Jacqueline Court Management Company Limited SHREWSBURY


Jacqueline Court Management Company started in year 2005 as Private Limited Company with registration number 05527658. The Jacqueline Court Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has 4 directors, namely Nicholas W., Brendan R. and Simon M. and others. Of them, Simon M., David H. have been with the company the longest, being appointed on 4 August 2005 and Nicholas W. has been with the company for the least time - from 28 July 2006. At the moment 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.

Jacqueline Court Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05527658
Date of Incorporation Thu, 4th Aug 2005
Industry Residents property management
End of financial Year 25th December
Company age 19 years old
Account next due date Wed, 25th Sep 2024 (152 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 10 November 2010

Nicholas W.

Position: Director

Appointed: 28 July 2006

Brendan R.

Position: Director

Appointed: 10 February 2006

Simon M.

Position: Director

Appointed: 04 August 2005

David H.

Position: Director

Appointed: 04 August 2005

Geoffrey C.

Position: Director

Appointed: 27 May 2015

Resigned: 17 March 2016

Martin G.

Position: Secretary

Appointed: 06 July 2007

Resigned: 10 November 2010

Shirley W.

Position: Director

Appointed: 12 April 2007

Resigned: 09 February 2016

Lee F.

Position: Director

Appointed: 16 March 2007

Resigned: 21 January 2011

Lee A.

Position: Director

Appointed: 27 January 2006

Resigned: 24 August 2009

Alan N.

Position: Director

Appointed: 04 August 2005

Resigned: 10 February 2006

Duncan P.

Position: Director

Appointed: 04 August 2005

Resigned: 16 March 2007

Christopher D.

Position: Director

Appointed: 04 August 2005

Resigned: 13 February 2018

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2005

Resigned: 04 August 2005

Paul P.

Position: Director

Appointed: 04 August 2005

Resigned: 09 October 2006

Paul P.

Position: Secretary

Appointed: 04 August 2005

Resigned: 06 July 2007

Martin L.

Position: Director

Appointed: 04 August 2005

Resigned: 28 July 2006

Marianne M.

Position: Director

Appointed: 04 August 2005

Resigned: 27 January 2006

Moira M.

Position: Director

Appointed: 04 August 2005

Resigned: 12 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-252014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth999       
Balance Sheet
Property Plant Equipment  18 09418 09418 09418 09418 09418 09418 09418 094
Net Assets Liabilities Including Pension Asset Liability999       
Tangible Fixed Assets18 09418 09418 094       
Reserves/Capital
Called Up Share Capital999       
Shareholder Funds999       
Other
Creditors  18 08518 08518 08518 08518 08518 08518 08518 085
Net Current Assets Liabilities  -18 085-18 085-18 085-18 085-18 085-18 085-18 085-18 085
Number Shares Issued Fully Paid    99    
Other Creditors18 08518 08518 08518 08518 08518 08518 08518 08518 08518 085
Par Value Share 11 11    
Property Plant Equipment Gross Cost  18 09418 09418 09418 09418 09418 09418 094 
Total Assets Less Current Liabilities18 09418 09418 0949999999
Creditors Due After One Year18 08518 08518 085       
Number Shares Allotted 99       
Share Capital Allotted Called Up Paid999       
Tangible Fixed Assets Cost Or Valuation 18 09418 094       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On 2023-08-04 director's details were changed
filed on: 4th, August 2023
Free Download (2 pages)

Company search

Advertisements