Company NameHopping Jacks Management Company Limited
DirectorsIrene Mary Dellow and Diane Redman
Company StatusActive
Company Number08894146
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Previous NameReddevelop Management Company Limited

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 NameMrs Irene Mary Dellow
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHorizons Esplanade
Mayland
Chelmsford
CM3 6AW
Director NameMrs Diane Redman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressHorizons Esplanade
Mayland
Chelmsford
CM3 6AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDiane Redman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Gerald Frederick Redman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizons Esplanade
Mayland
Chelmsford
CM3 6AW

Location

Registered AddressHorizons Esplanade
Mayland
Chelmsford
CM3 6AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardAlthorne
Built Up AreaMayland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

18 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 February 2020Change of details for Mr Gerald Frederick Redman as a person with significant control on 1 July 2016 (2 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
(3 pages)
23 July 2019Registered office address changed from 7 the Ryefield Little Baddow Chelmsford CM3 4TR England to Carrick House Woodside Little Baddow Chelmsford CM3 4SR on 23 July 2019 (1 page)
23 July 2019Director's details changed for Mr Gerald Frederick Redman on 18 July 2019 (2 pages)
23 July 2019Change of details for Mr Gerald Frederick Redman as a person with significant control on 18 July 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
29 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 March 2019Cessation of Irene Mary Dellow as a person with significant control on 29 March 2019 (1 page)
1 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
13 December 2016Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
13 December 2016Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
11 October 2016Appointment of Mrs Irene Mary Dellow as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Mrs Irene Mary Dellow as a director on 3 October 2016 (2 pages)
10 October 2016Termination of appointment of Diane Redman as a director on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Diane Redman as a director on 3 October 2016 (1 page)
10 October 2016Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 the Ryefield Little Baddow Chelmsford CM3 4TR on 10 October 2016 (1 page)
10 October 2016Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 the Ryefield Little Baddow Chelmsford CM3 4TR on 10 October 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(3 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(3 pages)
9 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(3 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(3 pages)
10 April 2014Statement of company's objects (2 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 April 2014Statement of company's objects (2 pages)
8 April 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 5
(4 pages)
8 April 2014Appointment of Diane Redman as a director (3 pages)
8 April 2014Appointment of Gerald Frederick Redman as a director (3 pages)
8 April 2014Appointment of Gerald Frederick Redman as a director (3 pages)
8 April 2014Appointment of Diane Redman as a director (3 pages)
8 April 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 5
(4 pages)
20 February 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
20 February 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
18 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
18 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
13 February 2014Incorporation (36 pages)
13 February 2014Incorporation (36 pages)