JACKDAWS (COACH HOUSE) LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 3NY
Company number 04160357
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address JACKDAWS, GREAT ELM, FROME, SOMERSET, BA11 3NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 9 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of JACKDAWS (COACH HOUSE) LIMITED are www.jackdawscoachhouse.co.uk, and www.jackdaws-coach-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.7 miles; to Bath Spa Rail Station is 9.4 miles; to Bruton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jackdaws Coach House Limited is a Private Limited Company. The company registration number is 04160357. Jackdaws Coach House Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Jackdaws Coach House Limited is Jackdaws Great Elm Frome Somerset Ba11 3ny. The company`s financial liabilities are £1.79k. It is £0.7k against last year. The cash in hand is £3.87k. It is £0.87k against last year. And the total assets are £3.88k, which is £0.87k against last year. MEADOWS, Kate is a Secretary of the company. KIRKMAN, Neil is a Director of the company. WALL, Andrew Julian is a Director of the company. Secretary JEFFS, Graham has been resigned. Secretary OSBORNE, Heloise has been resigned. Secretary SEYMOUR, David Anthony, Dr has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CLOUDER-RICHARDS, Fiona Jennifer has been resigned. Director DAVIES, Neal Antony has been resigned. Director DAVIES, Vanessa Marguerite has been resigned. Director FLETCHER, Robert Andrew has been resigned. Director FORD, Roger Kelson has been resigned. Director LEE, Marcus James has been resigned. Director LEHANE WISHART, Maureen has been resigned. Director OSBORNE, Heloise has been resigned. Director SEYMOUR, David Anthony, Dr has been resigned. Director SUTCH, Anthony, Dom has been resigned. Director THOMAS, Raymond Elliott has been resigned. Director WALSH WARING, Gerald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jackdaws (coach house) Key Finiance

LIABILITIES £1.79k
+63%
CASH £3.87k
+29%
TOTAL ASSETS £3.88k
+29%
All Financial Figures

Current Directors

Secretary
MEADOWS, Kate
Appointed Date: 02 February 2011

Director
KIRKMAN, Neil
Appointed Date: 19 September 2003
73 years old

Director
WALL, Andrew Julian
Appointed Date: 31 March 2006
89 years old

Resigned Directors

Secretary
JEFFS, Graham
Resigned: 02 February 2011
Appointed Date: 30 March 2007

Secretary
OSBORNE, Heloise
Resigned: 08 March 2004
Appointed Date: 14 February 2001

Secretary
SEYMOUR, David Anthony, Dr
Resigned: 30 June 2007
Appointed Date: 08 March 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Director
CLOUDER-RICHARDS, Fiona Jennifer
Resigned: 05 October 2005
Appointed Date: 04 April 2001
64 years old

Director
DAVIES, Neal Antony
Resigned: 30 March 2008
Appointed Date: 20 March 2001
59 years old

Director
DAVIES, Vanessa Marguerite
Resigned: 09 December 2003
Appointed Date: 09 April 2002
87 years old

Director
FLETCHER, Robert Andrew
Resigned: 12 April 2002
Appointed Date: 14 February 2001
83 years old

Director
FORD, Roger Kelson
Resigned: 09 April 2002
Appointed Date: 14 February 2001
91 years old

Director
LEE, Marcus James
Resigned: 09 April 2002
Appointed Date: 14 February 2001
85 years old

Director
LEHANE WISHART, Maureen
Resigned: 02 February 2011
Appointed Date: 23 March 2001
93 years old

Director
OSBORNE, Heloise
Resigned: 08 March 2004
Appointed Date: 14 February 2001
67 years old

Director
SEYMOUR, David Anthony, Dr
Resigned: 30 March 2007
Appointed Date: 19 September 2003
87 years old

Director
SUTCH, Anthony, Dom
Resigned: 08 November 2004
Appointed Date: 10 October 2003
75 years old

Director
THOMAS, Raymond Elliott
Resigned: 09 April 2002
Appointed Date: 14 February 2001
102 years old

Director
WALSH WARING, Gerald
Resigned: 12 April 2002
Appointed Date: 12 August 2001
92 years old

JACKDAWS (COACH HOUSE) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9

22 Dec 2015
Total exemption full accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 9

09 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 62 more events
29 Mar 2001
New director appointed
16 Mar 2001
Secretary resigned
16 Mar 2001
New director appointed
16 Mar 2001
New director appointed
14 Feb 2001
Incorporation

JACKDAWS (COACH HOUSE) LIMITED Charges

30 March 2001
Mortgage deed
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The coach house great elm frome somerset t/no: ST91452…