Jackfield Mill Residents Association Limited NEW MILTON


Founded in 1990, Jackfield Mill Residents Association, classified under reg no. 02472464 is an active company. Currently registered at Queensway House BH25 5NN, New Milton the company has been in the business for thirty four years. Its financial year was closed on Sunday 24th March and its latest financial statement was filed on 2022/03/24.

The firm has 2 directors, namely Sam D., Nigel P.. Of them, Nigel P. has been with the company the longest, being appointed on 27 May 2014 and Sam D. has been with the company for the least time - from 10 April 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jackfield Mill Residents Association Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02472464
Date of Incorporation Wed, 21st Feb 1990
Industry Residents property management
End of financial Year 24th March
Company age 34 years old
Account next due date Sun, 24th Dec 2023 (134 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Matthews Block Management Ltd

Position: Corporate Secretary

Appointed: 11 September 2018

Sam D.

Position: Director

Appointed: 10 April 2018

Nigel P.

Position: Director

Appointed: 27 May 2014

Nock Deighton (1831) Limited

Position: Corporate Secretary

Appointed: 07 December 2017

Resigned: 10 September 2018

Jacqueline H.

Position: Director

Appointed: 20 May 2014

Resigned: 26 February 2021

Nock Deighton (1831) Limited

Position: Corporate Secretary

Appointed: 27 July 2010

Resigned: 07 December 2017

Charles A.

Position: Director

Appointed: 22 February 2010

Resigned: 27 May 2014

Robin N.

Position: Director

Appointed: 31 March 1999

Resigned: 20 May 2014

David P.

Position: Secretary

Appointed: 31 March 1999

Resigned: 03 March 2011

Graham M.

Position: Secretary

Appointed: 29 September 1993

Resigned: 31 March 1999

Graham M.

Position: Director

Appointed: 29 September 1993

Resigned: 31 March 1999

Carol E.

Position: Director

Appointed: 29 September 1993

Resigned: 31 March 1999

Kim M.

Position: Secretary

Appointed: 20 February 1992

Resigned: 29 September 1993

Kim M.

Position: Director

Appointed: 20 February 1992

Resigned: 29 September 1993

Kathryn D.

Position: Director

Appointed: 20 February 1992

Resigned: 29 September 1993

Philip N.

Position: Director

Appointed: 06 June 1991

Resigned: 20 February 1992

Howard T.

Position: Director

Appointed: 06 June 1991

Resigned: 20 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth7 7464 919       
Balance Sheet
Cash Bank On Hand 4 7746 5888 5106 43312 15916 69410 591 
Current Assets8 7286 2057 5789 8739 87312 38817 05513 4178
Debtors2 4191 4319901 3633 4412293612 8268
Net Assets Liabilities  6 2788 4409 204    
Other Debtors    1 492  2 5378
Cash Bank In Hand6 3094 774       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve2 4352 435       
Shareholder Funds7 7464 919       
Other
Accrued Liabilities Deferred Income     384396408 
Creditors 1 2861 3001 4336694971 316935 
Deferred Income     13424201 
Net Current Assets Liabilities7 7464 9196 2788 4409 20411 89115 73912 4828
Other Creditors 340374801435397   
Total Assets Less Current Liabilities7 7464 9196 2788 4409 204    
Trade Creditors Trade Payables 946926632234100496326 
Trade Debtors Trade Receivables 1 4319901 3631 948229361289 
Creditors Due Within One Year9821 286       
Number Shares Allotted 8       
Other Reserves5 3032 476       
Par Value Share 1       
Profit Loss  459      
Share Capital Allotted Called Up Paid88       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/24
filed on: 17th, November 2023
Free Download (7 pages)

Company search