JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 02595486
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 12 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED are www.jayworthhousemanagementcompany.co.uk, and www.jayworth-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jayworth House Management Company Limited is a Private Limited Company. The company registration number is 02595486. Jayworth House Management Company Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Jayworth House Management Company Limited is C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. BOYLAND, Philippa Grace is a Director of the company. CARR, Matthew is a Director of the company. WALKES, Michelle Denise is a Director of the company. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary WRIGHT, Andrew Guy Malcolm has been resigned. Secretary CK CORPORATE SERVICES LIMITED has been resigned. Director HARRISON, Sarah Anne has been resigned. Director JARVIS, Samantha has been resigned. Director LUNT, Samantha Jayne has been resigned. Director PORTCH, Philip Aaron has been resigned. Director ROSIER, Cheryl Jean has been resigned. Director WILSHER, Gwenda Mai has been resigned. Director WORTHY, Victor Alistair has been resigned. The company operates in "Residents property management".


jayworth house management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 20 April 2009

Director
BOYLAND, Philippa Grace
Appointed Date: 07 August 2002
80 years old

Director
CARR, Matthew
Appointed Date: 14 August 2002
45 years old

Director
WALKES, Michelle Denise
Appointed Date: 29 November 2001
60 years old

Resigned Directors

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 31 August 1997
Appointed Date: 01 June 1992

Secretary
WRIGHT, Andrew Guy Malcolm
Resigned: 01 June 1992
Appointed Date: 26 March 1991

Secretary
CK CORPORATE SERVICES LIMITED
Resigned: 29 April 2009
Appointed Date: 01 September 1997

Director
HARRISON, Sarah Anne
Resigned: 02 April 2002
Appointed Date: 18 January 2001
54 years old

Director
JARVIS, Samantha
Resigned: 21 January 1998
Appointed Date: 01 July 1996
57 years old

Director
LUNT, Samantha Jayne
Resigned: 02 September 1999
Appointed Date: 01 July 1996
53 years old

Director
PORTCH, Philip Aaron
Resigned: 31 August 1996
Appointed Date: 26 March 1991
61 years old

Director
ROSIER, Cheryl Jean
Resigned: 07 June 2001
Appointed Date: 17 October 1997
61 years old

Director
WILSHER, Gwenda Mai
Resigned: 18 January 2001
Appointed Date: 25 May 2000
85 years old

Director
WORTHY, Victor Alistair
Resigned: 31 August 1996
Appointed Date: 26 March 1991
83 years old

JAYWORTH HOUSE MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12

27 Jul 2015
Total exemption full accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 12

06 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 84 more events
24 Jun 1992
Return made up to 26/03/92; full list of members

21 Jun 1992
Secretary resigned;new secretary appointed

21 Jun 1992
Ad 24/05/91-13/01/92 £ si 8@1=8 £ ic 2/10

21 Jun 1992
Accounting reference date shortened from 31/03 to 26/09

26 Mar 1991
Incorporation