JOHNSTONE COURT MANAGEMENT COMPANY NUMBER 2 LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SZ
Company number 02801994
Status Active
Incorporation Date 19 March 1993
Company Type Private Limited Company
Address FLAT 2 JOHNSTONE COURT, WESTERHALL ROAD, WEYMOUTH, DORSET, DT4 7SZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 4 July 2016 with updates; Appointment of Mrs Stella Josephine Trickey as a director on 1 April 2016. The most likely internet sites of JOHNSTONE COURT MANAGEMENT COMPANY NUMBER 2 LIMITED are www.johnstonecourtmanagementcompanynumber2.co.uk, and www.johnstone-court-management-company-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Johnstone Court Management Company Number 2 Limited is a Private Limited Company. The company registration number is 02801994. Johnstone Court Management Company Number 2 Limited has been working since 19 March 1993. The present status of the company is Active. The registered address of Johnstone Court Management Company Number 2 Limited is Flat 2 Johnstone Court Westerhall Road Weymouth Dorset Dt4 7sz. The company`s financial liabilities are £1.32k. It is £0.55k against last year. The cash in hand is £0.94k. It is £0.63k against last year. And the total assets are £1.32k, which is £0.55k against last year. MEEHAN, Julie Dawn is a Secretary of the company. EVERSON, Brian Reginald is a Director of the company. MEEHAN, Julie Dawn is a Director of the company. TRICKEY, Stella Josephine is a Director of the company. Secretary BENN, John has been resigned. Secretary JONES, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENN, John has been resigned. Director COX, Ada Mary Teresa has been resigned. Director JONES, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROGERS, Adrian has been resigned. Director WILSON, Jacqueline Mary has been resigned. Director WREN, Anne Norah has been resigned. The company operates in "Residents property management".


johnstone court management company number 2 Key Finiance

LIABILITIES £1.32k
+72%
CASH £0.94k
+198%
TOTAL ASSETS £1.32k
+72%
All Financial Figures

Current Directors

Secretary
MEEHAN, Julie Dawn
Appointed Date: 30 January 2008

Director
EVERSON, Brian Reginald
Appointed Date: 01 September 2008
88 years old

Director
MEEHAN, Julie Dawn
Appointed Date: 30 January 2008
81 years old

Director
TRICKEY, Stella Josephine
Appointed Date: 01 April 2016
97 years old

Resigned Directors

Secretary
BENN, John
Resigned: 30 January 2008
Appointed Date: 19 March 1993

Secretary
JONES, David
Resigned: 19 March 1994
Appointed Date: 19 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 1993
Appointed Date: 19 March 1993

Director
BENN, John
Resigned: 30 January 2008
88 years old

Director
COX, Ada Mary Teresa
Resigned: 13 April 2012
Appointed Date: 18 January 2000
102 years old

Director
JONES, David
Resigned: 01 March 1999
114 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 1993
Appointed Date: 19 March 1993

Director
ROGERS, Adrian
Resigned: 31 August 2008
Appointed Date: 09 May 1995
70 years old

Director
WILSON, Jacqueline Mary
Resigned: 15 January 2000
Appointed Date: 21 August 1999
74 years old

Director
WREN, Anne Norah
Resigned: 31 March 2016
Appointed Date: 11 May 2012
74 years old

Persons With Significant Control

Ms Julia Dawn Meehan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Reginald Everson
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stella Josephine Trickey
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHNSTONE COURT MANAGEMENT COMPANY NUMBER 2 LIMITED Events

10 Jul 2016
Total exemption small company accounts made up to 30 November 2015
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
10 Apr 2016
Appointment of Mrs Stella Josephine Trickey as a director on 1 April 2016
10 Apr 2016
Termination of appointment of Anne Norah Wren as a director on 31 March 2016
27 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 3

...
... and 63 more events
23 Dec 1993
Accounting reference date notified as 04/12

14 Jun 1993
New secretary appointed

14 Jun 1993
Secretary resigned;new secretary appointed;director resigned

14 Jun 1993
Registered office changed on 14/06/93 from: 84 temple chambers temple avenue london EC4Y ohp

19 Mar 1993
Incorporation