Joslin Court Management Company Limited WEYMOUTH


Joslin Court Management Company started in year 2003 as Private Limited Company with registration number 04705611. The Joslin Court Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Weymouth at Leanne House. Postal code: DT4 9UX.

Currently there are 3 directors in the the firm, namely James H., Cyril P. and Terence S.. In addition one secretary - Julie G. - is with the company. 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.

Joslin Court Management Company Limited Address / Contact

Office Address Leanne House
Office Address2 6 Avon Close
Town Weymouth
Post code DT4 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04705611
Date of Incorporation Thu, 20th Mar 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Julie G.

Position: Secretary

Appointed: 16 February 2016

James H.

Position: Director

Appointed: 13 January 2009

Cyril P.

Position: Director

Appointed: 13 January 2009

Terence S.

Position: Director

Appointed: 22 August 2008

Joanna D.

Position: Secretary

Appointed: 13 January 2009

Resigned: 30 June 2014

Joanna D.

Position: Director

Appointed: 13 January 2009

Resigned: 30 June 2014

Mark B.

Position: Director

Appointed: 13 January 2009

Resigned: 03 February 2010

Craig H.

Position: Director

Appointed: 13 January 2009

Resigned: 31 May 2013

Suzette C.

Position: Director

Appointed: 01 February 2004

Resigned: 13 May 2005

Sandra P.

Position: Director

Appointed: 20 March 2003

Resigned: 28 January 2008

David B.

Position: Secretary

Appointed: 20 March 2003

Resigned: 18 April 2008

Margaret D.

Position: Nominee Secretary

Appointed: 20 March 2003

Resigned: 20 March 2003

Pamela P.

Position: Nominee Director

Appointed: 20 March 2003

Resigned: 20 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 78714 8934 690      
Balance Sheet
Current Assets12 08915 1824 0187 15410 10413 18913 56015 0527 747
Net Assets Liabilities  4 6907 85810 81313 96314 40916 2139 305
Cash Bank In Hand10 98914 1354 018      
Debtors1 10025       
Net Assets Liabilities Including Pension Asset Liability11 78714 8934 690      
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve11 77714 8834 680      
Shareholder Funds11 78714 8934 690      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -295-301-307-313319343392
Net Current Assets Liabilities11 78714 8934 985   14 72816 5569 697
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 0229671 0051 0161 0871 1681 5041 950
Total Assets Less Current Liabilities11 78714 8934 9858 15911 12014 27614 72816 5569 697
Accruals Deferred Income 289295      
Creditors Due Within One Year302289       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements