Company NameJelicoe House Management (Beckenham) Limited
DirectorSiobhan Maureen Payne
Company StatusActive
Company Number04568482
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 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 NameSiobhan Maureen Payne
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Trafalgar House
Beckenham Road
Beckenham
Kent
BR3 4PS
Director NameMr Ralph Reuben Saunders
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Harcourt Street
London
W1H 4HS
Secretary NameSussie June Saunders
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleHousewife
Correspondence Address29 Harcourt Street
London
W1H 4HS
Director NameAmjad Khan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2009)
RoleIT
Correspondence Address2 Trafalgar House
Beckenham Road
Beckenham
Kent
BR3 4PS
Director NameJagruti Mistry
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 May 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Trafalgar House
Beckenham Road
Beckenham
Kent
BR3 4PS
Director NameJames Spikesley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 June 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Trafalgar House
Beckenham Road
Beckenham
Kent
BR3 4PS
Director NameHeather Cloke
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Trafalgar House
Beckenham Road
Beckenham
Kent
BR3 4PS
Secretary NamePaul Taylor
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 December 2023)
RoleCompany Director
Correspondence Address6 Trafalgar House
Beckenham Road
Beckenham
Kent
BR3 4PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Amjad Khan
12.50%
Ordinary
1 at £1Brian Cunningham
12.50%
Ordinary
1 at £1Heather Louise Cloke
12.50%
Ordinary
1 at £1James Robert Spikesley
12.50%
Ordinary
1 at £1Mary Margaret Payne & Geoffrey Paul Payne & Siobhan Maureen Payne
12.50%
Ordinary
1 at £1Paul Daniel Taylor & Patricia Anne Taylor
12.50%
Ordinary
1 at £1Ralph Reuben Saunders
12.50%
Ordinary
1 at £1Susie J. Saunders
12.50%
Ordinary

Financials

Year2014
Net Worth£1,343
Cash£2,126
Current Liabilities£933

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
6 October 2022Termination of appointment of Heather Cloke as a director on 3 October 2022 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
8 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 July 2021Termination of appointment of James Spikesley as a director on 25 June 2021 (1 page)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
6 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
21 July 2017Registered office address changed from Trafalgar House 61-63 Beckenham Road Beckenham Kent BR3 4PS to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Trafalgar House 61-63 Beckenham Road Beckenham Kent BR3 4PS to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 21 July 2017 (1 page)
16 May 2017Administrative restoration application (3 pages)
16 May 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
16 May 2017Administrative restoration application (3 pages)
16 May 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8
(7 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(7 pages)
8 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 8
(7 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 8
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 June 2013Termination of appointment of Jagruti Mistry as a director (2 pages)
5 June 2013Termination of appointment of Jagruti Mistry as a director (2 pages)
23 October 2012Director's details changed for James Spikesley on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Heather Cloke on 23 October 2012 (2 pages)
23 October 2012Director's details changed for James Spikesley on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Siobhan Maureen Payne on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Jagruti Mistry on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Heather Cloke on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Jagruti Mistry on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
23 October 2012Director's details changed for Siobhan Maureen Payne on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 November 2011Annual return made up to 21 October 2011 (15 pages)
15 November 2011Annual return made up to 21 October 2011 (15 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 December 2010Annual return made up to 21 October 2010 (15 pages)
8 December 2010Annual return made up to 21 October 2010 (15 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (16 pages)
12 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (16 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 February 2009Return made up to 21/10/08; no change of members (10 pages)
7 February 2009Return made up to 21/10/08; no change of members (10 pages)
28 January 2009Appointment terminated director amjad khan (1 page)
28 January 2009Appointment terminated director amjad khan (1 page)
30 December 2007Return made up to 21/10/07; no change of members (8 pages)
30 December 2007Return made up to 21/10/07; no change of members (8 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
8 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: saunders & co 29 harcourt street london W1H 4HS (1 page)
7 June 2007Registered office changed on 07/06/07 from: saunders & co 29 harcourt street london W1H 4HS (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
19 February 2007Ad 09/02/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
19 February 2007Ad 09/02/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 November 2006Return made up to 21/10/06; full list of members (8 pages)
8 November 2006Return made up to 21/10/06; full list of members (8 pages)
5 June 2006Amended accounts made up to 31 October 2005 (8 pages)
5 June 2006Amended accounts made up to 31 October 2005 (8 pages)
26 May 2006Partial exemption accounts made up to 31 October 2005 (8 pages)
26 May 2006Partial exemption accounts made up to 31 October 2005 (8 pages)
12 May 2006Ad 07/04/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
12 May 2006Ad 07/04/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
30 November 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
30 November 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
31 October 2005Return made up to 21/10/05; full list of members (7 pages)
31 October 2005Return made up to 21/10/05; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
30 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Ad 06/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 2004Ad 06/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 October 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
21 October 2002Incorporation (18 pages)
21 October 2002Incorporation (18 pages)