This company is commonly known as Jason Court Limited. The company was founded 23 years ago and was given the registration number 04161940. The firm's registered office is in BRENTWOOD. You can find them at 55 Crown Street, , Brentwood, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | JASON COURT LIMITED |
---|---|---|
Company Number | : | 04161940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2001 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Crown Street, Brentwood, Essex, England, CM14 4BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Connaught Way, Billericay, England, CM12 0UN | Corporate Secretary | 03 February 2016 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 14 February 2014 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 29 November 2016 | Active |
5, Jason Court, London Road, Brentwood, CM14 4NY | Secretary | 14 February 2014 | Active |
Flat 4 Jason Court, London Road, Brentwood, CM14 4NY | Secretary | 24 September 2003 | Active |
The Lattices, High Street, Stock, CM4 9BD | Secretary | 17 February 2004 | Active |
2 Jason Court, London Road, Brentwood, CM14 4NY | Secretary | 06 April 2001 | Active |
162-166 South Street, Romford, RM1 1SX | Nominee Secretary | 16 February 2001 | Active |
82, Helena Road, Rayleigh, SS6 8LQ | Secretary | 31 January 2008 | Active |
69, Wychwood Avenue, Knowle, Solihull, B93 9DL | Secretary | 04 January 2010 | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 22 November 2006 | Active |
5, Jason Court, London Road, Brentwood, CM14 4NY | Director | 22 April 2013 | Active |
5 Jason Court, London Road, Brentwood, CM14 4NY | Director | 06 April 2001 | Active |
Suite 3, 25 Duke Street, Chelmsford, England, CM1 1TB | Director | 01 August 2009 | Active |
162-166 South Street, Romford, RM1 1SX | Nominee Director | 16 February 2001 | Active |
Flat 9, Jason Court, Brentwood, CM14 4NY | Director | 12 December 2006 | Active |
5, Jason Court, London Road, Brentwood, England, CM14 4NY | Director | 24 October 2012 | Active |
9 Jason Court, Brentwood, CM14 4NY | Director | 24 September 2003 | Active |
8 Jason Court, London Road, Brentwood, CM14 4NY | Director | 23 May 2002 | Active |
Suite 3, 25 Duke Street, Chelmsford, England, CM1 1TB | Director | 15 June 2007 | Active |
Mr Mark Stephen Bennewith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Crown Street, Brentwood, England, CM14 4BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
2016-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2015-12-01 | Address | Change registered office address company with date old address new address. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Officers | Termination secretary company with name termination date. | Download |
2015-08-15 | Document replacement | Second filing of form with form type made up date. | Download |
2015-06-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.