UKBizDB.co.uk

JELLALABAD COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chartfield House, Castle Street, Taunton, TA1 4AS

Director25 November 2014Active
2, Chartfield House, Castle Street, Taunton, TA1 4AS

Director25 November 2014Active
2, Chartfield House, Castle Street, Taunton, TA1 4AS

Director15 January 1998Active
Westleigh Manor, Broomfield, Taunton, TA5 2EH

Secretary07 April 1994Active
Flat 20 Jellalabad Court, The Mount, Taunton, TA1 3RZ

Secretary15 January 1998Active
19 Jellalabad Court, The Mount, Taunton, TA1 3RZ

Secretary04 November 1999Active
84 Staplegrove Road, Taunton, TA1 1DJ

Director15 January 1998Active
Flat 8 Jellalabad Court, The Mount, Taunton, TA1 3RZ

Director26 November 2007Active
2, Chartfield House, Castle Street, Taunton, United Kingdom, TA1 4AS

Director19 October 2010Active
13 Jellalabad Court, Taunton, TA1 3RZ

Director22 October 2001Active
Flat 3 Jellalabad Court, Taunton, TA1 3RZ

Director22 October 2001Active
Westleigh Manor, Broomfield, Taunton, TA5 2EH

Director07 April 1994Active
Westleigh Manor, Broomfield, Taunton, TA5 2EH

Director07 April 1994Active
2, Chartfield House, Castle Street, Taunton, United Kingdom, TA1 4AS

Director19 October 2010Active
Flat 20 Jellalabad Court, The Mount, Taunton, TA1 3RZ

Director15 January 1998Active
16, Jellalabad Court, Taunton, TA1 3RZ

Director11 December 2008Active
19 Jellalabad Court, The Mount, Taunton, TA1 3RZ

Director04 November 1999Active
3 Jellalabad Court, The Mount, Taunton, TA1 3RZ

Director15 January 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.