Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACMAR COURT(NEW MILTON)LIMITED
Company Information for

JACMAR COURT(NEW MILTON)LIMITED

HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, BH8 8NF,
Company Registration Number
00715599
Private Limited Company
Active

Company Overview

About Jacmar Court(new Milton)limited
JACMAR COURT(NEW MILTON)LIMITED was founded on 1962-02-16 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Jacmar Court(new Milton)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JACMAR COURT(NEW MILTON)LIMITED
 
Legal Registered Office
HAWTHORN HOUSE
1 LOWTHER GARDENS
BOURNEMOUTH
BH8 8NF
Other companies in BH23
 
Filing Information
Company Number 00715599
Company ID Number 00715599
Date formed 1962-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 13:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACMAR COURT(NEW MILTON)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACMAR COURT(NEW MILTON)LIMITED

Current Directors
Officer Role Date Appointed
JWT (SOUTH) LIMITED
Company Secretary 2015-10-09
SHAUN ANTONY BEDDOW
Director 2007-10-31
JENNIFER ANN DRURY
Director 2003-03-18
GILLIAN DUNFORD
Director 2014-12-05
ANDREW JOHN HERBERT
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER JENKINS
Company Secretary 2010-10-12 2015-10-09
IAN STEWART SUTHERLAND
Director 2010-07-16 2014-06-28
JESSIE ROSAMOND MORRIS
Director 1994-05-19 2011-12-05
KENNETH EDWARD HENDERSON
Company Secretary 1991-10-03 2010-10-12
STEVEN JAMES BROWN
Director 2007-04-13 2009-12-01
PEGGY FERRIGE
Director 1998-03-03 2008-11-28
BARBARA MARY MILTON
Director 1994-05-19 2007-10-30
GWENDOLINE MARY WOOLLARD
Director 1991-10-03 2006-07-12
EILEEN PEGGY RICHARDS
Director 1991-10-03 2000-07-05
EDWARD CHARLES DUNFORD
Director 1996-02-01 1999-06-25
HAROLD RICHARDS
Director 1991-10-03 1997-03-29
KATHLEEN COLLINS
Director 1991-10-03 1996-07-24
WALTER REID
Director 1994-05-19 1995-12-12
GWENDOLINE MARY MOUNTER
Director 1991-10-03 1994-05-06
VERNON STANLEY MOUNTER
Director 1991-10-03 1994-05-06
MARJORIE RUTH COLE
Director 1991-10-03 1993-09-23
RUBY ANITA NEWSON
Director 1991-10-03 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JWT (SOUTH) LIMITED GROSVENOR HOUSE FREEHOLD LIMITED Company Secretary 2016-12-19 CURRENT 2007-03-15 Active
JWT (SOUTH) LIMITED GREENLEA FREEHOLD LIMITED Company Secretary 2016-09-26 CURRENT 2016-09-07 Active - Proposal to Strike off
JWT (SOUTH) LIMITED 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED Company Secretary 2016-09-21 CURRENT 2016-07-25 Active
JWT (SOUTH) LIMITED QUARTERDECK FREEHOLD LIMITED Company Secretary 2016-09-16 CURRENT 2016-04-27 Active
JWT (SOUTH) LIMITED FAIRWAY VIEWS (COMPTON AVENUE) MANAGEMENT COMPANY LTD Company Secretary 2016-09-01 CURRENT 2009-05-28 Active
JWT (SOUTH) LIMITED ROTHBURY PARK FREEHOLD LIMITED Company Secretary 2016-02-29 CURRENT 2004-10-25 Active
JWT (SOUTH) LIMITED AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2016-01-04 CURRENT 1974-03-07 Active
JWT (SOUTH) LIMITED BERMUDA COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-01-04 CURRENT 1986-06-10 Active
JWT (SOUTH) LIMITED RAVINE COURT MANAGEMENT LIMITED Company Secretary 2015-11-18 CURRENT 1996-09-19 Active
JWT (SOUTH) LIMITED ASHLET GARDENS NUMBER TWO MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-03 CURRENT 1986-07-21 Active
JWT (SOUTH) LIMITED HAMILTON MEWS MANAGEMENT LIMITED Company Secretary 2015-11-03 CURRENT 2003-10-30 Active
JWT (SOUTH) LIMITED HIGHFIELD HALL (FORDINGBRIDGE) LIMITED Company Secretary 2015-10-05 CURRENT 2003-09-07 Active
JWT (SOUTH) LIMITED CLAIRE COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-05 CURRENT 1985-06-24 Active
JWT (SOUTH) LIMITED LITTLE FOSTERS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 1994-05-31 Active
JWT (SOUTH) LIMITED ST. CATHERINE'S COURT MANAGEMENT LIMITED Company Secretary 2015-09-03 CURRENT 1978-05-16 Active
JWT (SOUTH) LIMITED MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED Company Secretary 2015-08-19 CURRENT 1959-10-22 Active
JWT (SOUTH) LIMITED ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 1984-06-27 Active
JWT (SOUTH) LIMITED WESTLANDS COURT MANAGEMENT LIMITED Company Secretary 2015-07-13 CURRENT 1980-08-27 Active
JWT (SOUTH) LIMITED MILLHAMS STREET MANAGEMENT LIMITED Company Secretary 2015-06-22 CURRENT 2000-06-19 Active
JWT (SOUTH) LIMITED KEVERSTONE COURT FREEHOLD LIMITED Company Secretary 2015-06-11 CURRENT 1996-06-11 Active
