This company is commonly known as Jellalabad Court Management Limited. The company was founded 30 years ago and was given the registration number 02916514. The firm's registered office is in TAUNTON. You can find them at 2 Chartfield House, Castle Street, Taunton, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | JELLALABAD COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02916514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Chartfield House, Castle Street, Taunton, TA1 4AS | Director | 25 November 2014 | Active |
2, Chartfield House, Castle Street, Taunton, TA1 4AS | Director | 25 November 2014 | Active |
2, Chartfield House, Castle Street, Taunton, TA1 4AS | Director | 15 January 1998 | Active |
Westleigh Manor, Broomfield, Taunton, TA5 2EH | Secretary | 07 April 1994 | Active |
Flat 20 Jellalabad Court, The Mount, Taunton, TA1 3RZ | Secretary | 15 January 1998 | Active |
19 Jellalabad Court, The Mount, Taunton, TA1 3RZ | Secretary | 04 November 1999 | Active |
84 Staplegrove Road, Taunton, TA1 1DJ | Director | 15 January 1998 | Active |
Flat 8 Jellalabad Court, The Mount, Taunton, TA1 3RZ | Director | 26 November 2007 | Active |
2, Chartfield House, Castle Street, Taunton, United Kingdom, TA1 4AS | Director | 19 October 2010 | Active |
13 Jellalabad Court, Taunton, TA1 3RZ | Director | 22 October 2001 | Active |
Flat 3 Jellalabad Court, Taunton, TA1 3RZ | Director | 22 October 2001 | Active |
Westleigh Manor, Broomfield, Taunton, TA5 2EH | Director | 07 April 1994 | Active |
Westleigh Manor, Broomfield, Taunton, TA5 2EH | Director | 07 April 1994 | Active |
2, Chartfield House, Castle Street, Taunton, United Kingdom, TA1 4AS | Director | 19 October 2010 | Active |
Flat 20 Jellalabad Court, The Mount, Taunton, TA1 3RZ | Director | 15 January 1998 | Active |
16, Jellalabad Court, Taunton, TA1 3RZ | Director | 11 December 2008 | Active |
19 Jellalabad Court, The Mount, Taunton, TA1 3RZ | Director | 04 November 1999 | Active |
3 Jellalabad Court, The Mount, Taunton, TA1 3RZ | Director | 15 January 1998 | Active |
Mr Alain David John Lockyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 2, Chartfield House, Taunton, TA1 4AS |
Nature of control | : |
|
Ms Janet King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 2, Chartfield House, Taunton, TA1 4AS |
Nature of control | : |
|
Mr Michael Clement Nisbet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 2, Chartfield House, Taunton, TA1 4AS |
Nature of control | : |
|
Ms Gillian Mary Chillcott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | 2, Chartfield House, Taunton, TA1 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Officers | Termination director company with name termination date. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Officers | Appoint person director company with name date. | Download |
2015-05-05 | Officers | Appoint person director company with name date. | Download |
2015-05-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.