Noel Jones Court Management Company Limited LANCASHIRE


Noel Jones Court Management Company started in year 1994 as Private Limited Company with registration number 02908495. The Noel Jones Court Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Lancashire at 327 Clifton Drive South. Postal code: FY8 1HN.

At present there are 2 directors in the the firm, namely Karen C. and David R.. In addition one secretary - Paul C. - is with the company. At present 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.

Noel Jones Court Management Company Limited Address / Contact

Office Address 327 Clifton Drive South
Office Address2 Lytham St. Annes
Town Lancashire
Post code FY8 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908495
Date of Incorporation Tue, 15th Mar 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Karen C.

Position: Director

Appointed: 29 January 2019

Paul C.

Position: Secretary

Appointed: 29 January 2019

David R.

Position: Director

Appointed: 03 November 2009

Maria L.

Position: Secretary

Appointed: 16 September 2014

Resigned: 29 January 2019

Alan W.

Position: Secretary

Appointed: 07 March 2014

Resigned: 18 August 2014

Norma T.

Position: Secretary

Appointed: 01 March 2012

Resigned: 05 November 2013

Sylvia W.

Position: Director

Appointed: 15 November 2010

Resigned: 19 March 2014

Maria L.

Position: Director

Appointed: 14 August 2010

Resigned: 29 January 2019

Norma T.

Position: Director

Appointed: 03 November 2009

Resigned: 01 March 2012

Barbara L.

Position: Director

Appointed: 01 January 2007

Resigned: 01 November 2009

Beryl F.

Position: Director

Appointed: 01 April 2004

Resigned: 20 October 2010

Norma T.

Position: Director

Appointed: 04 February 2002

Resigned: 31 December 2006

Norma T.

Position: Secretary

Appointed: 04 February 2002

Resigned: 06 May 2011

Murray H.

Position: Director

Appointed: 07 June 2000

Resigned: 25 March 2008

Margaret S.

Position: Director

Appointed: 10 February 2000

Resigned: 01 August 2010

Margaret S.

Position: Secretary

Appointed: 10 February 2000

Resigned: 01 February 2002

Beryl D.

Position: Director

Appointed: 08 August 1997

Resigned: 09 March 2004

Neville H.

Position: Secretary

Appointed: 13 July 1996

Resigned: 14 February 2000

Joan W.

Position: Director

Appointed: 20 November 1995

Resigned: 02 August 1997

Murray H.

Position: Secretary

Appointed: 20 November 1995

Resigned: 13 July 1996

Murray H.

Position: Director

Appointed: 20 November 1995

Resigned: 13 July 1996

Peter F.

Position: Director

Appointed: 20 November 1995

Resigned: 20 July 2001

Neville H.

Position: Director

Appointed: 20 November 1995

Resigned: 14 February 2000

Neville D.

Position: Secretary

Appointed: 15 March 1994

Resigned: 20 November 1995

David T.

Position: Director

Appointed: 15 March 1994

Resigned: 20 November 1995

Steven H.

Position: Director

Appointed: 15 March 1994

Resigned: 20 November 1995

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1994

Resigned: 15 March 1994

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is David R. This PSC and has 25-50% shares. Another one in the PSC register is Maria L. This PSC owns 25-50% shares.

David R.

Notified on 2 March 2017
Nature of control: 25-50% shares

Maria L.

Notified on 2 March 2017
Ceased on 29 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 73812 313       
Balance Sheet
Cash Bank In Hand9 09812 733       
Cash Bank On Hand  11 19810 39912 98716 94915 97514 61719 609
Current Assets       14 61720 459
Debtors        850
Other Debtors        850
Reserves/Capital
Called Up Share Capital1616       
Profit Loss Account Reserve8 72212 297       
Shareholder Funds8 73812 313       
Other
Average Number Employees During Period  2222222
Creditors  4201 0704207 1709 7708 0707 220
Creditors Due Within One Year360420       
Net Current Assets Liabilities8 73812 31310 7789 32912 5679 7796 2056 54713 239
Number Shares Allotted 16       
Other Creditors  4201 0704207 1709 7708 0707 220
Par Value Share 1       
Share Capital Allotted Called Up Paid1616       
Total Assets Less Current Liabilities8 73812 31310 7789 32912 5679 7796 2056 54713 239

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, April 2023
Free Download (6 pages)

Company search

Advertisements