Company number 05680649
Status Active
Incorporation Date 19 January 2006
Company Type Private Limited Company
Address OLD BANK CHAMBERS 43 WOODLANDS RD, ANSDELL, LYTHAM ST ANNES, LANCS, FY8 1DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
GBP 100
. The most likely internet sites of JEFFERSON PARK MANAGEMENT LIMITED are www.jeffersonparkmanagement.co.uk, and www.jefferson-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Jefferson Park Management Limited is a Private Limited Company.
The company registration number is 05680649. Jefferson Park Management Limited has been working since 19 January 2006.
The present status of the company is Active. The registered address of Jefferson Park Management Limited is Old Bank Chambers 43 Woodlands Rd Ansdell Lytham St Annes Lancs Fy8 1da. . ASHWORTH, James Henry is a Secretary of the company. ASHWORTH, James Henry is a Director of the company. Secretary HANDS, Katrina Maria has been resigned. Secretary HANDS, Katrina Maria has been resigned. Secretary LAZARE, Andrew Jonathan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAVIS, Guy has been resigned. Director INGLEBY, Raymond Simon has been resigned. Director LAZARE, Andrew Jonathan has been resigned. Director TUMILTY, Alison has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".
jefferson park management Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 January 2006
Appointed Date: 19 January 2006
Director
DAVIS, Guy
Resigned: 01 August 2006
Appointed Date: 07 March 2006
57 years old
Director
TUMILTY, Alison
Resigned: 18 December 2006
Appointed Date: 03 July 2006
60 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 January 2006
Appointed Date: 19 January 2006
Persons With Significant Control
Mr James Henry Ashworth
Notified on: 1 January 2017
78 years old
Nature of control: Has significant influence or control
JEFFERSON PARK MANAGEMENT LIMITED Events
25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
25 Apr 2016
Accounts for a dormant company made up to 31 August 2015
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
02 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
02 Feb 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 47 more events
15 Feb 2006
New director appointed
24 Jan 2006
Registered office changed on 24/01/06 from: 39A leicester road salford manchester M7 4AS
24 Jan 2006
Secretary resigned
24 Jan 2006
Director resigned
19 Jan 2006
Incorporation