JOHN KING MANAGEMENT LIMITED
EMSWORTH

Hellopages » Hampshire » Havant » PO10 7AY

Company number 02854779
Status Active
Incorporation Date 20 September 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 JOHN KING SHIPYARD, KING STREET, EMSWORTH, HAMPSHIRE, PO10 7AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 no member list. The most likely internet sites of JOHN KING MANAGEMENT LIMITED are www.johnkingmanagement.co.uk, and www.john-king-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Southbourne Rail Station is 1.2 miles; to Bedhampton Rail Station is 2.8 miles; to Cosham Rail Station is 5.8 miles; to Fratton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John King Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02854779. John King Management Limited has been working since 20 September 1993. The present status of the company is Active. The registered address of John King Management Limited is 4 John King Shipyard King Street Emsworth Hampshire Po10 7ay. The company`s financial liabilities are £1.48k. It is £1.23k against last year. The cash in hand is £1.5k. It is £1.23k against last year. And the total assets are £1.5k, which is £1.23k against last year. WILLSON, David Michael is a Secretary of the company. DAVIS-SHAW, Mary Theresa Doyle is a Director of the company. JACKSON, Andrew Hugh is a Director of the company. Secretary BANGERT, Bruce Antony has been resigned. Secretary COLIN, Patrick Henri has been resigned. Secretary SLYDELL, Nigel Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BANGERT, Bruce Antony has been resigned. Director COLIN, Patrick Henri has been resigned. Director HIGHAM, Philip Roger Canning, Rear Admiral has been resigned. Director HOLDER, Russell William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'BRIEN, Steven Stanley George has been resigned. Director SLYDELL, Nigel Peter has been resigned. The company operates in "Residents property management".


john king management Key Finiance

LIABILITIES £1.48k
+481%
CASH £1.5k
+457%
TOTAL ASSETS £1.5k
+457%
All Financial Figures

Current Directors

Secretary
WILLSON, David Michael
Appointed Date: 16 December 2014

Director
DAVIS-SHAW, Mary Theresa Doyle
Appointed Date: 15 February 2005
98 years old

Director
JACKSON, Andrew Hugh
Appointed Date: 15 February 2005
68 years old

Resigned Directors

Secretary
BANGERT, Bruce Antony
Resigned: 03 October 2002
Appointed Date: 17 September 1994

Secretary
COLIN, Patrick Henri
Resigned: 15 December 2014
Appointed Date: 03 October 2002

Secretary
SLYDELL, Nigel Peter
Resigned: 17 September 1994
Appointed Date: 20 September 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 September 1993
Appointed Date: 20 September 1993

Director
BANGERT, Bruce Antony
Resigned: 03 October 2002
Appointed Date: 17 September 1994
90 years old

Director
COLIN, Patrick Henri
Resigned: 15 December 2014
Appointed Date: 03 October 2002
77 years old

Director
HIGHAM, Philip Roger Canning, Rear Admiral
Resigned: 30 September 1998
Appointed Date: 17 September 1994
105 years old

Director
HOLDER, Russell William
Resigned: 15 February 2005
Appointed Date: 01 October 1998
93 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 September 1993
Appointed Date: 20 September 1993

Director
O'BRIEN, Steven Stanley George
Resigned: 17 September 1994
Appointed Date: 20 September 1993
69 years old

Director
SLYDELL, Nigel Peter
Resigned: 17 September 1994
Appointed Date: 20 September 1993
74 years old

JOHN KING MANAGEMENT LIMITED Events

22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 20 September 2015 no member list
05 Oct 2015
Director's details changed for Mr Andrew Hugh Jackson on 20 September 2015
05 Oct 2015
Director's details changed for Mrs Mary Theresa Doyle Davis Shaw on 20 September 2015
...
... and 58 more events
26 Sep 1994
Director resigned;new director appointed

26 Sep 1994
Annual return made up to 20/09/94
  • 363(287) ‐ Registered office changed on 26/09/94
  • 363(288) ‐ Secretary resigned;director resigned

22 Sep 1993
Registered office changed on 22/09/93 from: 84 temple chambers temple ave london EC4Y 0HP

22 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1993
Incorporation