Company NameJimcourt Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company Number01399252
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)
Previous NamesUltenvilk Limited and Banner Management Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(39 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed21 March 2014(35 years, 4 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMr Neville John Trevor Bailey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill End Close
Pretwood
Great Missenden
Bucks
HP16 0AP
Director NameMr Stuart James Crossley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetcalfe Farm Village Lane
Hedgerley
Slough
Buckinghamshire
SL2 3UY
Director NameMrs Suzanne Marie Crossley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleHousewife
Correspondence AddressGorelands Chesham Lane
Chalfont St Giles
Buckinghamshire
HP8 4AS
Secretary NameMr Richard Graham Werth
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(17 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 21 March 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Secretary NamePatricia Angela Barnard
NationalityBritish
StatusResigned
Appointed14 January 1999(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressChimneypot Lodge
Station Road
Henley On Thames
Oxfordshire
RG9 1BB
Secretary NameMr Richard Walbourn
NationalityBritish
StatusResigned
Appointed19 February 2004(25 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
Director NameMr Richard Alexander Walbourn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(25 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
Director NameMr Graham Alan Cunningham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(35 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(35 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed21 March 2014(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX

Contact

Websitewww.banner-homes.co.uk

Location

Registered AddressCala House
54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Banner Homes Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

7 January 1992Delivered on: 22 January 1992
Satisfied on: 2 April 2014
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £32419.30.
Particulars: All right, title and interest under the insurance see form 395, ref. M213C for full details.
Fully Satisfied
16 June 1986Delivered on: 20 June 1986
Satisfied on: 22 December 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
28 January 1985Delivered on: 7 February 1985
Satisfied on: 19 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as wye house, wye estate, london road high wycombe.
Fully Satisfied
26 August 1983Delivered on: 31 August 1983
Satisfied on: 22 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from ermine securities limited to the chargee on any account whatsoever.
Particulars: Land on west side of anstey crescent, tiverton, devon, title no: dn 81713 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1983Delivered on: 20 July 1983
Satisfied on: 22 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 13 mount street london W1 title no ngl 357305 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
13 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
2 November 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
5 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
24 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
29 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
16 March 2016Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
18 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
18 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
20 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
20 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
6 May 2014Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Appointment of Mr John Graham Gunn Reid as a director (3 pages)
6 May 2014Appointment of Mr Alan Duke Brown as a director (3 pages)
6 May 2014Termination of appointment of Richard Walbourn as a secretary (2 pages)
6 May 2014Appointment of Graham Alan Cunningham as a director (3 pages)
6 May 2014Appointment of Graham Alan Cunningham as a director (3 pages)
6 May 2014Appointment of Mr Alan Duke Brown as a director (3 pages)
6 May 2014Appointment of Ledge Services Limited as a secretary (3 pages)
6 May 2014Termination of appointment of Richard Werth as a director (2 pages)
6 May 2014Termination of appointment of Richard Werth as a director (2 pages)
6 May 2014Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Termination of appointment of Richard Walbourn as a secretary (2 pages)
6 May 2014Appointment of Ledge Services Limited as a secretary (3 pages)
6 May 2014Appointment of Mr John Graham Gunn Reid as a director (3 pages)
6 May 2014Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
7 April 2014Section 519 (1 page)
7 April 2014Section 519 (1 page)
2 April 2014Satisfaction of charge 5 in full (4 pages)
2 April 2014Satisfaction of charge 5 in full (4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
11 March 2013Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page)
11 March 2013Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
21 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
22 October 2009Termination of appointment of Neville Bailey as a director (1 page)
22 October 2009Termination of appointment of Neville Bailey as a director (1 page)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
8 November 2007Return made up to 12/10/07; no change of members (7 pages)
8 November 2007Return made up to 12/10/07; no change of members (7 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
23 October 2006Return made up to 12/10/06; full list of members (7 pages)
23 October 2006Return made up to 12/10/06; full list of members (7 pages)
13 February 2006Full accounts made up to 31 May 2005 (10 pages)
13 February 2006Full accounts made up to 31 May 2005 (10 pages)
21 October 2005Return made up to 12/10/05; full list of members (7 pages)
21 October 2005Return made up to 12/10/05; full list of members (7 pages)
12 May 2005Full accounts made up to 31 May 2004 (11 pages)
12 May 2005Full accounts made up to 31 May 2004 (11 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Secretary's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (1 page)
13 February 2004Full accounts made up to 31 May 2003 (11 pages)
13 February 2004Full accounts made up to 31 May 2003 (11 pages)
27 November 2003Return made up to 29/10/03; full list of members (7 pages)
27 November 2003Return made up to 29/10/03; full list of members (7 pages)
29 October 2003Full accounts made up to 31 March 2002 (10 pages)
29 October 2003Full accounts made up to 31 March 2002 (10 pages)
26 March 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
26 March 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
30 November 2002Return made up to 29/10/02; full list of members (7 pages)
30 November 2002Return made up to 29/10/02; full list of members (7 pages)
27 February 2002Auditor's resignation (1 page)
27 February 2002Auditor's resignation (1 page)
12 February 2002Full accounts made up to 31 March 2001 (10 pages)
12 February 2002Full accounts made up to 31 March 2001 (10 pages)
27 November 2001Return made up to 29/10/01; full list of members (6 pages)
27 November 2001Return made up to 29/10/01; full list of members (6 pages)
20 February 2001Company name changed banner management LIMITED\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed banner management LIMITED\certificate issued on 20/02/01 (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
24 November 2000Return made up to 29/10/00; full list of members (6 pages)
24 November 2000Return made up to 29/10/00; full list of members (6 pages)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 November 1998Return made up to 29/10/98; full list of members (9 pages)
16 November 1998Return made up to 29/10/98; full list of members (9 pages)
11 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
20 November 1996Return made up to 29/10/96; no change of members (5 pages)
20 November 1996Return made up to 29/10/96; no change of members (5 pages)
7 November 1996Full accounts made up to 31 March 1996 (12 pages)
7 November 1996Full accounts made up to 31 March 1996 (12 pages)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (3 pages)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
21 November 1995Return made up to 29/10/95; full list of members (8 pages)
21 November 1995Return made up to 29/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
4 March 1988Memorandum and Articles of Association (32 pages)
4 March 1988Memorandum and Articles of Association (32 pages)
14 December 1987Company name changed ultenvilk LIMITED\certificate issued on 14/12/87 (2 pages)
14 December 1987Company name changed ultenvilk LIMITED\certificate issued on 14/12/87 (2 pages)
13 November 1987Memorandum and Articles of Association (32 pages)
13 November 1987Memorandum and Articles of Association (32 pages)
13 November 1978Certificate of incorporation (1 page)
13 November 1978Certificate of incorporation (1 page)