JASON COURT LIMITED
BRENTWOOD MSK025 LIMITED

Hellopages » Essex » Brentwood » CM14 4BD

Company number 04161940
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 55 CROWN STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 4BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 16 February 2017 with updates; Appointment of Mr Ian Andrew Daniels as a director on 29 November 2016. The most likely internet sites of JASON COURT LIMITED are www.jasoncourt.co.uk, and www.jason-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jason Court Limited is a Private Limited Company. The company registration number is 04161940. Jason Court Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Jason Court Limited is 55 Crown Street Brentwood Essex England Cm14 4bd. . NORTON ACCOUNTANTS LTD is a Secretary of the company. BENNEWITH, Mark Stephen is a Director of the company. DANIELS, Ian Andrew is a Director of the company. Secretary FRANCES, Norma has been resigned. Secretary FULLER, Carolyn Marie has been resigned. Secretary GADSDEN, Jeffrey Terence has been resigned. Secretary JONES, John Howard has been resigned. Nominee Secretary KER SECRETARIES LIMITED has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Director FRANCES, Norma has been resigned. Director GOODCHILD, Shawn has been resigned. Director GUEST, Caroline Antonia has been resigned. Nominee Director KER DIRECTORS LIMITED has been resigned. Director PATTISON, Jean Carol has been resigned. Director PATTISON, John has been resigned. Director PATTISON, John has been resigned. Director WRIGHT, Daniel Matthew has been resigned. Director YALLUP, Ross Edward has been resigned. The company operates in "Residents property management".


jason court Key Finiance

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

Current Directors

Secretary
NORTON ACCOUNTANTS LTD
Appointed Date: 03 February 2016

Director
BENNEWITH, Mark Stephen
Appointed Date: 14 February 2014
63 years old

Director
DANIELS, Ian Andrew
Appointed Date: 29 November 2016
68 years old

Resigned Directors

Secretary
FRANCES, Norma
Resigned: 30 November 2015
Appointed Date: 14 February 2014

Secretary
FULLER, Carolyn Marie
Resigned: 21 February 2004
Appointed Date: 24 September 2003

Secretary
GADSDEN, Jeffrey Terence
Resigned: 01 February 2006
Appointed Date: 17 February 2004

Secretary
JONES, John Howard
Resigned: 31 July 2003
Appointed Date: 06 April 2001

Nominee Secretary
KER SECRETARIES LIMITED
Resigned: 06 April 2001
Appointed Date: 16 February 2001

Secretary
MURDOCH, Julie Karen
Resigned: 10 August 2009
Appointed Date: 31 January 2008

Secretary
SHIPLEY, Stephen Robert
Resigned: 14 February 2014
Appointed Date: 04 January 2010

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 22 November 2006

Director
FRANCES, Norma
Resigned: 30 November 2015
Appointed Date: 22 April 2013
78 years old

Director
GOODCHILD, Shawn
Resigned: 23 May 2002
Appointed Date: 06 April 2001
60 years old

Director
GUEST, Caroline Antonia
Resigned: 01 February 2013
Appointed Date: 01 August 2009
47 years old

Nominee Director
KER DIRECTORS LIMITED
Resigned: 06 April 2001
Appointed Date: 16 February 2001

Director
PATTISON, Jean Carol
Resigned: 14 August 2009
Appointed Date: 12 December 2006
76 years old

Director
PATTISON, John
Resigned: 31 January 2014
Appointed Date: 24 October 2012
83 years old

Director
PATTISON, John
Resigned: 10 July 2006
Appointed Date: 24 September 2003
83 years old

Director
WRIGHT, Daniel Matthew
Resigned: 24 September 2003
Appointed Date: 23 May 2002
52 years old

Director
YALLUP, Ross Edward
Resigned: 01 February 2013
Appointed Date: 15 June 2007
48 years old

Persons With Significant Control

Mr Mark Stephen Bennewith
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

JASON COURT LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 28 February 2017
27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
06 Feb 2017
Appointment of Mr Ian Andrew Daniels as a director on 29 November 2016
23 Mar 2016
Accounts for a dormant company made up to 28 February 2016
02 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9

...
... and 80 more events
14 Apr 2001
Secretary resigned
14 Apr 2001
New secretary appointed
14 Apr 2001
New director appointed
23 Mar 2001
Company name changed MSK025 LIMITED\certificate issued on 23/03/01
16 Feb 2001
Incorporation