Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JASON COURT RESIDENTS ASSOCIATION LTD.
Company Information for

JASON COURT RESIDENTS ASSOCIATION LTD.

9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ,
Company Registration Number
03326606
Private Limited Company
Active

Company Overview

About Jason Court Residents Association Ltd.
JASON COURT RESIDENTS ASSOCIATION LTD. was founded on 1997-03-03 and has its registered office in Chichester. The organisation's status is listed as "Active". Jason Court Residents Association Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JASON COURT RESIDENTS ASSOCIATION LTD.
 
Legal Registered Office
9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ
Other companies in BN18
 
Filing Information
Company Number 03326606
Company ID Number 03326606
Date formed 1997-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2022
Account next due 12/06/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 12:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASON COURT RESIDENTS ASSOCIATION LTD.
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 JASON COURT RESIDENTS ASSOCIATION LTD.

Current Directors
Officer Role Date Appointed
KTS ESTATE MANAGEMENT LTD
Company Secretary 2010-08-25
GINA BUDD
Director 2017-09-19
SANDRA SHAKUMTALA NONA COE
Director 2005-05-12
WILLIAM JAMES JORDON-WHITE
Director 2015-07-23
SHELAGH ROBERTSON
Director 2015-07-23
JEAN-JULES WACHTER
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE ENGLISH
Director 2011-10-25 2017-03-30
SONIA JANE KINGSTREE
Director 2013-10-22 2015-01-22
MICHAEL WELMAN
Director 2009-09-08 2014-08-08
RICHARD MICHAEL VAUSE
Director 2011-05-24 2014-08-05
APB ASSOCIATES LIMITED APB ASSOCIATES LIMITED
Company Secretary 2009-04-01 2010-08-25
ADAM ROBERTS
Director 2007-09-01 2010-08-18
WILLIAM JAMES JORDON WHITE
Director 2001-03-14 2009-06-11
AMS PARTNERSHIP LTD
Company Secretary 2006-09-01 2009-04-01
AYLWIN ADAMS LTD
Company Secretary 2006-03-01 2006-09-01
AMS PARTNERSHIP LTD
Company Secretary 2001-11-13 2006-03-01
MICHAEL WELMAN
Director 1999-12-21 2001-12-04
MICHAEL WELMAN
Company Secretary 1999-12-21 2001-11-13
JOHN CRAWFORD MUIR HERRING
Director 2000-03-22 2001-05-22
WILLIAM JAMES JORDON WHITE
Director 2000-03-22 2000-07-17
MICHAEL WILLIAM SLADE
Director 1997-03-03 2000-04-09
DAVID ROBERT RABSON
Company Secretary 1997-03-03 1999-11-16
DAVID ROBERT RABSON
Director 1997-03-03 1999-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KTS ESTATE MANAGEMENT LTD RED RIDGES LIMITED Company Secretary 2018-06-26 CURRENT 1988-10-13 Active
KTS ESTATE MANAGEMENT LTD NURSERY MEWS (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-12 CURRENT 2014-09-02 Active
KTS ESTATE MANAGEMENT LTD CONNAUGHT HOUSE RTM COMPANY LIMITED Company Secretary 2018-01-05 CURRENT 2006-04-28 Active
KTS ESTATE MANAGEMENT LTD TRUMPERS LANE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2007-09-10 Active
KTS ESTATE MANAGEMENT LTD OAKLEIGH COURT (BOGNOR REGIS) LIMITED Company Secretary 2018-01-01 CURRENT 1973-12-03 Active
KTS ESTATE MANAGEMENT LTD RICHMOND HOUSE CHICHESTER LIMITED Company Secretary 2017-07-22 CURRENT 2016-09-26 Active
KTS ESTATE MANAGEMENT LTD JEFFERSON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-01 CURRENT 1984-12-05 Active
KTS ESTATE MANAGEMENT LTD OAKS MANAGEMENT (FISHBOURNE) LIMITED Company Secretary 2017-04-25 CURRENT 2015-01-20 Active
KTS ESTATE MANAGEMENT LTD LEASONHURST LIMITED Company Secretary 2017-04-01 CURRENT 1972-08-31 Active
KTS ESTATE MANAGEMENT LTD MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 2017-02-01 CURRENT 1971-06-04 Active
KTS ESTATE MANAGEMENT LTD WOODLANDS LANE MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-04 CURRENT 2003-11-05 Active
KTS ESTATE MANAGEMENT LTD 78 BOWES HILL COURT MANAGEMENT LIMITED Company Secretary 2016-08-01 CURRENT 2012-02-28 Active
KTS ESTATE MANAGEMENT LTD RICHMOND PARK MANAGEMENT COMPANY (CHICHESTER) LIMITED Company Secretary 2016-06-01 CURRENT 1997-12-16 Active
KTS ESTATE MANAGEMENT LTD DRAYMAN'S MEWS LIMITED Company Secretary 2016-05-01 CURRENT 2002-04-25 Active
KTS ESTATE MANAGEMENT LTD GARDEN HOUSE (CHICHESTER) LIMITED Company Secretary 2016-02-22 CURRENT 1993-04-23 Active
KTS ESTATE MANAGEMENT LTD CLERNARA COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1998-09-03 Active
KTS ESTATE MANAGEMENT LTD MACELLUM ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2003-04-01 Active
KTS ESTATE MANAGEMENT LTD WESTGATE LODGE LIMITED Company Secretary 2015-09-01 CURRENT 1989-10-25 Active
KTS ESTATE MANAGEMENT LTD ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1993-10-08 Active
KTS ESTATE MANAGEMENT LTD PENNYCREST RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-03-26 CURRENT 1991-07-30 Active
KTS ESTATE MANAGEMENT LTD CLAREHAVEN COURT LIMITED Company Secretary 2015-01-01 CURRENT 1986-11-27 Active
