JADE COURT RESIDENTS COMPANY LIMITED
Overview
| Company Name | JADE COURT RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02803276 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JADE COURT RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JADE COURT RESIDENTS COMPANY LIMITED located?
| Registered Office Address | C/O Gray Property Management 2 London Road PO8 0BZ Horndean Hants England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JADE COURT RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for JADE COURT RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for JADE COURT RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Appointment of Mr Jay Leigh Shams as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Jeffery as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Termination of appointment of Maureen Ann Wapshare as a director on Aug 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Mar 25, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||
Appointment of Mr Stephen John Jeffery as a director on May 26, 2016 | 2 pages | AP01 | ||
Appointment of Mrs Maureen Ann Wapshare as a director on May 26, 2016 | 2 pages | AP01 | ||
Who are the officers of JADE COURT RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROPERTY MANAGEMENT, Gray | Secretary | 2 London Road PO8 0BZ Horndean C/O Gray Property Management Hants England | 202150910001 | |||||||
| SHAMS, Jay Leigh | Director | 2 London Road PO8 0BZ Horndean C/O Gray Property Management Hants England | England | British | 339784960001 | |||||
| BRADFORD, May Florence | Secretary | Flat 2 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | British | 46815320001 | ||||||
| FISHER, Myra | Secretary | Flat 8 Jade Court Beaconsfield Road PO7 7SF Waterlooville Hampshire | British | 39487040001 | ||||||
| GRAY, Margaret | Secretary | London Road Horndean PO8 0BZ Waterlooville 2 Hampshire England | British | 71522350001 | ||||||
| STROUD, Andrew George | Secretary | 6 St Tristan Close Locksheath SO31 6XR Southampton Hampshire | British | 111421480001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BISHOP, Susan Margaret | Director | 8 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | British | 78439420001 | ||||||
| BISHOP, Susan Margaret | Director | 8 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | British | 78439420001 | ||||||
| BROWN, Vera Florence | Director | 10 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | British | 84593060001 | ||||||
| BROWN, Vera Florence | Director | 10 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | British | 84593060001 | ||||||
| CHIVERS, Robert | Director | Flat 9 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | British | 39698140001 | ||||||
| CULLEY, Christine Lesley | Director | 109 Roundway PO7 7QB Waterlooville Hampshire | British | 3582100001 | ||||||
| DUROW, Victoria | Director | 2 London Road PO8 0BZ Horndean C/O Gray Property Management Hants England | England | Maltese | 176702730001 | |||||
| DUROW, Victoria | Director | 9 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | Maltese | 110065920001 | ||||||
| HUBBERT, Carol | Director | 61 Bunting Gardens Cowplain PO8 9UW Waterlooville Hampshire | British | 93916700001 | ||||||
| JEFFERY, Stephen John | Director | 2 London Road PO8 0BZ Horndean C/O Gray Property Management Hants England | England | British | 210139220001 | |||||
| KEMP, Alfreda | Director | Flat 6 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | British | 39698130001 | ||||||
| PURKISS, Valerie | Director | 2 London Road PO8 0BZ Horndean C/O Gray Property Management Hants England | England | British | 102026520001 | |||||
| PURKISS, Valerie | Director | 12 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | England | British | 102026520001 | |||||
| WAPSHARE, Maueen Ann | Director | 2 London Road PO8 0BZ Horndean C/O Gray Property Management Hants England | England | British | 149848650001 | |||||
| WAPSHARE, Maueen Ann | Director | 6 Beaconsfield Road PO7 7SP Waterlooville Flat 2 Jade Court Hampshire | England | British | 149848650001 | |||||
| WEAVER, Teresa Joan | Director | 4 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | England | British | 110411700001 | |||||
| WEAVER, Teresa Joan | Director | 4 Jade Court Beaconsfield Road PO7 7SP Waterlooville Hampshire | England | British | 110411700001 | |||||
| WOOD, Peter Robert | Director | Flat 4 Jade Court Beaconsfield Road PO7 7SP Warerlooville | British | 39487000001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for JADE COURT RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2017 | The 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