JACK COURT MANAGEMENT COMPANY LIMITED

Sherwood House Sherwood House, Farnborough, GU14 6JP, Hants, United Kingdom
StatusACTIVE
Company No.05249551
CategoryPrivate Limited Company
Incorporated04 Oct 2004
Age19 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

JACK COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05249551. It was incorporated 19 years, 7 months, 13 days ago, on 04 October 2004. The company address is Sherwood House Sherwood House, Farnborough, GU14 6JP, Hants, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oak Block Management Ltd

Appointment date: 2023-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Old address: Old Bank Chambers 123 London Road Camberley GU15 3JY United Kingdom

New address: Sherwood House 41 Queens Road Farnborough Hants GU14 6JP

Change date: 2022-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Elaine Whiting-Smith

Appointment date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-21

Officer name: Clare Tibble

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: 94 Park Lane Croydon Surrey CR0 1JB

New address: Old Bank Chambers 123 London Road Camberley GU15 3JY

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-28

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Hopkinson

Termination date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Patricia Mary Jarrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Tibble

Appointment date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mrs Patricia Mary Jarrett

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Bryant

Appointment date: 2016-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Simpson

Termination date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Simpson

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Andertons Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Andertons Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed edwin hopkinson

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan coates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 16 grosvenor road aldershot hampshire GU11 1DP

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Address

Type: 287

Description: Registered office changed on 13/05/05 from: hunters lodge, fenns lane, west end, woking surrey GU24 9QF

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BS 177 NUMBER 2 LIMITED

PHOENIX HOUSE PHOENIX CRESCENT,BELLSHILL,ML4 3NJ

Number:SC614879
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE DEBBAUT LOCUM SERVICES LTD

30 BUDDING WAY,DURSLEY,GL11 5BE

Number:11895609
Status:ACTIVE
Category:Private Limited Company

DRIVE IT ALL LIMITED

WHISTLER SHIPTON ROAD,BURFORD,OX18 4BU

Number:05131849
Status:ACTIVE
Category:Private Limited Company

HERCULES TRADING LIMITED

CHENIES,DORKING,RH5 5NB

Number:01679687
Status:ACTIVE
Category:Private Limited Company

INTERFACE SYSTEMS LTD

THE TANYARD,HEATHFIELD,TN21 0SA

Number:11484424
Status:ACTIVE
Category:Private Limited Company

R AND C PROMOTIONS LTD

44 WESTFIELD GROVE,SUNDERLAND,SR4 8QZ

Number:11844865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source