JWT (SOUTH) LIMITED BURNABY COURT FREEHOLD LIMITED Company Secretary 2015-04-13 CURRENT 2014-06-19 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED Company Secretary 2014-12-15 CURRENT 1995-12-08 Active
JWT (SOUTH) LIMITED WORDSWORTH COURT SWANAGE LIMITED Company Secretary 2014-12-01 CURRENT 2014-04-03 Active
JWT (SOUTH) LIMITED CHAUCER DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 1976-05-25 Active
JWT (SOUTH) LIMITED CHARLOTTE COURT FREEHOLD LIMITED Company Secretary 2014-09-22 CURRENT 2012-11-12 Active
JWT (SOUTH) LIMITED FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 1976-02-18 Active
JWT (SOUTH) LIMITED CARLTONGATE (BOURNEMOUTH) LIMITED Company Secretary 2013-09-01 CURRENT 1984-05-29 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
JWT (SOUTH) LIMITED WILLOW LAWNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 1994-06-06 Active
JWT (SOUTH) LIMITED THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 2004-05-13 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED Company Secretary 2013-05-17 CURRENT 1989-08-22 Active
JWT (SOUTH) LIMITED WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Company Secretary 2013-05-11 CURRENT 1969-03-10 Active
JWT (SOUTH) LIMITED LAVERSTOCK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2006-04-27 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) FREEHOLD LIMITED Company Secretary 2013-04-18 CURRENT 2012-01-26 Active
JWT (SOUTH) LIMITED WESTERN GLADE MANAGEMENT LIMITED Company Secretary 2013-03-29 CURRENT 1995-08-03 Active
JWT (SOUTH) LIMITED RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-02-25 CURRENT 1998-11-27 Active
JWT (SOUTH) LIMITED BURE PARK (1990) LIMITED Company Secretary 2012-11-15 CURRENT 1989-08-16 Active
JWT (SOUTH) LIMITED SHAFTESBURY LODGE MANAGEMENT LIMITED Company Secretary 2012-10-26 CURRENT 2011-06-03 Active
JWT (SOUTH) LIMITED KINGSFIELD HOUSE (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-08-01 CURRENT 2005-11-28 Active
JWT (SOUTH) LIMITED FARRINGTON FREEHOLD LIMITED Company Secretary 2012-07-11 CURRENT 1997-08-14 Active
JWT (SOUTH) LIMITED PURBECK HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2012-05-21 CURRENT 1992-03-10 Active
JWT (SOUTH) LIMITED 31 SURREY ROAD MANAGEMENT LIMITED Company Secretary 2012-05-14 CURRENT 1991-05-14 Active
JWT (SOUTH) LIMITED OWLS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-10 CURRENT 2003-05-18 Active
JWT (SOUTH) LIMITED MANINGTON HALL (BOURNEMOUTH) LIMITED Company Secretary 2012-05-06 CURRENT 1966-03-14 Active
JWT (SOUTH) LIMITED CORAL COURT FREEHOLD LIMITED Company Secretary 2012-03-29 CURRENT 2011-03-29 Active
JWT (SOUTH) LIMITED BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2012-03-26 CURRENT 1997-03-26 Active
JWT (SOUTH) LIMITED WINDSOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-08 CURRENT 2008-03-08 Active
JWT (SOUTH) LIMITED ADMIRAL'S POINT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-05-05 Active
JWT (SOUTH) LIMITED DE HAVILLAND HOUSE (MUDEFORD) LTD Company Secretary 2012-02-23 CURRENT 2007-02-23 Active
JWT (SOUTH) LIMITED POOLE QUAY RESIDENTS COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2001-02-22 Active
JWT (SOUTH) LIMITED ROTHBURY PARK (MANAGEMENT) LIMITED Company Secretary 2012-02-19 CURRENT 1980-12-12 Active - Proposal to Strike off
JWT (SOUTH) LIMITED STILLWATERS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-13 CURRENT 1982-02-15 Active
JWT (SOUTH) LIMITED CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2012-01-24 CURRENT 1994-01-24 Active - Proposal to Strike off
JWT (SOUTH) LIMITED BRIARFIELD FREEHOLD LIMITED Company Secretary 2012-01-14 CURRENT 2011-01-14 Active
JWT (SOUTH) LIMITED BIRCH FLATS LIMITED Company Secretary 2012-01-06 CURRENT 1964-06-30 Active
JWT (SOUTH) LIMITED FINCHDRIVE LIMITED Company Secretary 2011-12-31 CURRENT 1988-07-01 Active
JWT (SOUTH) LIMITED CHINE MANSIONS MANAGEMENT LIMITED Company Secretary 2011-12-14 CURRENT 1985-03-27 Active
JWT (SOUTH) LIMITED LACEHURST COURT FREEHOLD LIMITED Company Secretary 2011-12-11 CURRENT 2003-12-11 Active
JWT (SOUTH) LIMITED BELLEVUE ST NICHOLAS LIMITED Company Secretary 2011-12-03 CURRENT 2001-12-03 Active
JWT (SOUTH) LIMITED SARUM COURT LIMITED Company Secretary 2011-12-02 CURRENT 1993-12-02 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) MANAGEMENT LIMITED Company Secretary 2011-11-23 CURRENT 1998-11-23 Active
