Company NameJayford Flat Management Company Limited
Company StatusActive
Company Number02630801
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 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 NameRoxana Graves
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(15 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, The Old House
36 Southend Road
Beckenham
Kent
BR3 5AA
Director NameMs Barbara Catherine Dilworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMr Timothy Edward Hughes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(21 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Secretary NameMs Roxana Graves
StatusCurrent
Appointed30 October 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameDiane Paula Wall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 July 2001)
RoleSecretary
Correspondence Address5 The Old House
36 Southend Road
Beckenham
Kent
BR3 5AA
Director NameMrs Anne Ezra
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 1994)
RoleMother
Correspondence AddressThe Old House 36 Southend Road
Beckenham
Kent
BR3 2AA
Secretary NameMr David John Wall
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month after company formation)
Appointment Duration8 years (resigned 06 September 1999)
RoleOperations Manager
Correspondence AddressThe Old House 36 Southend Road
Beckenham
Kent
BR3 5AA
Director NamePeter Ayerst
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 July 1995)
RoleDirector Asbestos Consultant
Correspondence Address1 Limes Court
Limes Road
Beckenham
Kent
BR3 2NS
Director NameJames Hallahan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1995(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1996)
RoleHairdresser
Correspondence AddressFlat 1 The Old House
36 Southend Road
Beckenham
Kent
BR3 2AA
Director NameLoraine Kirk
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 1999)
RoleSales Manager
Correspondence AddressThe Old House 36 Southend Road
Beckenham
Kent
BR3 5AA
Director NameBeryl Walker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 24 November 2006)
RoleRetired
Correspondence AddressFlat 2 The Old House
36 Southend Road
Beckenham
Kent
BR3 5AA
Director NameNick James Howard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 29 April 2008)
RoleGraphic Designer
Correspondence Address4 The Old House
36 Southend Road
Beckenham
Kent
BR3 5AA
Secretary NameDiane Paula Wall
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2001)
RolePersonal Assistant
Correspondence Address5 The Old House
36 Southend Road
Beckenham
Kent
BR3 5AA
Secretary NameTerence John Boyle
NationalityBritish
StatusResigned
Appointed30 July 2001(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2004)
RoleManagement Consultant
Correspondence AddressGo1 Chapelier House
Eastfields Avenue Wandsworth
London
SW18 1LR
Secretary NameHarry Patrick Cowap
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressFlat 1, The Old House
36 Southend Road
Beckenham
Kent
BR3 5AA
Secretary NameRoxana Graves
StatusResigned
Appointed14 August 2007(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressFlat 2 The Old House
36 Southend Road
Beckenham
Kent
BR3 5AA
Director NameSusanna Barbara Wheatley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(16 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, The Old House
36 Southend Road
Beckenham
Kent
BR3 5AA
Secretary NameBarbara Catherine Dilworth
StatusResigned
Appointed18 May 2010(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 June 2013)
RoleCompany Director
Correspondence Address1 The Old House
36 Southend Road
Beckenham
Kent
BR3 5AA
Secretary NameMr Timothy Edward Hughes
StatusResigned
Appointed14 June 2013(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2015)
RoleCompany Director
Correspondence Address55 Station Approach
Hayes
Bromley
BR2 7EB
Secretary NameMr Frank Anatole
StatusResigned
Appointed15 July 2015(24 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressEagle House
Cranleigh Close
South Croydon
CR2 9LH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony James Herbert
20.00%
Ordinary
1 at £1Barbara Catherine Dilworth
20.00%
Ordinary
1 at £1Charles Edward Mcnee & Alesandra Vitoria Mcnee
20.00%
Ordinary
1 at £1Mrs Susanna Barbara Wheatley
20.00%
Ordinary
1 at £1Timothy Edward Hughes & Roxana Graves
20.00%
Ordinary

