JEFFERSON COURT MANAGEMENT COMPANY LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2QA

Company number 01868800
Status Active
Incorporation Date 5 December 1984
Company Type Private Limited Company
Address MR B YOUDELL FLAT 3, JEFFERSON COURT, 6 MARINE DRIVE WEST, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 2QA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 6 ; Termination of appointment of Desiree Joan Verrechia as a secretary on 31 March 2016. The most likely internet sites of JEFFERSON COURT MANAGEMENT COMPANY LIMITED are www.jeffersoncourtmanagementcompany.co.uk, and www.jefferson-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Chichester Rail Station is 5.5 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jefferson Court Management Company Limited is a Private Limited Company. The company registration number is 01868800. Jefferson Court Management Company Limited has been working since 05 December 1984. The present status of the company is Active. The registered address of Jefferson Court Management Company Limited is Mr B Youdell Flat 3 Jefferson Court 6 Marine Drive West Bognor Regis West Sussex England Po21 2qa. . ANDREW, Christopher Mark is a Director of the company. BAINGER, John is a Director of the company. DAREY, Joan is a Director of the company. RANT, Joyce is a Director of the company. VERRECHIA, Desiree is a Director of the company. YOUDELL, Basil Barry Walter is a Director of the company. Secretary BENCE, Anthony John has been resigned. Secretary DUCKLING, Rita has been resigned. Secretary LANE, Thomas Benjamin has been resigned. Secretary MILLER, Christina Elisabeth has been resigned. Secretary RHODES, Norma Anne has been resigned. Secretary VERRECHIA, Desiree Joan has been resigned. Director AMBLER, Renee has been resigned. Director ANDREW, Christopher Mark has been resigned. Director COX, Doris Linda has been resigned. Director DA COSTA, Joan Lilian Margaret has been resigned. Director DAREY, James Ronald has been resigned. Director DUCKLING, Philip Roger has been resigned. Director DUCKLING, Rita has been resigned. Director DULOHERY, Mary Elizabeth has been resigned. Director NORRIS, Mildred Iris has been resigned. Director REEKS, Irene Gladys has been resigned. Director RHODES, Norman has been resigned. Director ROBINSON, Kathleen Dorothy has been resigned. Director STEWART, Kate Elizabeth has been resigned. Director WHITTINGHAM, Anthony has been resigned. Director YOUDELL, Leslie Walter has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ANDREW, Christopher Mark
Appointed Date: 01 April 2010
63 years old

Director
BAINGER, John
Appointed Date: 01 October 2007
87 years old

Director
DAREY, Joan
Appointed Date: 30 March 2016
101 years old

Director
RANT, Joyce
Appointed Date: 14 June 2004
106 years old

Director
VERRECHIA, Desiree
Appointed Date: 05 March 2004
80 years old

Director
YOUDELL, Basil Barry Walter
Appointed Date: 30 March 2016
72 years old

Resigned Directors

Secretary
BENCE, Anthony John
Resigned: 02 May 1995
Appointed Date: 16 April 1993

Secretary
DUCKLING, Rita
Resigned: 07 April 2009
Appointed Date: 01 March 2004

Secretary
LANE, Thomas Benjamin
Resigned: 21 April 1993

Secretary
MILLER, Christina Elisabeth
Resigned: 23 June 1998
Appointed Date: 02 May 1995

Secretary
RHODES, Norma Anne
Resigned: 29 February 2004
Appointed Date: 16 January 1998

Secretary
VERRECHIA, Desiree Joan
Resigned: 31 March 2016
Appointed Date: 24 April 2009

Director
AMBLER, Renee
Resigned: 30 December 2000
Appointed Date: 01 May 1999
83 years old

Director
ANDREW, Christopher Mark
Resigned: 01 January 2016
Appointed Date: 01 April 2010
63 years old

Director
COX, Doris Linda
Resigned: 16 April 1993
117 years old

Director
DA COSTA, Joan Lilian Margaret
Resigned: 01 February 1997
Appointed Date: 02 May 1995
107 years old

Director
DAREY, James Ronald
Resigned: 30 March 2016
Appointed Date: 16 August 2004
101 years old

Director
DUCKLING, Philip Roger
Resigned: 15 April 2005
Appointed Date: 01 February 1997
69 years old

Director
DUCKLING, Rita
Resigned: 16 July 2004
Appointed Date: 21 January 2003

Director
DULOHERY, Mary Elizabeth
Resigned: 10 January 1994
Appointed Date: 16 April 1993
124 years old

Director
NORRIS, Mildred Iris
Resigned: 01 October 2007
Appointed Date: 01 May 1999
97 years old

Director
REEKS, Irene Gladys
Resigned: 30 December 2000
109 years old

Director
RHODES, Norman
Resigned: 05 March 2004
Appointed Date: 01 May 1998
83 years old

Director
ROBINSON, Kathleen Dorothy
Resigned: 02 October 2009
Appointed Date: 16 August 2004
89 years old

Director
STEWART, Kate Elizabeth
Resigned: 07 February 2003
Appointed Date: 01 May 1999
116 years old

Director
WHITTINGHAM, Anthony
Resigned: 16 January 1998
Appointed Date: 19 April 1994
84 years old

Director
YOUDELL, Leslie Walter
Resigned: 31 March 2015
Appointed Date: 07 August 2001
102 years old

JEFFERSON COURT MANAGEMENT COMPANY LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6

11 Apr 2016
Termination of appointment of Desiree Joan Verrechia as a secretary on 31 March 2016
11 Apr 2016
Registered office address changed from C/O Nigel Neville Hawthorn Cottage 200 Aldwick Road Bognor Regis West Sussex PO21 2YQ to Mr B Youdell Flat 3, Jefferson Court 6 Marine Drive West Bognor Regis West Sussex PO21 2QA on 11 April 2016
11 Apr 2016
Appointment of Mr Basil Barry Walter Youdell as a director on 30 March 2016
...
... and 110 more events
07 Apr 1988
Return made up to 19/03/88; no change of members

23 Mar 1987
Accounts for a small company made up to 31 December 1986

23 Mar 1987
Return made up to 14/03/87; full list of members

29 Nov 1986
Registered office changed on 29/11/86 from: 9 park road bognor regis west sussex

19 May 1986
Return made up to 25/04/86; full list of members