Company NameJubet Court Management Limited
Company StatusActive
Company Number01127843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Carole Schomberg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleRegistered Typing Agency
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Jubet Court
124 Green Lanes
London
N16 9ED
Director NameMr John Richard Adams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(27 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleResidential Letting Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Winston Road
London
N16 9LT
Director NameMr Peter Carleton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(29 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address8 Woodbridge Court
231 Albion Road
London
N16 9JY
Director NameMr Clifford Ashwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(43 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleGas Meter Representative
Country of ResidenceEngland
Correspondence AddressFlat6 Green Lanes
London
N16 9ED
Director NameMiss Gemma Jane Addy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(50 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleScript Editor
Country of ResidenceEngland
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Secretary NameManaged Partnerships Limited
StatusCurrent
Appointed21 September 2023(50 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMs Ann Kinsman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(50 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 7 Jubet Court 124-126 Green Lanes
Stoke Newington
London
N16 9ED
Director NameMr Derek Ernest Hearne
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1995)
RoleBank Official
Correspondence AddressFlat 5 Jubet Court
124 Green Lanes
London
N16 9ED
Director NameMrs Katherine Phillips
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 August 1992)
RoleRetired
Correspondence AddressFlat 6 Jubet Court
London
N16 9ED
Director NameMr John Sanderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1997)
RoleLocal Government Officer
Correspondence AddressFlat 14 Jubet Court
124 Green Lanes
London
N16 9ED
Director NameMrs Vera Sullivan
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 1994)
RoleRetired
Correspondence AddressFlat 3 Jubet Court
London
N16 9ED
Director NameMr Gilles Vasallo
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1998)
RoleRetired
Correspondence AddressFlat 15 Jubet Court
124 Green Lanes
London
N16 9ED
Secretary NameMr Derek Ernest Hearne
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1995)
RoleCompany Director
Correspondence AddressFlat 5 Jubet Court
124 Green Lanes
London
N16 9ED
Director NameMichael Calnan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(19 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 December 2003)
RoleComputer Programmer
Correspondence Address2 Jubet Court
124 Green Lanes
London
N16 9ED
Director NameRobert Jeremy Bryan Troman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(21 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 2003)
RoleSelf Employed
Correspondence Address9 Jubet Court
124 Green Lanes
London
N16 9ED
Secretary NameRobert Jeremy Bryan Troman
NationalityBritish
StatusResigned
Appointed18 July 1995(21 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 2003)
RoleSelf Employed
Correspondence Address9 Jubet Court
124 Green Lanes
London
N16 9ED
Director NameMr Iain Watkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(23 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Jubet Court
124 Green Lanes
London
N16 9ED
Director NameMohamud Nathoo
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(26 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 June 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address71 Howberry Road
Edgware
Middx
HA8 6TD
Director NameDenise Walker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(29 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 June 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Jubet Court
124 Green Lanes
London
N16 9ED
Secretary NameMiss Carole Schomberg
NationalityBritish
StatusResigned
Appointed04 June 2004(30 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Jubet Court
124 Green Lanes
London
N16 9ED
Director NameMr Muhunthan Paramesvaran
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(43 years, 2 months after company formation)
Appointment Duration7 years (resigned 24 October 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address41 Bedford Road
London
E17 4PX

Location

Registered AddressC/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£9,675
Net Worth£9,611
Cash£4,329
Current Liabilities£123,241

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
26 July 2016Termination of appointment of Denise Walker as a director on 7 June 2016 (1 page)
13 June 2016Termination of appointment of Mohamud Nathoo as a director on 12 June 2016 (1 page)
8 June 2016Total exemption full accounts made up to 24 March 2016 (7 pages)
1 September 2015Annual return made up to 31 July 2015 no member list (7 pages)
6 June 2015Total exemption full accounts made up to 24 March 2015 (7 pages)
11 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
11 July 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
12 August 2013Annual return made up to 31 July 2013 no member list (7 pages)
12 August 2013Termination of appointment of Iain Watkinson as a director (1 page)
11 June 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
28 September 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
9 August 2012Annual return made up to 31 July 2012 no member list (8 pages)
12 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
29 July 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
9 August 2010Director's details changed for Denise Walker on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Iain Watkinson on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Miss Carole Schomberg on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Mohamud Nathoo on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
18 June 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
6 August 2009Annual return made up to 31/07/09 (4 pages)
9 July 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
29 August 2008Annual return made up to 31/07/08 (6 pages)
19 August 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
19 December 2007Total exemption full accounts made up to 24 March 2007 (7 pages)
28 August 2007Annual return made up to 31/07/07 (6 pages)
30 August 2006Annual return made up to 31/07/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
18 August 2005Annual return made up to 31/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2005Total exemption full accounts made up to 24 March 2005 (14 pages)
17 September 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
4 August 2004Annual return made up to 31/07/04 (6 pages)
18 June 2004New secretary appointed (2 pages)
20 February 2004Total exemption full accounts made up to 24 March 2003 (7 pages)
16 January 2004Director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
22 September 2003Annual return made up to 31/07/03 (7 pages)
8 January 2003New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
8 November 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
25 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
17 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 December 2000Full accounts made up to 24 March 2000 (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
29 August 2000Annual return made up to 31/07/00 (4 pages)
17 February 2000Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1999Full accounts made up to 24 March 1999 (7 pages)
31 January 1999Full accounts made up to 24 March 1998 (7 pages)
14 August 1998Annual return made up to 31/07/98 (6 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
23 January 1998Full accounts made up to 24 March 1997 (7 pages)
21 October 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(6 pages)
3 January 1997Full accounts made up to 24 March 1996 (7 pages)
5 September 1996Annual return made up to 31/07/96 (6 pages)
8 August 1995Full accounts made up to 24 March 1995 (7 pages)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Annual return made up to 31/07/95
  • 363(287) ‐ Registered office changed on 07/08/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1973Incorporation (21 pages)