Company NameJactin House Limited
DirectorNathan Joshua Ezair
Company StatusActive
Company Number08836665
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nathan Joshua Ezair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Glass Wharf 35 Radium Street
Ancoats Urban Village
M4 6AD
Director NameMr Aaron Richard Ezair
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 31 July 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlint Glass Wharf 35 Radium Street
Ancoats Urban Village
M4 6AD

Location

Registered AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Nathan Azair
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,440
Cash£15,351
Current Liabilities£1,864,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

20 January 2022Delivered on: 24 January 2022
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Jactin house, 24 hood st, ancoats, manchester M4 6WX (registered at the land registry with leasehold title absolute under title number MAN228820).
Outstanding
8 September 2017Delivered on: 14 September 2017
Persons entitled: Mount Street Loan Solutions LLP Acting as Security Agent

Classification: A registered charge
Particulars: Jactin house, corner of hood street/murray street, manchester with title number MAN228820. For more details please refer to this instrument.
Outstanding
24 November 2014Delivered on: 4 December 2014
Persons entitled: The Secretary of State for Communities and Local Government

Classification: A registered charge
Particulars: Jactin house, hood street, ancoats, manchester.
Outstanding
24 November 2014Delivered on: 26 November 2014
Persons entitled: Mount Street Loan Solutions LLP

Classification: A registered charge
Outstanding
24 November 2014Delivered on: 26 November 2014
Persons entitled: Mount Street Loan Solutions LLP

Classification: A registered charge
Particulars: Jacti house, hood street, ancoats, manchester t/no MAN228820.
Outstanding
24 November 2014Delivered on: 25 November 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Registration of charge 088366650005, created on 8 September 2017 (48 pages)
14 September 2017Registration of charge 088366650005, created on 8 September 2017 (48 pages)
15 August 2017Resolutions
  • RES13 ‐ A consent amendment and restatement deed 06/04/2017
(3 pages)
15 August 2017Resolutions
  • RES13 ‐ A consent amendment and restatement deed 06/04/2017
(3 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
4 December 2014Registration of charge 088366650004, created on 24 November 2014 (18 pages)
4 December 2014Registration of charge 088366650004, created on 24 November 2014 (18 pages)
26 November 2014Registration of charge 088366650002, created on 24 November 2014 (98 pages)
26 November 2014Registration of charge 088366650003, created on 24 November 2014 (121 pages)
26 November 2014Registration of charge 088366650003, created on 24 November 2014 (121 pages)
26 November 2014Registration of charge 088366650002, created on 24 November 2014 (98 pages)
25 November 2014Registration of charge 088366650001, created on 24 November 2014 (25 pages)
25 November 2014Registration of charge 088366650001, created on 24 November 2014 (25 pages)
31 July 2014Termination of appointment of Aaron Richard Ezair as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Aaron Richard Ezair as a director on 31 July 2014 (1 page)
15 May 2014Appointment of Mr Aaron Richard Ezair as a director (2 pages)
15 May 2014Appointment of Mr Aaron Richard Ezair as a director (2 pages)
13 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(24 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(24 pages)