Company NameJadesa Court Management (New Barnet) Limited
Company StatusActive
Company Number01120573
CategoryPrivate Limited Company
Incorporation Date29 June 1973(50 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Wolstencroft
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(36 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Jadesa Court
43 Somerset Road New Barnet
Barnet
Hertfordshire
EN5 1SH
Secretary NameMr Andrew Wolstencroft
StatusCurrent
Appointed02 November 2009(36 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address8 Jadesa Court
43 Somerset Road New Barnet
Barnet
Hertfordshire
EN5 1SH
Director NameMs Tina Frances Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(46 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jadesa Court Somerset Road
New Barnet
Barnet
EN5 1SH
Director NameMrs Ruth McKay
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(46 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Jadesa Court Somerset Road
New Barnet
Barnet
EN5 1SH
Director NamePatricia Ann Stroudley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 June 2002)
RoleMarketing Director
Correspondence AddressFlat 9 Jadesa Court
43 Somerset Road
New Barnet
Hertfordshire
EN5 1SH
Director NamePatrick James Stroudley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 August 1997)
RoleTreasury Manager
Correspondence AddressFlat 9 Jadesa Court
43 Somerset Road
New Barnet
Hertfordshire
EN5 1SH
Secretary NamePatricia Ann Stroudley
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressFlat 9 Jadesa Court
43 Somerset Road
New Barnet
Hertfordshire
EN5 1SH
Director NameMr Michael Patrick Morgan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1994)
RoleFinancial Analyst
Correspondence AddressFlat 5 Jadesa Court
New Barnet
Barnet
Hertfordshire
EN5 1SH
Director NameMs Tina Teresa Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years after company formation)
Appointment Duration25 years, 9 months (resigned 03 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Jadesa Court
43 Somerset Road
New Barnet
Hertfordshire
EN5 1SH
Director NameMichael Patrick Fox
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(21 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 November 2009)
RoleStructural Engineer
Correspondence AddressFlat 5 Jadesa Court
43 Somerset Road
New Barnet
Hertfordshire
EN5 1SH
Director NameMonica Frances Citrine
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2003)
RoleRetired
Correspondence AddressFlat 3 Jadesa Court
43 Somerset Road
New Barnet
Hertfordshire
EN5 1SH
Director NameAngie Louise Hart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2004)
RoleInvestment Dealer
Correspondence AddressFlat 8 Jadesa Court
43 Somerset Road
New Barnet
Hertfordshire
EN5 1SH
Secretary NameMichael Patrick Fox
NationalityBritish
StatusResigned
Appointed14 June 2002(28 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressFlat 5 Jadesa Court
43 Somerset Road
New Barnet
Hertfordshire
EN5 1SH
Director NameCyall David McKay
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(31 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 2009)
RolePackaging Consultant
Correspondence AddressFlat 6 Jadesa Court
43 Somerset Road
New Barnet
Hertfordshire
EN5 1SH
Director NameMr Emmanuel Theocharopoulos,
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(36 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 September 2017)
RoleAudit Senior
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillside
New Barnet
Barnet
Hertfordshire
EN5 1LU
Director NameMs Sara Mansi
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(41 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Jadesa Court Somerset Road
New Barnet
Barnet
Hertfordshire
EN5 1SH

Location

Registered Address110 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Wolstencroft
11.11%
Ordinary
1 at £1Bijon Bhowmick
11.11%
Ordinary
1 at £1Jennifer Dudman
11.11%
Ordinary
1 at £1Kristin Jarnskog
11.11%
Ordinary
1 at £1Miss Tina Teresa Clark
11.11%
Ordinary
1 at £1Mrs Cyril David Mckay
11.11%
Ordinary
1 at £1Mrs Elizabeth Jacobs
11.11%
Ordinary
1 at £1Presbest LTD
11.11%
Ordinary
1 at £1Sara Mansi
11.11%
Ordinary

