022Director's details changed for Mr Avi Jacobson on 11 August 2022 (2 pages)
11 August 2022Director's details changed for Mr Adam Ilan Jacobson on 11 August 2022 (2 pages)
11 August 2022Change of details for Mr Adam Ilan Jacobson as a person with significant control on 11 August 2022 (2 pages)
4 January 2022Company name changed stelson properties LIMITED\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
(3 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 January 2021Termination of appointment of Jani Jacobson as a director on 1 April 2020 (1 page)
27 January 2021Termination of appointment of Fiona Maynard as a director on 1 April 2020 (1 page)
27 January 2021Appointment of Mr Avi Jacobson as a director on 1 April 2020 (2 pages)
27 January 2021Appointment of Mr Adam Ilan Jacobson as a director on 1 April 2020 (2 pages)
23 December 2020Cessation of The Harry Grosberg Will Trust as a person with significant control on 1 November 2019 (1 page)
23 December 2020Notification of Avi Jacobson as a person with significant control on 1 November 2019 (2 pages)
23 December 2020Notification of Sophie Jacobson as a person with significant control on 1 November 2019 (2 pages)
23 December 2020Notification of Adam Jacobson as a person with significant control on 1 November 2019 (2 pages)
22 December 2020Confirmation statement made on 22 November 2020 with updates (6 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
5 November 2019Registered office address changed from 74 Blackburn Street Radcliffe Lancashire M26 9TR to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 5 November 2019 (1 page)
28 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
16 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
9 October 2018Termination of appointment of a secretary (1 page)
8 October 2018Termination of appointment of Israel David as a director on 1 December 2017 (1 page)
8 October 2018Termination of appointment of Israel David as a secretary on 1 December 2017 (1 page)
19 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 March 2016Director's details changed for Mrs Jani Jacobson on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Mrs Jani Jacobson on 7 March 2016 (2 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,500
(6 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,500
(6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,500
(6 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,500
(6 pages)
16 July 2014Director's details changed for Mrs Jani Jacobson on 15 July 2014 (2 pages)
16 July 2014Director's details changed for Mrs Jani Jacobson on 15 July 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,500
(6 pages)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,500
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
14 September 2012Appointment of Mrs Janet Jacobson as a director (2 pages)
14 September 2012Termination of appointment of Stella David as a director (1 page)
14 September 2012Appointment of Mrs Janet Jacobson as a director (2 pages)
14 September 2012Termination of appointment of Stella David as a director (1 page)
14 September 2012Appointment of Dr Fiona Maynard as a director (2 pages)
14 September 2012Appointment of Dr Fiona Maynard as a director (2 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Director's details changed for Mrs Stella David on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Israel David on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Stella David on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Mr Israel David on 10 November 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 October 2008Return made up to 11/10/08; full list of members (5 pages)
28 October 2008Return made up to 11/10/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 11/10/07; full list of members (3 pages)
15 October 2007Return made up to 11/10/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 October 2006Return made up to 11/10/06; full list of members (3 pages)
25 October 2006Return made up to 11/10/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 11/10/05; full list of members (3 pages)
1 November 2005Return made up to 11/10/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
18 October 2004Return made up to 11/10/04; full list of members (9 pages)
18 October 2004Return made up to 11/10/04; full list of members (9 pages)
5 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 October 2003Return made up to 11/10/03; full list of members (9 pages)
17 October 2003Return made up to 11/10/03; full list of members (9 pages)
17 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 October 2002Return made up to 11/10/02; full list of members (9 pages)
28 October 2002Return made up to 11/10/02; full list of members (9 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002£ ic 2000/1500 28/06/02 £ sr 500@1=500 (1 page)
18 July 2002£ ic 2000/1500 28/06/02 £ sr 500@1=500 (1 page)
18 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 October 2001Return made up to 11/10/01; full list of members (8 pages)
19 October 2001Return made up to 11/10/01; full list of members (8 pages)
11 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 October 2000Return made up to 11/10/00; full list of members (8 pages)
13 October 2000Return made up to 11/10/00; full list of members (8 pages)
22 August 2000Return made up to 11/10/99; full list of members; amend (8 pages)
22 August 2000Return made up to 11/10/99; full list of members; amend (8 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 October 1999Return made up to 11/10/99; full list of members (8 pages)
12 October 1999Return made up to 11/10/99; full list of members (8 pages)
9 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 November 1998Return made up to 11/10/98; no change of members (4 pages)
24 November 1998Return made up to 11/10/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 December 1997Return made up to 11/10/97; no change of members (4 pages)
29 December 1997Return made up to 11/10/97; no change of members (4 pages)
25 June 1997Return made up to 11/10/96; full list of members; amend (7 pages)
25 June 1997Return made up to 11/10/96; full list of members; amend (7 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 October 1995Return made up to 11/10/95; change of members (6 pages)
16 October 1995Return made up to 11/10/95; change of members (6 pages)
9 April 1995Statement of affairs (8 pages)
9 April 1995Ad 28/11/94--------- £ si 1000@1 (2 pages)
9 April 1995Statement of affairs (8 pages)
9 April 1995Ad 28/11/94--------- £ si 1000@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 February 1954Articles of association (3 pages)
4 February 1954Articles of association (3 pages)