KTS ESTATE MANAGEMENT LTD CHANTRY MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-01 CURRENT 2010-03-24 Active
KTS ESTATE MANAGEMENT LTD ELSAW COURT (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 2014-09-01 CURRENT 1962-11-28 Active
KTS ESTATE MANAGEMENT LTD LIME AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2007-03-13 Active
KTS ESTATE MANAGEMENT LTD WALWYN CLOSE RESIDENTS LIMITED Company Secretary 2013-11-11 CURRENT 2004-04-06 Active
KTS ESTATE MANAGEMENT LTD ST GEORGES COURT (CHICHESTER) FREEHOLD COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2007-10-04 Active
KTS ESTATE MANAGEMENT LTD WINSTON COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-07-01 CURRENT 1985-11-20 Active
KTS ESTATE MANAGEMENT LTD CHATSMORE COURT LIMITED Company Secretary 2012-06-01 CURRENT 1958-05-01 Active
KTS ESTATE MANAGEMENT LTD MINSTEAD COURT MANAGEMENT LIMITED Company Secretary 2012-04-11 CURRENT 1994-12-08 Active
KTS ESTATE MANAGEMENT LTD THE MANOR CROFT (FAREHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 2000-07-28 Dissolved 2018-05-15
KTS ESTATE MANAGEMENT LTD THE TANNERY CHICHESTER (FREEHOLD) LIMITED Company Secretary 2011-12-01 CURRENT 2004-04-02 Active
KTS ESTATE MANAGEMENT LTD LAMORNA APARTMENTS (MANAGEMENT) LIMITED Company Secretary 2011-12-01 CURRENT 1989-03-29 Active
KTS ESTATE MANAGEMENT LTD WOODLAND PLACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-12-01 CURRENT 1987-09-15 Active
KTS ESTATE MANAGEMENT LTD THE TANNERY CHICHESTER LIMITED Company Secretary 2011-12-01 CURRENT 2002-05-15 Active
KTS ESTATE MANAGEMENT LTD VENTURA MANAGEMENT LIMITED Company Secretary 2011-06-01 CURRENT 2007-03-14 Active
KTS ESTATE MANAGEMENT LTD MAYFAIR COURT MANAGEMENT COMPANY (CHICHESTER) LIMITED Company Secretary 2011-06-01 CURRENT 1995-03-16 Active
KTS ESTATE MANAGEMENT LTD SELSEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2002-04-11 Active
KTS ESTATE MANAGEMENT LTD WESTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 1995-10-13 Active
KTS ESTATE MANAGEMENT LTD SEAGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 1983-02-09 Active
KTS ESTATE MANAGEMENT LTD LADYGROVE MANAGEMENT LIMITED Company Secretary 2011-03-01 CURRENT 1997-01-16 Active
KTS ESTATE MANAGEMENT LTD ELLERSLIE HOUSE MANAGEMENT LIMITED Company Secretary 2011-02-01 CURRENT 1999-06-15 Active
KTS ESTATE MANAGEMENT LTD GEORGIAN PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1989-02-03 Active
KTS ESTATE MANAGEMENT LTD FONTWELL MANAGEMENT LIMITED Company Secretary 2011-01-01 CURRENT 2006-06-05 Active
KTS ESTATE MANAGEMENT LTD RICHMOND GATE (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-01 CURRENT 2006-07-18 Active
KTS ESTATE MANAGEMENT LTD WARREN MANAGEMENT (CHICHESTER) LIMITED Company Secretary 2010-12-01 CURRENT 1998-01-20 Active
KTS ESTATE MANAGEMENT LTD COOPERS YARD MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-01 CURRENT 1988-01-04 Active
KTS ESTATE MANAGEMENT LTD SILVERSANDS COURT MANAGEMENT LIMITED Company Secretary 2010-12-01 CURRENT 2004-01-05 Active
KTS ESTATE MANAGEMENT LTD HIGH TREES (FITTLEWORTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-01 CURRENT 2000-06-19 Active
KTS ESTATE MANAGEMENT LTD SEAFIELDS MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 1988-06-03 Active
KTS ESTATE MANAGEMENT LTD CATHEDRAL MEWS RESIDENTS COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 1991-04-22 Active
KTS ESTATE MANAGEMENT LTD WESTERGATE MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-09-01 CURRENT 1995-10-09 Active
GINA BUDD SBP LINGERIE LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2015-06-09
GINA BUDD THE UNITY AGENCY LTD Director 2012-05-25 CURRENT 2012-05-25 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
2024-05-09DIRECTOR APPOINTED MR CASEY-JOE DERRY PARSONS
2024-03-12Previous accounting period shortened from 23/03/23 TO 22/03/23
2024-03-08CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-12-15Previous accounting period shortened from 24/03/23 TO 23/03/23
2023-04-24CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN PHILLIP REID
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM 31 Chapel Road Chapel Road Worthing West Sussex BN11 1EG England
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GINA BUDD
2021-11-16TM02Termination of appointment of a secretary
2021-06-23DISS40Compulsory strike-off action has been discontinued
2021-06-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-01-29TM02Termination of appointment of Kts Estate Management Ltd on 2021-01-29
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM C/O Kts Estate Management Ltd Unit 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG
2020-10-30AP01DIRECTOR APPOINTED MR ALLAN PHILLIP REID