Financials

Year2014
Net Worth£62,610
Cash£7,655
Current Liabilities£338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Appointment of Mr Dominic O'connell as a director on 14 December 2022 (2 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2019Termination of appointment of Sara Mansi as a director on 1 August 2019 (1 page)
14 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 July 2019Appointment of Ms Tina Frances Clark as a director on 26 July 2019 (2 pages)
30 July 2019Appointment of Mrs Ruth Mckay as a director on 26 July 2019 (2 pages)
19 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 April 2018Termination of appointment of Tina Teresa Clark as a director on 3 April 2018 (1 page)
27 September 2017Termination of appointment of Emmanuel Theocharopoulos, as a director on 19 September 2017 (1 page)
27 September 2017Termination of appointment of Emmanuel Theocharopoulos, as a director on 19 September 2017 (1 page)
6 September 2017Registered office address changed from Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 110 Lancaster Road Barnet EN4 8AL on 6 September 2017 (1 page)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Registered office address changed from Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 110 Lancaster Road Barnet EN4 8AL on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 August 2017Registered office address changed from 110-112 Lancaster Road New Barnet Herts EN4 8AL to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 110-112 Lancaster Road New Barnet Herts EN4 8AL to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 30 August 2017 (2 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 9
(8 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 9
(8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Appointment of Ms Sara Mansi as a director on 21 May 2015 (2 pages)
21 May 2015Appointment of Ms Sara Mansi as a director on 21 May 2015 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9
(7 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 9
(7 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 9
(7 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Director's details changed for Tina Teresa Clark on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Tina Teresa Clark on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Tina Teresa Clark on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
3 November 2009Appointment of Mr Emmanuel Theocharopoulos, as a director (2 pages)
3 November 2009Appointment of Mr Emmanuel Theocharopoulos, as a director (2 pages)
2 November 2009Termination of appointment of Michael Fox as a secretary (1 page)
2 November 2009Appointment of Mr Andrew Wolstencroft as a secretary (1 page)
2 November 2009Termination of appointment of Michael Fox as a director (1 page)
2 November 2009Termination of appointment of Cyall Mckay as a director (1 page)
2 November 2009Appointment of Mr Andrew Wolstencroft as a director (2 pages)
2 November 2009Appointment of Mr Andrew Wolstencroft as a secretary (1 page)
2 November 2009Termination of appointment of Cyall Mckay as a director (1 page)
2 November 2009Appointment of Mr Andrew Wolstencroft as a director (2 pages)
2 November 2009Termination of appointment of Michael Fox as a director (1 page)
2 November 2009Termination of appointment of Michael Fox as a secretary (1 page)
17 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
22 October 2008Return made up to 31/08/08; full list of members (6 pages)
22 October 2008Return made up to 31/08/08; full list of members (6 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 September 2007Return made up to 31/08/07; full list of members (4 pages)
28 September 2007Return made up to 31/08/07; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
22 January 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
11 September 2006Return made up to 31/08/06; full list of members (4 pages)
11 September 2006Return made up to 31/08/06; full list of members (4 pages)
1 February 2006Return made up to 31/08/05; full list of members (11 pages)
1 February 2006Return made up to 31/08/05; full list of members (11 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002New director appointed (2 pages)
4 October 2002Full accounts made up to 31 December 2001 (7 pages)
4 October 2002Full accounts made up to 31 December 2001 (7 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
7 September 2001Return made up to 31/08/01; full list of members (10 pages)
7 September 2001Return made up to 31/08/01; full list of members (10 pages)
14 August 2001Full accounts made up to 31 December 2000 (8 pages)
14 August 2001Full accounts made up to 31 December 2000 (8 pages)
30 October 2000Return made up to 31/08/00; full list of members (10 pages)
30 October 2000Return made up to 31/08/00; full list of members (10 pages)
10 August 2000Full accounts made up to 31 December 1999 (8 pages)
10 August 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 1999Return made up to 31/08/99; full list of members (6 pages)
26 October 1999Return made up to 31/08/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (7 pages)
7 October 1998Return made up to 31/08/98; full list of members (6 pages)
7 October 1998Return made up to 31/08/98; full list of members (6 pages)
3 July 1998Full accounts made up to 31 December 1997 (7 pages)
3 July 1998Full accounts made up to 31 December 1997 (7 pages)
14 November 1997Return made up to 31/08/97; full list of members (6 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Return made up to 31/08/97; full list of members (6 pages)
14 November 1997Director resigned (1 page)
17 July 1997Full accounts made up to 31 December 1996 (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (6 pages)
23 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Full accounts made up to 31 December 1995 (7 pages)
18 September 1996Full accounts made up to 31 December 1995 (7 pages)
24 January 1996Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1996Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1995Full accounts made up to 31 December 1994 (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)