Company NameJanda Court Residents' Association Limited
Company StatusActive
Company Number01358256
CategoryPrivate Limited Company
Incorporation Date16 March 1978(46 years 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 Christopher Thomas Beale Loft
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(12 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NamePatricia Phyllis Newins
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameJames William Hails
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(15 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMs Elaine Daphne Coleman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(37 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCelebratory Registrar
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameJoan Loveday
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(12 years, 10 months after company formation)
Appointment Duration25 years (resigned 08 February 2016)
RoleWidow
Country of ResidenceEngland
Correspondence Address4th Floor Joynes House
New Road
Gravesend
Kent
DA11 0AT
Director NameDorothy Hammond
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1992)
RoleWidow
Correspondence Address22 Portland Road
Gravesend
Kent
DA12 1DL
Director NameSamuel Graham Loveday
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(12 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 16 January 1991)
RoleRetired
Correspondence Address20 Portland Road
Gravesend
Kent
DA12 1DL
Director NameGary Noonan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleBuilder
Correspondence Address32 Portland Road
Gravesend
Kent
DA12 1DL
Director NameJean Acacia Ivell Deceased
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(12 years, 11 months after company formation)
Appointment Duration25 years (resigned 08 February 2016)
RoleWidow
Country of ResidenceEngland
Correspondence Address4th Floor Joynes House
New Road
Gravesend
Kent
DA11 0AT
Director NameJoan Margaret Argent
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(12 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 28 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor Joynes House
New Road
Gravesend
Kent
DA11 0AT
Director NameThe Estate Of David Schofield Deceased
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(12 years, 11 months after company formation)
Appointment Duration30 years (resigned 07 February 2021)
RoleRetired Garage Proprietor
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Secretary NameSpencer Keith John Henry
NationalityBritish
StatusResigned
Appointed07 February 1991(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 February 1994)
RoleCompany Director
Correspondence Address20-21 Stone Street
Gravesend
Kent
DA11 0NJ
Secretary NamePaul Tomkies
NationalityBritish
StatusResigned
Appointed28 February 1994(15 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 October 2004)
RoleCompute Operator
Correspondence Address94 Dale Street
Chatham
Kent
ME4 6QH
Secretary NamePatricia Phyllis Newins
NationalityBritish
StatusResigned
Appointed26 October 2004(26 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMr Leigh Russell Emberson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2017)
RoleSteel Fixer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Joynes House
New Road
Gravesend
Kent
DA11 0AT
Director NameMs Elaine Daphne Coleman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(38 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 October 2016)
RoleCelebratory Registrar
Country of ResidenceUnited Kingdom
Correspondence Address11 Leith Park Road
Gravesend
Kent
DA12 1LN

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of David Schofield
14.29%
Ordinary
1 at £1Miss Joan Margaret Argent
14.29%
Ordinary
1 at £1Mr Christopher Thomas Beale Loft
14.29%
Ordinary
1 at £1Mr James William Hails
14.29%
Ordinary
1 at £1Mr Leigh Russell Emberson & Mrs Leigh Russell Emberson
14.29%
Ordinary
1 at £1Mrs Joan Loveday
14.29%
Ordinary
1 at £1Mrs Patricia Phyllis Newins
14.29%
Ordinary