Financials

Year2014
Net Worth£35,682
Cash£19,005
Current Liabilities£2,427

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
4 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
11 April 2023Registered office address changed from 131 Hayes Lane Hayes Bromley Kent BR2 9EJ England to Eagle House Cranleigh Close South Croydon CR2 9LH on 11 April 2023 (1 page)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
12 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 July 2020Appointment of Ms Roxana Graves as a secretary on 30 October 2019 (2 pages)
27 July 2020Termination of appointment of Frank Anatole as a secretary on 30 October 2019 (1 page)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 July 2019Register inspection address has been changed from 55 Station Approach Hayes Bromley Kent BR2 7EB United Kingdom to 131 Hayes Lane Bromley BR2 9EJ (1 page)
4 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
30 July 2018Notification of a person with significant control statement (2 pages)
16 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
10 November 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 10 November 2017 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 October 2016Appointment of Mr Frank Anatole as a secretary on 15 July 2015 (2 pages)
26 October 2016Appointment of Mr Frank Anatole as a secretary on 15 July 2015 (2 pages)
26 October 2016Termination of appointment of Timothy Edward Hughes as a secretary on 15 July 2015 (1 page)
26 October 2016Termination of appointment of Timothy Edward Hughes as a secretary on 15 July 2015 (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 August 2015Registered office address changed from The Old House 36 Southend Road Beckenham Kent BR3 5AA to 55 Station Approach Hayes Bromley BR2 7EB on 16 August 2015 (1 page)
16 August 2015Registered office address changed from The Old House 36 Southend Road Beckenham Kent BR3 5AA to 55 Station Approach Hayes Bromley BR2 7EB on 16 August 2015 (1 page)
16 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 5
(7 pages)
16 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 5
(7 pages)
17 September 2014Termination of appointment of Roxana Graves as a secretary on 1 June 2013 (1 page)
17 September 2014Appointment of Ms Barbara Catherine Dilworth as a director on 1 June 2013 (2 pages)
17 September 2014Appointment of Ms Barbara Catherine Dilworth as a director on 1 June 2013 (2 pages)
17 September 2014Appointment of Ms Barbara Catherine Dilworth as a director on 1 June 2013 (2 pages)
17 September 2014Termination of appointment of Roxana Graves as a secretary on 1 June 2013 (1 page)
17 September 2014Termination of appointment of Roxana Graves as a secretary on 1 June 2013 (1 page)
16 September 2014Termination of appointment of Susanna Barbara Wheatley as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Susanna Barbara Wheatley as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Susanna Barbara Wheatley as a director on 1 September 2014 (1 page)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5
(8 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5
(8 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Director's details changed for Roxana Graves on 1 July 2012 (2 pages)
24 July 2013Director's details changed for Roxana Graves on 1 July 2012 (2 pages)
24 July 2013Director's details changed for Susanna Barbara Wheatley on 1 July 2012 (2 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 5
(8 pages)
24 July 2013Director's details changed for Roxana Graves on 1 July 2012 (2 pages)
24 July 2013Director's details changed for Susanna Barbara Wheatley on 1 July 2012 (2 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 5
(8 pages)
24 July 2013Director's details changed for Susanna Barbara Wheatley on 1 July 2012 (2 pages)
21 June 2013Appointment of Mr Timothy Edward Hughes as a secretary (1 page)
21 June 2013Termination of appointment of Barbara Dilworth as a secretary (1 page)
21 June 2013Termination of appointment of Barbara Dilworth as a secretary (1 page)
21 June 2013Appointment of Mr Timothy Edward Hughes as a director (2 pages)
21 June 2013Appointment of Mr Timothy Edward Hughes as a secretary (1 page)
21 June 2013Appointment of Mr Timothy Edward Hughes as a director (2 pages)
14 August 2012Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom (1 page)
14 August 2012Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom (1 page)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Appointment of Barbara Catherine Dilworth as a secretary (2 pages)
21 July 2010Appointment of Barbara Catherine Dilworth as a secretary (2 pages)
21 July 2010Register inspection address has been changed (1 page)
11 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 August 2008Return made up to 19/07/08; full list of members (5 pages)
13 August 2008Return made up to 19/07/08; full list of members (5 pages)
9 June 2008Appointment terminated secretary harry cowap (1 page)
9 June 2008Secretary appointed roxana graves (1 page)
9 June 2008Secretary appointed roxana graves (1 page)
9 June 2008Appointment terminated secretary harry cowap (1 page)
20 May 2008Director appointed susanna barbara wheatley (1 page)
20 May 2008Director appointed susanna barbara wheatley (1 page)
19 May 2008Appointment terminated director nick howard (1 page)
19 May 2008Appointment terminated director nick howard (1 page)
9 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
28 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
19 July 2006Return made up to 19/07/06; full list of members (3 pages)
19 July 2006Return made up to 19/07/06; full list of members (3 pages)
7 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 September 2005Return made up to 19/07/05; full list of members (3 pages)
8 September 2005Return made up to 19/07/05; full list of members (3 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 June 2005Return made up to 19/07/04; full list of members (3 pages)
7 June 2005Return made up to 19/07/04; full list of members (3 pages)
24 May 2005Location of register of members (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Location of register of members (1 page)
1 March 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
1 March 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
22 April 2004Secretary resigned (2 pages)
22 April 2004Secretary resigned (2 pages)
10 January 2004Partial exemption accounts made up to 31 December 2002 (13 pages)
10 January 2004Partial exemption accounts made up to 31 December 2002 (13 pages)
6 August 2003Return made up to 19/07/03; no change of members (7 pages)
6 August 2003Return made up to 19/07/03; no change of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002Return made up to 19/07/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002Return made up to 19/07/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 September 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
16 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(9 pages)
16 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(9 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
12 August 1999Return made up to 19/07/99; full list of members (6 pages)
12 August 1999Return made up to 19/07/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 December 1998 (8 pages)
4 May 1999Full accounts made up to 31 December 1998 (8 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
16 February 1999Full accounts made up to 31 December 1997 (8 pages)
16 February 1999Full accounts made up to 31 December 1997 (8 pages)
10 August 1998Return made up to 19/07/98; no change of members (4 pages)
10 August 1998Return made up to 19/07/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 October 1997Full accounts made up to 31 December 1996 (14 pages)
14 August 1997Return made up to 19/07/97; full list of members (6 pages)
14 August 1997Return made up to 19/07/97; full list of members (6 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
26 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Return made up to 19/07/96; no change of members (4 pages)
10 July 1996Return made up to 19/07/96; no change of members (4 pages)
27 July 1995Return made up to 19/07/95; no change of members (4 pages)
27 July 1995Return made up to 19/07/95; no change of members (4 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 July 1991Incorporation (17 pages)
19 July 1991Incorporation (17 pages)