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SHAKUMTALA NONA COE
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-JULES WACHTER
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-09-27AP01DIRECTOR APPOINTED MR JEAN-JULES WACHTER
2017-09-27AP01DIRECTOR APPOINTED MRS GINA BUDD
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE ENGLISH
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 30
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-07-27AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 30
2016-03-22AR0103/03/16 ANNUAL RETURN FULL LIST
2015-08-28MEM/ARTSARTICLES OF ASSOCIATION
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-08-03AP01DIRECTOR APPOINTED MRS SHELAGH ROBERTSON
2015-07-30AP01DIRECTOR APPOINTED MR WILLIAM JAMES JORDON-WHITE
2015-07-29AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-21LATEST SOC21/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-21AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SONIA JANE KINGSTREE
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELMAN
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUSE
2014-08-06AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-26AR0103/03/14 ANNUAL RETURN FULL LIST
2013-11-01AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AP01DIRECTOR APPOINTED MISS SONIA JANE KINGSTREE
2013-03-14AR0103/03/13 FULL LIST
2012-07-11AA24/03/12 TOTAL EXEMPTION SMALL
2012-03-13AR0103/03/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA SHAKUMTALA NONA COE / 12/03/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WELMAN / 12/03/2012
2011-10-27AP01DIRECTOR APPOINTED MISS HELEN LOUISE ENGLISH
2011-09-15AA24/03/11 TOTAL EXEMPTION SMALL
2011-05-26AP01DIRECTOR APPOINTED MR RICHARD MICHAEL VAUSE
2011-03-08AR0103/03/11 FULL LIST
2010-09-01AP04CORPORATE SECRETARY APPOINTED KTS ESTATE MANAGEMENT LTD
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 55 WEST STREET CHICHESTER WEST SUSSEX PO19 1RU
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY APB ASSOCIATES LIMITED APB ASSOCIATES LIMITED
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERTS
2010-08-09AA24/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0103/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WELAMN / 03/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERTS / 03/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SHAKUMTALA NONA COE / 03/03/2010
2009-10-13AP01DIRECTOR APPOINTED MR MICHAEL WELAMN
2009-10-07AP03SECRETARY APPOINTED APB ASSOCIATES LIMITED APB ASSOCIATES LIMITED
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY AMS PARTNERSHIP LTD
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JORDON WHITE
2009-06-15AA24/03/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-05-29AA24/03/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-05-02363sRETURN MADE UP TO 03/03/07; CHANGE OF MEMBERS
2007-01-20288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26363(288)SECRETARY RESIGNED
2006-05-26363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-04-11363sRETURN MADE UP TO 03/03/05; CHANGE OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-03-23363sRETURN MADE UP TO 03/03/04; CHANGE OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-03-13363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-04-18363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-12-19288bDIRECTOR RESIGNED
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-22288bSECRETARY RESIGNED
2001-07-29288bDIRECTOR RESIGNED
2001-04-02288aNEW DIRECTOR APPOINTED
2001-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-02363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-07-26288bDIRECTOR RESIGNED
2000-04-21288aNEW DIRECTOR APPOINTED
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 JASON COURT RESIDENTS ASSOCIATION LTD. 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 JASON COURT RESIDENTS ASSOCIATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JASON COURT RESIDENTS ASSOCIATION LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 JASON COURT RESIDENTS ASSOCIATION LTD.

Intangible Assets
Patents
We have not found any records of JASON COURT RESIDENTS ASSOCIATION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JASON COURT RESIDENTS ASSOCIATION LTD.
Trademarks
We have not found any records of JASON COURT RESIDENTS ASSOCIATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASON COURT RESIDENTS ASSOCIATION LTD.. 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 JASON COURT RESIDENTS ASSOCIATION LTD. 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 JASON COURT RESIDENTS ASSOCIATION LTD. 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 JASON COURT RESIDENTS ASSOCIATION LTD. 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 JASON COURT RESIDENTS ASSOCIATION LTD. 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.