JWT (SOUTH) LIMITED ST. GEORGES PARK SEMINGTON LIMITED Company Secretary 2011-11-15 CURRENT 2001-11-15 Active
JWT (SOUTH) LIMITED CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-11-07 CURRENT 1994-11-21 Active
JWT (SOUTH) LIMITED VICTORIA HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-07 CURRENT 2008-11-07 Active
JWT (SOUTH) LIMITED CLIFF WALK FREEHOLD LIMITED Company Secretary 2011-11-03 CURRENT 2004-11-03 Active
JWT (SOUTH) LIMITED CORAL COURT FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-30 CURRENT 1978-05-02 Active
JWT (SOUTH) LIMITED BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED Company Secretary 2011-10-18 CURRENT 1967-03-22 Active
JWT (SOUTH) LIMITED BLIGHWOOD 57 MANAGEMENT LIMITED Company Secretary 2011-10-11 CURRENT 1997-11-11 Active
JWT (SOUTH) LIMITED GLENWOOD MANAGEMENT LIMITED Company Secretary 2011-10-03 CURRENT 1995-10-03 Active
JWT (SOUTH) LIMITED 56 ALUMHURST ROAD (FREEHOLD) LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-14 Active
JWT (SOUTH) LIMITED NIGHTINGALES MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-10-30 Active
JWT (SOUTH) LIMITED FARLEY LODGE FLATS (MANAGEMENT) LIMITED Company Secretary 2011-09-29 CURRENT 1980-05-09 Active
JWT (SOUTH) LIMITED ELGIN COURT TOWER ROAD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2005-09-12 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2011-09-11 CURRENT 1992-09-11 Active
JWT (SOUTH) LIMITED WESTERHAM (BRANKSOME PARK) MANAGEMENT LIMITED Company Secretary 2011-09-08 CURRENT 1974-05-28 Active
JWT (SOUTH) LIMITED WIMBORNE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-09-05 CURRENT 2001-09-05 Active
JWT (SOUTH) LIMITED MOONRAKERS FREEHOLD LIMITED Company Secretary 2011-09-03 CURRENT 2004-09-03 Active
JWT (SOUTH) LIMITED GROVE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2004-03-10 Active
JWT (SOUTH) LIMITED MELBURY (BRANKSOME PARK) LIMITED Company Secretary 2011-08-31 CURRENT 1970-02-24 Active
JWT (SOUTH) LIMITED TALBOT PINES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-17 CURRENT 2000-09-13 Active
JWT (SOUTH) LIMITED LONGESPEE MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-08-09 Active
JWT (SOUTH) LIMITED PARKVIEW (POOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 1969-04-25 Active
JWT (SOUTH) LIMITED PROPRIETARY MANAGEMENTS LIMITED Company Secretary 2011-07-31 CURRENT 1955-08-04 Active
JWT (SOUTH) LIMITED REGENCY PARK (24-37) LIMITED Company Secretary 2011-07-30 CURRENT 2002-07-30 Active
JWT (SOUTH) LIMITED WHITEHAYES HOUSE ESTATE LIMITED Company Secretary 2011-07-30 CURRENT 2003-07-30 Active
JWT (SOUTH) LIMITED COMILLA COURT (BRANKSOME) LIMITED Company Secretary 2011-07-28 CURRENT 1961-05-05 Active
JWT (SOUTH) LIMITED ASHMEDE FREEHOLD LIMITED Company Secretary 2011-07-27 CURRENT 1997-08-19 Active
SHAUN ANTONY BEDDOW S A BEDDOW LTD Director 2004-09-14 CURRENT 2004-09-14 Active
ANDREW JOHN HERBERT A J HERBERT LIMITED Director 2015-05-14 CURRENT 2015-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2024-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2023-10-17CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2023-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2023-03-17Termination of appointment of Burns Property Management & Lettings Limited on 2022-04-21
2023-03-17Appointment of Sullivan Lawford Limited as company secretary on 2022-04-21
2023-03-17APPOINTMENT TERMINATED, DIRECTOR SHAUN ANTONY BEDDOW
2023-03-17DIRECTOR APPOINTED MISS CLAIRE ELIZABETH SPOONER
2023-03-17AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH SPOONER
2023-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ANTONY BEDDOW
2023-03-17AP03Appointment of Sullivan Lawford Limited as company secretary on 2022-04-21
2023-03-17TM02Termination of appointment of Burns Property Management & Lettings Limited on 2022-04-21
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-10-05AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-07-01
2020-10-05TM02Termination of appointment of Jwt (South) Limited on 2020-07-01
2020-04-15CH04SECRETARY'S DETAILS CHNAGED FOR JWT (SOUTH) LIMITED on 2020-04-15
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-12-13CH04SECRETARY'S DETAILS CHNAGED FOR JWT (SOUTH) LIMITED on 2017-12-13
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 283a Lymington Road Christchurch Dorset BH23 5EB
