JELICOE HOUSE MANAGEMENT (BECKENHAM) LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 4PS
Company number 04568482
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address TRAFALGAR HOUSE, 61-63 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Final Gazette dissolved via compulsory strike-off This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of JELICOE HOUSE MANAGEMENT (BECKENHAM) LIMITED are www.jelicoehousemanagementbeckenham.co.uk, and www.jelicoe-house-management-beckenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Jelicoe House Management Beckenham Limited is a Private Limited Company. The company registration number is 04568482. Jelicoe House Management Beckenham Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Jelicoe House Management Beckenham Limited is Trafalgar House 61 63 Beckenham Road Beckenham Kent Br3 4ps. . TAYLOR, Paul is a Secretary of the company. CLOKE, Heather is a Director of the company. PAYNE, Siobhan Maureen is a Director of the company. SPIKESLEY, James is a Director of the company. Secretary SAUNDERS, Sussie June has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KHAN, Amjad has been resigned. Director MISTRY, Jagruti has been resigned. Director SAUNDERS, Ralph Reuben has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAYLOR, Paul
Appointed Date: 22 May 2007

Director
CLOKE, Heather
Appointed Date: 22 May 2007
46 years old

Director
PAYNE, Siobhan Maureen
Appointed Date: 22 May 2007
38 years old

Director
SPIKESLEY, James
Appointed Date: 22 May 2007
52 years old

Resigned Directors

Secretary
SAUNDERS, Sussie June
Resigned: 22 May 2007
Appointed Date: 21 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Director
KHAN, Amjad
Resigned: 22 January 2009
Appointed Date: 22 May 2007
54 years old

Director
MISTRY, Jagruti
Resigned: 27 May 2013
Appointed Date: 22 May 2007
49 years old

Director
SAUNDERS, Ralph Reuben
Resigned: 22 May 2007
Appointed Date: 21 October 2002
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

JELICOE HOUSE MANAGEMENT (BECKENHAM) LIMITED Events

28 Mar 2017
Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 5 days.

10 Jan 2017
First Gazette notice for compulsory strike-off
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 45 more events
28 Oct 2002
New director appointed
28 Oct 2002
Secretary resigned
28 Oct 2002
Director resigned
28 Oct 2002
New secretary appointed
21 Oct 2002
Incorporation