JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED

JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJAYWORTH HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02595486
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Hills Road
    CB2 1JP Cambridge
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with updates

    6 pagesCS01

    Termination of appointment of Michelle Denise Walkes as a director on Oct 03, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Mar 26, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 26, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Matthew Carr on Jan 15, 2024

    2 pagesCH01

    Appointment of Mr James Gerard Carden as a director on Jan 03, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Philippa Grace Boyland on Mar 24, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 26, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019

    1 pagesCH04

    Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 03, 2019

    1 pagesAD01

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    7 pagesCS01

    Who are the officers of JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMER SECRETARIES LIMITED
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Secretary
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03175716
    87338490004
    BOYLAND, Philippa Grace
    32 Castle Hill
    SL6 4JJ Maidenhead
    Berkshire
    Director
    32 Castle Hill
    SL6 4JJ Maidenhead
    Berkshire
    EnglandBritish23203640003
    CARDEN, James Gerard
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    EnglandBritish189372920001
    CARR, Matthew
    12 Eastern Avenue
    RG1 5RY Reading
    Director
    12 Eastern Avenue
    RG1 5RY Reading
    United KingdomBritish84393120003
    WRIGHT, Andrew Guy Malcolm
    1-3 Chapel Street
    GU1 3UH Guildford
    Surrey
    Secretary
    1-3 Chapel Street
    GU1 3UH Guildford
    Surrey
    British5020440001
    CK CORPORATE SERVICES LIMITED
    443 Stroude Road
    GU25 4BU Virginia Water
    Surrey
    Secretary
    443 Stroude Road
    GU25 4BU Virginia Water
    Surrey
    76372400002
    SEYMOUR MACINTYRE LIMITED
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    Secretary
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    1363280002
    HARRISON, Sarah Anne
    11 Jayworth House
    140 Liverpool Road
    RG1 3PH Reading
    Director
    11 Jayworth House
    140 Liverpool Road
    RG1 3PH Reading
    British74169560001
    JARVIS, Samantha
    Flat 6 Jayworth House
    140 Liverpool Road
    RG1 3PP Reading
    Director
    Flat 6 Jayworth House
    140 Liverpool Road
    RG1 3PP Reading
    British48462070001
    LUNT, Samantha Jayne
    Flat 3 140 Jayworth House
    Liverpool Road
    RG1 3PH Reading
    Director
    Flat 3 140 Jayworth House
    Liverpool Road
    RG1 3PH Reading
    British48427770001
    PORTCH, Philip Aaron
    38 Morgan Road
    RG1 5HG Reading
    Berkshire
    Director
    38 Morgan Road
    RG1 5HG Reading
    Berkshire
    British41738300001
    ROSIER, Cheryl Jean
    32 Shirley Road
    SL6 4PH Maidenhead
    Berkshire
    Director
    32 Shirley Road
    SL6 4PH Maidenhead
    Berkshire
    British55438750004
    WALKES, Michelle Denise
    5 Jayworth House
    140 Liverpool Road
    RG1 3PH Reading
    Director
    5 Jayworth House
    140 Liverpool Road
    RG1 3PH Reading
    United KingdomBritish63355880001
    WILSHER, Gwenda Mai
    137 Norsey Road
    CM11 1BU Billericay
    Essex
    Director
    137 Norsey Road
    CM11 1BU Billericay
    Essex
    British70365700001
    WORTHY, Victor Alistair
    Floreat Beggarshill Road
    Lands End Charvil
    RG10 OUB Reading
    Berkshire
    Director
    Floreat Beggarshill Road
    Lands End Charvil
    RG10 OUB Reading
    Berkshire
    British41738230001

    What are the latest statements on persons with significant control for JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0