Company NameJointblock Residents Management Limited
DirectorPeter Reginald Clements
Company StatusActive
Company Number02172490
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Reginald Clements
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMiss Emily Lister
StatusCurrent
Appointed21 March 2024(36 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressCollaton House 56 London Road
Brentwood
Essex
CM14 4NJ
Director NameMr Stephen Paul Giles
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2005)
RoleValuer
Correspondence AddressCollaton House
56 London Road
Brentwood
Essex
CM14 4NJ
Secretary NameMr Stephen Paul Giles
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressCollaton House
56 London Road
Brentwood
Essex
CM14 4NJ
Director NameMr Adam Hickey
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2013(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2015)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Simon John Morris
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2013(26 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Peter Reginald Clements
StatusResigned
Appointed23 November 2013(26 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2022)
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMrs Anne Frances Clements
StatusResigned
Appointed25 August 2022(34 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2023)
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMiss Emily Lister
Date of BirthJune 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2023(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 March 2024)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence AddressFlat D Collaton House 56 London Road
Brentwood
Essex
CM14 4NJ
Secretary NameMr Peter Reginald Clements
StatusResigned
Appointed01 March 2023(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 March 2024)
RoleCompany Director
Correspondence Address3 Burgh Corner
Burgh
Woodbridge
Suffolk
IP13 6PU
Secretary NameMrs Anne Frances Clements
StatusResigned
Appointed19 March 2024(36 years, 6 months after company formation)
Appointment Duration2 days (resigned 21 March 2024)
RoleCompany Director
Correspondence Address3 Burgh Corner
Burgh
Woodbridge
Suffolk
IP13 6PU
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(17 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 November 2013)
Correspondence AddressCurzon House 64 Clifton Street
London
EC2A 4HB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Adam Hickey
16.67%
Ordinary
1 at £1David Priest
16.67%
Ordinary
1 at £1Elsie Babbington
16.67%
Ordinary
1 at £1Peter Reginald Clements
16.67%
Ordinary
1 at £1S.d. Cunningham
16.67%
Ordinary
1 at £1Simon Morris
16.67%
Ordinary

Financials

Year2014
Net Worth£55
Cash£362
Current Liabilities£15,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 March 2023Appointment of Mr Peter Reginald Clements as a secretary on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Anne Frances Clements as a secretary on 1 March 2023 (1 page)
2 March 2023Appointment of Miss Emily Lister as a director on 1 March 2023 (2 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 September 2022Termination of appointment of Simon John Morris as a director on 25 August 2022 (1 page)
7 September 2022Appointment of Mrs Anne Frances Clements as a secretary on 25 August 2022 (2 pages)
7 September 2022Termination of appointment of Peter Reginald Clements as a secretary on 25 August 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(5 pages)
14 April 2016Register inspection address has been changed to 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU (1 page)
14 April 2016Register(s) moved to registered inspection location 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU (1 page)
14 April 2016Register(s) moved to registered inspection location 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU (1 page)
14 April 2016Register inspection address has been changed to 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Termination of appointment of Adam Hickey as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Adam Hickey as a director on 22 June 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(5 pages)
2 December 2013Appointment of Mr Peter Reginald Clements as a secretary (1 page)
2 December 2013Appointment of Mr Peter Reginald Clements as a secretary (1 page)
29 November 2013Appointment of Mr Simon Morris as a director (2 pages)
29 November 2013Termination of appointment of Nemo Secretaries Limited as a secretary (1 page)
29 November 2013Appointment of Mr Adam Hickey as a director (2 pages)
29 November 2013Appointment of Mr Adam Hickey as a director (2 pages)
29 November 2013Appointment of Mr Simon Morris as a director (2 pages)
29 November 2013Termination of appointment of Nemo Secretaries Limited as a secretary (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Mr Peter Reginald Clements on 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Nemo Secretaries Limited on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Nemo Secretaries Limited on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter Reginald Clements on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Secretary's particulars changed (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
23 May 2005Return made up to 31/03/05; full list of members (9 pages)
23 May 2005Return made up to 31/03/05; full list of members (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
21 October 2004Registered office changed on 21/10/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page)
21 October 2004Registered office changed on 21/10/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page)
6 April 2004Return made up to 31/03/04; change of members (7 pages)
6 April 2004Return made up to 31/03/04; change of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
12 June 2003Return made up to 31/03/03; full list of members (9 pages)
12 June 2003Return made up to 31/03/03; full list of members (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
22 April 2002Return made up to 31/03/02; full list of members (8 pages)
22 April 2002Return made up to 31/03/02; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 31/03/01; no change of members (6 pages)
11 April 2001Return made up to 31/03/01; no change of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (4 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
13 April 2000Return made up to 31/03/00; no change of members (6 pages)
13 April 2000Return made up to 31/03/00; no change of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (4 pages)
1 February 2000Full accounts made up to 31 March 1999 (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (4 pages)
10 May 1998Return made up to 31/03/98; change of members (6 pages)
10 May 1998Return made up to 31/03/98; change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
1 May 1997Full accounts made up to 31 March 1996 (4 pages)
1 May 1997Return made up to 31/03/97; no change of members (4 pages)
1 May 1997Return made up to 31/03/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)