JOLLY GARDENERS COURT MANAGEMENT ASSOCIATION LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1AB

Company number 01747039
Status Active
Incorporation Date 19 August 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O BROWN & CO, THE ATRIUM, ST. GEORGES STREET, NORWICH, NORFOLK, NR3 1AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 October 2015 no member list. The most likely internet sites of JOLLY GARDENERS COURT MANAGEMENT ASSOCIATION LIMITED are www.jollygardenerscourtmanagementassociation.co.uk, and www.jolly-gardeners-court-management-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Jolly Gardeners Court Management Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01747039. Jolly Gardeners Court Management Association Limited has been working since 19 August 1983. The present status of the company is Active. The registered address of Jolly Gardeners Court Management Association Limited is C O Brown Co The Atrium St Georges Street Norwich Norfolk Nr3 1ab. . LLOYD, Susan Nicola is a Secretary of the company. BACK, Wendy is a Director of the company. WELCH, Brian Gregory is a Director of the company. Secretary ALLEN, Stephen Graham Stafford has been resigned. Secretary BAKER, Annette Dawn has been resigned. Secretary MARTINS, Christopher Steven has been resigned. Secretary STEADMAN, Sean has been resigned. Secretary STEWARD, Joanna Louise has been resigned. Director BACK, Wendy has been resigned. Director BAKER, Annette Dawn has been resigned. Director BURLEY, Teresa Ann has been resigned. Director GRAPES, Andrew has been resigned. Director MARTINS, Christopher Steven has been resigned. Director SAUERZAPF, Violet Anne has been resigned. Director STEADMAN, Sean has been resigned. Director STEWARD, Joanna Louise has been resigned. Director STRUDWICK, Susan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LLOYD, Susan Nicola
Appointed Date: 11 October 2006

Director
BACK, Wendy
Appointed Date: 17 January 2011
44 years old

Director
WELCH, Brian Gregory
Appointed Date: 11 October 2006
89 years old

Resigned Directors

Secretary
ALLEN, Stephen Graham Stafford
Resigned: 06 December 2006
Appointed Date: 20 October 2005

Secretary
BAKER, Annette Dawn
Resigned: 20 October 2001
Appointed Date: 03 September 1998

Secretary
MARTINS, Christopher Steven
Resigned: 06 November 1995

Secretary
STEADMAN, Sean
Resigned: 30 September 2005
Appointed Date: 20 October 2001

Secretary
STEWARD, Joanna Louise
Resigned: 07 September 1998
Appointed Date: 02 January 1996

Director
BACK, Wendy
Resigned: 24 August 2007
Appointed Date: 01 May 2003
44 years old

Director
BAKER, Annette Dawn
Resigned: 20 October 2001
Appointed Date: 03 September 1998
67 years old

Director
BURLEY, Teresa Ann
Resigned: 27 September 1991
60 years old

Director
GRAPES, Andrew
Resigned: 07 September 1998
Appointed Date: 30 April 1997
63 years old

Director
MARTINS, Christopher Steven
Resigned: 06 November 1995
62 years old

Director
SAUERZAPF, Violet Anne
Resigned: 30 April 1997
66 years old

Director
STEADMAN, Sean
Resigned: 30 September 2005
Appointed Date: 01 June 2001
61 years old

Director
STEWARD, Joanna Louise
Resigned: 07 September 1998
62 years old

Director
STRUDWICK, Susan
Resigned: 09 May 2003
Appointed Date: 03 September 1998
59 years old

Persons With Significant Control

Mrs Susan Nicola Lloyd
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Miss Wendy Back
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Brian Gregory Welch
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

JOLLY GARDENERS COURT MANAGEMENT ASSOCIATION LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Annual return made up to 14 October 2015 no member list
21 Oct 2015
Director's details changed for Mr Brian Gregory Welch on 21 October 2015
09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
03 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1987
Full accounts made up to 31 December 1986

21 Oct 1986
Full accounts made up to 31 December 1984

21 Oct 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Annual return made up to 16/04/86