Jubilee Court (hounslow) Residents Association Limited LONDON


Founded in 1994, Jubilee Court (hounslow) Residents Association, classified under reg no. 02954696 is an active company. Currently registered at Flat 6 Flat 6 Jubilee Court TW3 1UP, London the company has been in the business for 30 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Reuben B. and Agnieszka G.. In addition one secretary - Agnieszka G. - is with the firm. 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.

Jubilee Court (hounslow) Residents Association Limited Address / Contact

Office Address Flat 6 Flat 6 Jubilee Court
Office Address2 39 Bristow Road
Town London
Post code TW3 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954696
Date of Incorporation Tue, 2nd Aug 1994
Industry Residents property management
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Reuben B.

Position: Director

Appointed: 07 November 2019

Agnieszka G.

Position: Secretary

Appointed: 04 August 2019

Agnieszka G.

Position: Director

Appointed: 03 February 2016

Margaret K.

Position: Director

Appointed: 30 October 2020

Resigned: 23 April 2023

Dilbinder D.

Position: Director

Appointed: 04 August 2019

Resigned: 04 September 2020

Jigar T.

Position: Director

Appointed: 01 September 2018

Resigned: 30 October 2020

Tarvinder D.

Position: Secretary

Appointed: 29 September 2010

Resigned: 01 June 2018

Patrick F.

Position: Secretary

Appointed: 16 January 2009

Resigned: 18 September 2010

Nicholas T.

Position: Director

Appointed: 17 June 2008

Resigned: 01 September 2017

Zoe N.

Position: Secretary

Appointed: 25 April 2008

Resigned: 29 September 2010

Douglas P.

Position: Director

Appointed: 04 October 2004

Resigned: 31 July 2008

Patrick F.

Position: Director

Appointed: 29 May 2003

Resigned: 18 September 2010

Zoe N.

Position: Director

Appointed: 12 May 2003

Resigned: 30 October 2020

Dilbinder D.

Position: Director

Appointed: 12 May 2003

Resigned: 04 October 2004

Andrew B.

Position: Secretary

Appointed: 22 January 2002

Resigned: 25 April 2008

Andrew B.

Position: Director

Appointed: 22 January 2002

Resigned: 25 April 2008

Bernadette J.

Position: Director

Appointed: 11 November 2000

Resigned: 18 September 2003

Margaret K.

Position: Secretary

Appointed: 01 February 2000

Resigned: 29 November 2001

Margaret K.

Position: Director

Appointed: 01 February 2000

Resigned: 29 November 2001

Howard P.

Position: Director

Appointed: 22 August 1998

Resigned: 01 January 2003

Shekhar K.

Position: Secretary

Appointed: 22 August 1998

Resigned: 19 November 1999

Una H.

Position: Secretary

Appointed: 16 September 1996

Resigned: 31 July 1998

Donal H.

Position: Director

Appointed: 02 July 1996

Resigned: 01 February 2000

Christopher T.

Position: Director

Appointed: 02 July 1996

Resigned: 31 July 1998

Una H.

Position: Director

Appointed: 02 July 1996

Resigned: 31 July 1998

Michael V.

Position: Secretary

Appointed: 02 June 1995

Resigned: 02 July 1996

London Law Services Limited

Position: Nominee Director

Appointed: 02 August 1994

Resigned: 02 August 1994

John P.

Position: Director

Appointed: 02 August 1994

Resigned: 02 July 1996

Sylvia S.

Position: Secretary

Appointed: 02 August 1994

Resigned: 02 June 1995

Raymond M.

Position: Director

Appointed: 02 August 1994

Resigned: 02 July 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1994

Resigned: 02 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-242020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets36 34935 65734 32736 47724 273
Net Assets Liabilities2 4012 4012 4012 401 
Other
Creditors33 94833 79332 61735 72123 083
Net Current Assets Liabilities2 4012 4012 4012 401 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5376911 6451 211

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-08-31
filed on: 13th, March 2023
Free Download (3 pages)

Company search