This company is commonly known as Jefferson Court Management Company Limited. The company was founded 39 years ago and was given the registration number 01868800. The firm's registered office is in ARUNDEL. You can find them at 2 Park Farm, Chichester Road, Arundel, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | JEFFERSON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01868800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Park Farm, Chichester Road, Arundel, West Sussex, England, BN18 0AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a Clarence Gate, High Street, Bognor Regis, England, PO21 1RE | Corporate Secretary | 06 April 2022 | Active |
3a Clarence Gate, High Street, Bognor Regis, England, PO21 1RE | Director | 22 October 2021 | Active |
3a Clarence Gate, High Street, Bognor Regis, England, PO21 1RE | Director | 01 March 2023 | Active |
Martlet House, Park Road, Bognor Regis, PO21 2PX | Secretary | 16 April 1993 | Active |
168 Elmer Road, Bognor Regis, PO22 6JA | Secretary | 01 March 2004 | Active |
6 Jefferson Court, Bognor Regis, PO21 2QA | Secretary | - | Active |
5 Seafield Terrace, Stocker Road, Bognor Regis, PO21 2QQ | Secretary | 02 May 1995 | Active |
5 Jefferson Ct, Marine Drive West, Bognor Regis, PO21 2QA | Secretary | 16 January 1998 | Active |
Bognor Regis, W Sussex, PO21 2QA | Secretary | 24 April 2009 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Corporate Secretary | 19 June 2019 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Corporate Secretary | 01 June 2017 | Active |
1 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 01 May 1999 | Active |
Flat 4, Jefferson Court, 6 Marine Drive West, Bognor Regis, PO21 2QA | Director | 01 April 2010 | Active |
C/O Nigel Neville, Hawthorn Cottage, 200 Aldwick Road, Bognor Regis, England, PO21 2YQ | Director | 01 April 2010 | Active |
3a Clarence Gate, High Street, Bognor Regis, England, PO21 1RE | Director | 31 January 2022 | Active |
6, Jefferson Court, Bognor Regis, PO21 2QA | Director | 01 October 2007 | Active |
2 Jefferson Court, Bognor Regis, PO21 2QA | Director | - | Active |
Flat 1 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 02 May 1995 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 06 March 2019 | Active |
1 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 16 August 2004 | Active |
1 Jefferson Court, Marine Drive West, Bognor Regis, England, PO21 2QA | Director | 30 March 2016 | Active |
2 Jefferson Court, Marine Drive, Bognor Regis, PO21 2QA | Director | 01 February 1997 | Active |
2 Jefferson Court, 6 Marine Drive West, Bognor Regis, PO21 2QA | Director | 21 January 2003 | Active |
1 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 16 April 1993 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 25 March 2019 | Active |
6 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 01 May 1999 | Active |
Flat 2 Jefferson Court, Bognor Regis, PO21 2QA | Director | 14 June 2004 | Active |
3 Jefferson Court, Bognor Regis, PO21 2QA | Director | - | Active |
5 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 01 May 1998 | Active |
4 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 16 August 2004 | Active |
4 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 01 May 1999 | Active |
5 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 05 March 2004 | Active |
6 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 19 April 1994 | Active |
3 Jefferson Court, Marine Drive West, Bognor Regis, England, PO21 2QA | Director | 30 March 2016 | Active |
3 Jefferson Court, Marine Drive West, Bognor Regis, PO21 2QA | Director | 07 August 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.