Financials

Year2014
Net Worth£5,288
Cash£4,839
Current Liabilities£553

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

19 March 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
18 March 2021Termination of appointment of David Schofield Deceased as a director on 7 February 2021 (1 page)
18 March 2021Termination of appointment of Patricia Phyllis Newins as a secretary on 7 February 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
4 March 2021Director's details changed for Mr Christopher Thomas Beale Loft on 8 February 2020 (2 pages)
6 March 2020Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
19 February 2018Director's details changed for Christopher Thomas Beale Loft on 19 February 2018 (2 pages)
14 February 2018Director's details changed for Ms Elaine Daphne Coleman on 20 September 2017 (2 pages)
13 September 2017Termination of appointment of Joan Margaret Argent as a director on 28 July 2017 (2 pages)
13 September 2017Termination of appointment of Joan Margaret Argent as a director on 28 July 2017 (2 pages)
18 August 2017Termination of appointment of Leigh Russell Emberson as a director on 10 August 2017 (2 pages)
18 August 2017Termination of appointment of Leigh Russell Emberson as a director on 10 August 2017 (2 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 March 2017Appointment of Ms Elaine Daphne Coleman as a director on 14 October 2016 (2 pages)
8 March 2017Termination of appointment of Elaine Daphne Coleman as a director on 14 October 2016 (1 page)
8 March 2017Termination of appointment of a director (1 page)
8 March 2017Appointment of Ms Elaine Daphne Coleman as a director on 14 October 2016 (2 pages)
8 March 2017Termination of appointment of a director (1 page)
8 March 2017Termination of appointment of a director (1 page)
8 March 2017Termination of appointment of a director (1 page)
8 March 2017Termination of appointment of Elaine Daphne Coleman as a director on 14 October 2016 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 February 2017Secretary's details changed for Patricia Phyllis Newins on 24 February 2017 (1 page)
24 February 2017Director's details changed for Ms Elaine Daphne Coleman on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 February 2017Director's details changed for Mr Leigh Russell Emberson on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Leigh Russell Emberson on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Ms Elaine Daphne Coleman on 24 February 2017 (2 pages)
24 February 2017Secretary's details changed for Patricia Phyllis Newins on 24 February 2017 (1 page)
23 February 2017Director's details changed for Ms Elaine Daphne Coleman on 20 February 2017 (2 pages)
23 February 2017Termination of appointment of Jean Acacia Ivell Deceased as a director on 8 February 2016 (1 page)
23 February 2017Termination of appointment of Joan Loveday as a director on 8 February 2016 (1 page)
23 February 2017Termination of appointment of Jean Acacia Ivell Deceased as a director on 8 February 2016 (1 page)
23 February 2017Termination of appointment of Joan Loveday as a director on 8 February 2016 (1 page)
23 February 2017Director's details changed for Ms Elaine Daphne Coleman on 20 February 2017 (2 pages)
22 February 2017Appointment of Ms Elaine Daphne Coleman as a director on 23 February 2016 (2 pages)
22 February 2017Termination of appointment of a director (1 page)
22 February 2017Appointment of Ms Elaine Daphne Coleman as a director on 23 February 2016 (2 pages)
22 February 2017Termination of appointment of a director (1 page)
21 February 2017Appointment of Mr Leigh Russell Emberson as a director on 23 February 2016 (2 pages)
21 February 2017Appointment of Mr Leigh Russell Emberson as a director on 23 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7
(10 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7
(10 pages)
8 October 2015Register(s) moved to registered inspection location 26 Janda Court Portland Road Gravesend Kent DA12 1DL (1 page)
8 October 2015Register(s) moved to registered inspection location 26 Janda Court Portland Road Gravesend Kent DA12 1DL (1 page)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 7
(10 pages)
4 March 2015Termination of appointment of a director (1 page)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 7
(10 pages)
4 March 2015Termination of appointment of a director (1 page)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 7
(10 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 March 2014Director's details changed for Jean Acacia Ivell on 9 August 2013 (2 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 7
(8 pages)
7 March 2014Director's details changed for Jean Acacia Ivell on 9 August 2013 (2 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 7
(8 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 7
(8 pages)
7 March 2014Director's details changed for Jean Acacia Ivell on 9 August 2013 (2 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 March 2013Director's details changed for David Schofield on 28 January 2012 (2 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
12 March 2013Director's details changed for David Schofield on 28 January 2012 (2 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
6 January 2013Register inspection address has been changed (2 pages)
6 January 2013Register inspection address has been changed (2 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2010Director's details changed for David Schofield on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Jean Acacia Ivell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Joan Loveday on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Patricia Phyllis Newins on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Joan Margaret Argent on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Patricia Phyllis Newins on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Joan Loveday on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Joan Margaret Argent on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Patricia Phyllis Newins on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Christopher Thomas Beale Loft on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Schofield on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Schofield on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Joan Loveday on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Christopher Thomas Beale Loft on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Joan Margaret Argent on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Jean Acacia Ivell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Christopher Thomas Beale Loft on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Jean Acacia Ivell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for James William Hails on 1 October 2009 (2 pages)
12 February 2010Director's details changed for James William Hails on 1 October 2009 (2 pages)
12 February 2010Director's details changed for James William Hails on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 March 2009Return made up to 07/02/09; full list of members (7 pages)
24 March 2009Return made up to 07/02/09; full list of members (7 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 February 2008Return made up to 07/02/08; full list of members (4 pages)
21 February 2008Return made up to 07/02/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 March 2007Return made up to 07/02/07; full list of members (11 pages)
1 March 2007Return made up to 07/02/07; full list of members (11 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 February 2006Return made up to 07/02/06; full list of members (11 pages)
15 February 2006Return made up to 07/02/06; full list of members (11 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 November 2004New secretary appointed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004Secretary resigned (1 page)
23 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 February 2002Return made up to 07/02/02; full list of members (10 pages)
13 February 2002Return made up to 07/02/02; full list of members (10 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
9 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 February 1999Return made up to 07/02/99; no change of members (6 pages)
9 February 1999Return made up to 07/02/99; no change of members (6 pages)
11 March 1998Return made up to 07/02/98; no change of members (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 March 1998Return made up to 07/02/98; no change of members (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 February 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1996Return made up to 07/02/96; no change of members (6 pages)
28 February 1996Return made up to 07/02/96; no change of members (6 pages)
23 February 1996Registered office changed on 23/02/96 from: 10-12 wrotham road gravesend kent DA11 0PA (1 page)
23 February 1996Registered office changed on 23/02/96 from: 10-12 wrotham road gravesend kent DA11 0PA (1 page)
20 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)