ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jaci Properties Limited

Jaci Properties Limited is an active company incorporated on 22 January 2018 with the registered office located in Birmingham, West Midlands. Jaci Properties Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11161144
Private limited company
Age
7 years
Incorporated 22 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (9 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Was due on 31 October 2025 (1 day ago)
Address
59-61 Charlotte Street St Pauls Square
Birmingham
West Midlands
B3 1PX
England
Address changed on 3 Nov 2021 (3 years ago)
Previous address was 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1980
Director • British • Lives in England • Born in Jun 1979
Mr James William Ackrill
PSC • British • Lives in UK • Born in Jun 1979
Ms Carina Maria Ackrill
PSC • British • Lives in England • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centrick Limited
James William Ackrill and Carina Maria Ackrill are mutual people.
Active
Virtu Property Limited
James William Ackrill and Carina Maria Ackrill are mutual people.
Active
Centrick Property Sales Limited
James William Ackrill and Carina Maria Ackrill are mutual people.
Active
Securehome Residential Limited
James William Ackrill and Carina Maria Ackrill are mutual people.
Active
Black Property Investments Limited
James William Ackrill and Carina Maria Ackrill are mutual people.
Active
Land, New Homes And Invest Limited
James William Ackrill and Carina Maria Ackrill are mutual people.
Active
Centrick Group Limited
James William Ackrill and Carina Maria Ackrill are mutual people.
Active
Centrick Valuation & Professional Services Limited
James William Ackrill and Carina Maria Ackrill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£2.28K
Decreased by £1.47K (-39%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£258.48K
Increased by £3.26K (+1%)
Total Liabilities
-£215.54K
Increased by £11.49K (+6%)
Net Assets
£42.94K
Decreased by £8.23K (-16%)
Debt Ratio (%)
83%
Increased by 3.44% (+4%)
Latest Activity
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 19 Dec 2023
Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Full Accounts Submitted
2 Years 9 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 30 Jan 2023
Confirmation Submitted
3 Years Ago on 21 Jan 2022
Ms Carina Maria Ackrill (PSC) Details Changed
3 Years Ago on 3 Nov 2021
Mrs Carina Maria Ackrill Details Changed
3 Years Ago on 3 Nov 2021
Get Credit Report
Discover Jaci Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 January 2025 with no updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 22 Jan 2024
Registration of charge 111611440004, created on 19 December 2023
Submitted on 19 Dec 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 31 Jan 2023
Confirmation statement made on 21 January 2023 with no updates
Submitted on 30 Jan 2023
Confirmation statement made on 21 January 2022 with no updates
Submitted on 21 Jan 2022
Registered office address changed from 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 3 November 2021
Submitted on 3 Nov 2021
Director's details changed for Mr James William Ackrill on 3 November 2021
Submitted on 3 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year