JACOBS COURT MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 04361414
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Caroline Blackey as a director on 3 February 2017; Confirmation statement made on 28 January 2017 with updates; Appointment of Mrs Janine Donna Catherine Lancaster as a director on 3 January 2017. The most likely internet sites of JACOBS COURT MANAGEMENT COMPANY LIMITED are www.jacobscourtmanagementcompany.co.uk, and www.jacobs-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Jacobs Court Management Company Limited is a Private Limited Company. The company registration number is 04361414. Jacobs Court Management Company Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Jacobs Court Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. LANCASTER, Janine Donna Catherine is a Director of the company. Secretary FAULKNER, James Alexander has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LABYRINTH PROPERTIES LIMITED has been resigned. Director BLACKEY, Caroline has been resigned. Director CICCOLALLO, Sarah has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FAULKNER, Nicholas Alexander has been resigned. Director GROWSE, Martin Gordon has been resigned. Director LATUS, William John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 23 April 2008

Director
LANCASTER, Janine Donna Catherine
Appointed Date: 03 January 2017
56 years old

Resigned Directors

Secretary
FAULKNER, James Alexander
Resigned: 14 March 2006
Appointed Date: 28 January 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Secretary
LABYRINTH PROPERTIES LIMITED
Resigned: 23 April 2008
Appointed Date: 14 March 2006

Director
BLACKEY, Caroline
Resigned: 03 February 2017
Appointed Date: 06 January 2015
52 years old

Director
CICCOLALLO, Sarah
Resigned: 16 December 2016
Appointed Date: 31 July 2014
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002
35 years old

Director
FAULKNER, Nicholas Alexander
Resigned: 31 May 2011
Appointed Date: 28 January 2002
58 years old

Director
GROWSE, Martin Gordon
Resigned: 29 May 2013
Appointed Date: 31 May 2011
59 years old

Director
LATUS, William John
Resigned: 09 September 2014
Appointed Date: 29 May 2013
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

JACOBS COURT MANAGEMENT COMPANY LIMITED Events

06 Feb 2017
Termination of appointment of Caroline Blackey as a director on 3 February 2017
01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
10 Jan 2017
Appointment of Mrs Janine Donna Catherine Lancaster as a director on 3 January 2017
16 Dec 2016
Termination of appointment of Sarah Ciccolallo as a director on 16 December 2016
24 Feb 2016
Total exemption full accounts made up to 31 December 2015
...
... and 53 more events
06 Feb 2002
Director resigned
06 Feb 2002
New secretary appointed
06 Feb 2002
New director appointed
06 Feb 2002
Registered office changed on 06/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Jan 2002
Incorporation