Jacmar Court(new Milton)limited BOURNEMOUTH


Jacmar Court(new Milton) started in year 1962 as Private Limited Company with registration number 00715599. The Jacmar Court(new Milton) company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Bournemouth at Hawthorn House. Postal code: BH8 8NF.

Currently there are 4 directors in the the company, namely Claire S., Gillian D. and Andrew H. and others. In addition one secretary - Sullivan L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jacmar Court(new Milton)limited Address / Contact

Office Address Hawthorn House
Office Address2 1 Lowther Gardens
Town Bournemouth
Post code BH8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00715599
Date of Incorporation Fri, 16th Feb 1962
Industry Residents property management
End of financial Year 23rd June
Company age 62 years old
Account next due date Sat, 23rd Mar 2024 (6 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Claire S.

Position: Director

Appointed: 30 May 2022

Sullivan L.

Position: Secretary

Appointed: 21 April 2022

Gillian D.

Position: Director

Appointed: 05 December 2014

Andrew H.

Position: Director

Appointed: 04 July 2012

Jennifer D.

Position: Director

Appointed: 18 March 2003

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 01 July 2020

Resigned: 21 April 2022

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 09 October 2015

Resigned: 01 July 2020

David J.

Position: Secretary

Appointed: 12 October 2010

Resigned: 09 October 2015

Ian S.

Position: Director

Appointed: 16 July 2010

Resigned: 28 June 2014

Shaun B.

Position: Director

Appointed: 31 October 2007

Resigned: 30 May 2022

Steven B.

Position: Director

Appointed: 13 April 2007

Resigned: 01 December 2009

Peggy F.

Position: Director

Appointed: 03 March 1998

Resigned: 28 November 2008

Edward D.

Position: Director

Appointed: 01 February 1996

Resigned: 25 June 1999

Walter R.

Position: Director

Appointed: 19 May 1994

Resigned: 12 December 1995

Jessie M.

Position: Director

Appointed: 19 May 1994

Resigned: 05 December 2011

Barbara M.

Position: Director

Appointed: 19 May 1994

Resigned: 30 October 2007

Eileen R.

Position: Director

Appointed: 03 October 1991

Resigned: 05 July 2000

Harold R.

Position: Director

Appointed: 03 October 1991

Resigned: 29 March 1997

Gwendoline W.

Position: Director

Appointed: 03 October 1991

Resigned: 12 July 2006

Kathleen C.

Position: Director

Appointed: 03 October 1991

Resigned: 24 July 1996

Kenneth H.

Position: Secretary

Appointed: 03 October 1991

Resigned: 12 October 2010

Marjorie C.

Position: Director

Appointed: 03 October 1991

Resigned: 23 September 1993

Gwendoline M.

Position: Director

Appointed: 03 October 1991

Resigned: 06 May 1994

Vernon M.

Position: Director

Appointed: 03 October 1991

Resigned: 06 May 1994

Ruby N.

Position: Director

Appointed: 03 October 1991

Resigned: 29 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Current Assets12121212
Net Assets Liabilities12121212
Other
Net Current Assets Liabilities12121212
Total Assets Less Current Liabilities12121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Thursday 23rd June 2022
filed on: 20th, March 2023
Free Download (3 pages)

Company search