JASON COURT RESIDENTS ASSOCIATION LTD.
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0AG

Company number 03326606
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address KTS ESTATE MANAGEMENT LTD, UNIT 2 PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 24 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 30 . The most likely internet sites of JASON COURT RESIDENTS ASSOCIATION LTD. are www.jasoncourtresidentsassociation.co.uk, and www.jason-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Amberley Rail Station is 3 miles; to Barnham Rail Station is 3.4 miles; to Angmering Rail Station is 4.7 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jason Court Residents Association Ltd is a Private Limited Company. The company registration number is 03326606. Jason Court Residents Association Ltd has been working since 03 March 1997. The present status of the company is Active. The registered address of Jason Court Residents Association Ltd is Kts Estate Management Ltd Unit 2 Park Farm Chichester Road Arundel West Sussex Bn18 0ag. . KTS ESTATE MANAGEMENT LTD is a Secretary of the company. COE, Sandra Shakumtala Nona is a Director of the company. ENGLISH, Helen Louise is a Director of the company. JORDON-WHITE, William James is a Director of the company. ROBERTSON, Shelagh is a Director of the company. Secretary APB ASSOCIATES LIMITED, Apb Associates Limited has been resigned. Secretary AYLWIN ADAMS LTD has been resigned. Secretary RABSON, David Robert has been resigned. Secretary WELMAN, Michael has been resigned. Secretary AMS PARTNERSHIP LTD has been resigned. Secretary AMS PARTNERSHIP LTD has been resigned. Director HERRING, John Crawford Muir has been resigned. Director JORDON WHITE, William James has been resigned. Director JORDON WHITE, William James has been resigned. Director KINGSTREE, Sonia Jane has been resigned. Director RABSON, David Robert has been resigned. Director ROBERTS, Adam has been resigned. Director SLADE, Michael William has been resigned. Director VAUSE, Richard Michael has been resigned. Director WELMAN, Michael has been resigned. Director WELMAN, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KTS ESTATE MANAGEMENT LTD
Appointed Date: 25 August 2010

Director
COE, Sandra Shakumtala Nona
Appointed Date: 12 May 2005
78 years old

Director
ENGLISH, Helen Louise
Appointed Date: 25 October 2011
37 years old

Director
JORDON-WHITE, William James
Appointed Date: 23 July 2015
81 years old

Director
ROBERTSON, Shelagh
Appointed Date: 23 July 2015
79 years old

Resigned Directors

Secretary
APB ASSOCIATES LIMITED, Apb Associates Limited
Resigned: 25 August 2010
Appointed Date: 01 April 2009

Secretary
AYLWIN ADAMS LTD
Resigned: 01 September 2006
Appointed Date: 01 March 2006

Secretary
RABSON, David Robert
Resigned: 16 November 1999
Appointed Date: 03 March 1997

Secretary
WELMAN, Michael
Resigned: 13 November 2001
Appointed Date: 21 December 1999

Secretary
AMS PARTNERSHIP LTD
Resigned: 01 April 2009
Appointed Date: 01 September 2006

Secretary
AMS PARTNERSHIP LTD
Resigned: 01 March 2006
Appointed Date: 13 November 2001

Director
HERRING, John Crawford Muir
Resigned: 22 May 2001
Appointed Date: 22 March 2000
90 years old

Director
JORDON WHITE, William James
Resigned: 11 June 2009
Appointed Date: 14 March 2001
81 years old

Director
JORDON WHITE, William James
Resigned: 17 July 2000
Appointed Date: 22 March 2000
81 years old

Director
KINGSTREE, Sonia Jane
Resigned: 22 January 2015
Appointed Date: 22 October 2013
58 years old

Director
RABSON, David Robert
Resigned: 16 November 1999
Appointed Date: 03 March 1997
49 years old

Director
ROBERTS, Adam
Resigned: 18 August 2010
Appointed Date: 01 September 2007
59 years old

Director
SLADE, Michael William
Resigned: 09 April 2000
Appointed Date: 03 March 1997
86 years old

Director
VAUSE, Richard Michael
Resigned: 05 August 2014
Appointed Date: 24 May 2011
74 years old

Director
WELMAN, Michael
Resigned: 08 August 2014
Appointed Date: 08 September 2009
52 years old

Director
WELMAN, Michael
Resigned: 04 December 2001
Appointed Date: 21 December 1999
52 years old

JASON COURT RESIDENTS ASSOCIATION LTD. Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 24 March 2016
22 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30

28 Aug 2015
Memorandum and Articles of Association
28 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 75 more events
09 Jun 1999
Return made up to 03/03/99; no change of members
18 Jun 1998
Registered office changed on 18/06/98 from: central house medwin walk horsham west sussex RH12 1AG
24 Mar 1998
Accounting reference date shortened from 31/03/98 to 24/03/98
20 Mar 1998
Return made up to 03/03/98; full list of members
03 Mar 1997
Incorporation