2016-10-31AA23/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-11-08AA23/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-09AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-09AP04Appointment of Jwt (South) Limited as company secretary on 2015-10-09
2015-10-09TM02Termination of appointment of David Roger Jenkins on 2015-10-09
2015-01-12AP01DIRECTOR APPOINTED GILLIAN DUNFORD
2014-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-06AA23/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-30AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART SUTHERLAND
2013-12-11AA01Current accounting period extended from 30/04/14 TO 23/06/14
2013-10-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-08AR0103/10/13 ANNUAL RETURN FULL LIST
2012-10-09AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-09CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ROGER JENKINS on 2012-10-09
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN DRURY / 09/10/2012
2012-09-07AA30/04/12 TOTAL EXEMPTION FULL
2012-08-21AP01DIRECTOR APPOINTED ANDREW JOHN HERBERT
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 37-39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HY
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE MORRIS
2011-11-08AR0103/10/11 NO CHANGES
2011-11-03AA30/04/11 TOTAL EXEMPTION FULL
2010-11-10AP03SECRETARY APPOINTED DAVID ROGER JENKINS
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON
2010-10-12AR0103/10/10 NO CHANGES
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2010-08-19AP01DIRECTOR APPOINTED IAN STEWART SUTHERLAND
2010-08-13AA30/04/10 TOTAL EXEMPTION FULL
2009-11-30AR0103/10/09 FULL LIST
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PEGGY FERRIGE
2009-07-23AA30/04/09 TOTAL EXEMPTION FULL
2008-11-04363aRETURN MADE UP TO 03/10/08; CHANGE OF MEMBERS
2008-08-27AA30/04/08 TOTAL EXEMPTION FULL
2008-08-05288aDIRECTOR APPOINTED SHAUN ANTONY BEDDOW
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR BARBARA MILTON
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-30363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-04-24288aNEW DIRECTOR APPOINTED
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-06363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-08288bDIRECTOR RESIGNED
2005-11-15363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-20363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/03
2003-11-12363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2002-11-07288bDIRECTOR RESIGNED
2002-11-07363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-10-30363(288)DIRECTOR RESIGNED
2001-10-30363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-11-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-21363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-10288bDIRECTOR RESIGNED
1999-11-10363(288)DIRECTOR RESIGNED
1999-11-10363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1998-11-09363sRETURN MADE UP TO 03/10/98; CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-11-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-06288bDIRECTOR RESIGNED
1997-10-26363(288)DIRECTOR RESIGNED
1997-10-26363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-11-18288bDIRECTOR RESIGNED
1996-11-18363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-02-19288DIRECTOR RESIGNED
1996-02-19288NEW DIRECTOR APPOINTED
1995-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JACMAR COURT(NEW MILTON)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACMAR COURT(NEW MILTON)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1962-04-26 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-06-23
Annual Accounts
2014-06-23
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACMAR COURT(NEW MILTON)LIMITED

Intangible Assets
Patents
We have not found any records of JACMAR COURT(NEW MILTON)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACMAR COURT(NEW MILTON)LIMITED
Trademarks
We have not found any records of JACMAR COURT(NEW MILTON)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACMAR COURT(NEW MILTON)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JACMAR COURT(NEW MILTON)LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JACMAR COURT(NEW MILTON)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACMAR COURT(NEW MILTON)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACMAR COURT(NEW MILTON)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.