Advanced company searchLink opens in new window

JELLALABAD COURT MANAGEMENT LIMITED

Company number 02916514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 AP01 Appointment of Mrs Gillian Mary Chillcott as a director on 25 November 2014
05 May 2015 AP01 Appointment of Mrs Janet King as a director on 25 November 2014
05 May 2015 TM01 Termination of appointment of Andree Hazel Tyzack as a director on 1 September 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 24
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
03 May 2013 TM02 Termination of appointment of Andree Tyzack as a secretary
11 Dec 2012 AD01 Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 11 December 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
29 Nov 2010 AP01 Appointment of Mrs Lesley Jane Farley as a director
16 Nov 2010 AP01 Appointment of Mr Michael Clement Nisbet as a director
16 Nov 2010 TM01 Termination of appointment of Sarah Fisk as a director
16 Nov 2010 TM01 Termination of appointment of Donna Richards as a director
16 Nov 2010 TM01 Termination of appointment of Joseph Clarke as a director
09 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Andree Hazel Tyzack on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Donna Richards on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Joseph Matthew Clarke on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Sarah Windsor Fisk on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Alain David John Lockyer on 7 April 2010