Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONATHAN COURT RESIDENTS LIMITED
Company Information for

JONATHAN COURT RESIDENTS LIMITED

C/O DAT GROUP, 3 GALENA ROAD, LONDON, W6 0LT,
Company Registration Number
01372028
Private Limited Company
Active

Company Overview

About Jonathan Court Residents Ltd
JONATHAN COURT RESIDENTS LIMITED was founded on 1978-06-06 and has its registered office in London. The organisation's status is listed as "Active". Jonathan Court Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JONATHAN COURT RESIDENTS LIMITED
 
Legal Registered Office
C/O DAT GROUP
3 GALENA ROAD
LONDON
W6 0LT
Other companies in W6
 
Filing Information
Company Number 01372028
Company ID Number 01372028
Date formed 1978-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 08:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONATHAN COURT RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JONATHAN COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
DON KENNEDY
Company Secretary 2011-10-10
NOEL BANNON
Director 2007-01-04
KEVIN DUCKWORTH
Director 2005-10-24
ROBERT MARTIN DUNSFORD
Director 1994-08-16
AMANDA JANE FIDLER
Director 1999-09-30
TIMOTHY BURR GEORGE
Director 1993-10-24
DONALD JAMES KENNEDY
Director 2007-05-01
WILLIAM GEORGE MANN
Director 1993-10-24
MARY ELIZABETH MCKENZIE-KUNKEL
Director 2016-03-31
MARK LEWIS TALBOT
Director 2007-03-01
CLIFFORD PETER MACKENZIE THOMPSON
Director 1993-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
THE FRENCH EMBASSY
Director 1993-10-24 2016-03-31
NOEL BANNON
Company Secretary 2007-03-25 2011-10-07
KAREN THOMPSON
Director 1993-12-08 2009-01-05
ANNE KATHLEEN DEEVES
Director 1993-10-24 2007-05-01
WILLIAM GEORGE MANN
Company Secretary 2005-10-06 2007-03-25
SANJAY PATEL
Director 1995-10-27 2007-03-06
ANDRESITO TRIAS
Director 2001-10-23 2007-01-04
SIMON MARRIOT ACKROYD
Director 1993-10-24 2005-10-24
SIMON MARRIOT ACKROYD
Company Secretary 1994-09-14 2005-10-01
VICTOR UBAL
Director 1993-10-24 1999-09-18
JEAN BENTLEY
Director 1993-10-24 1999-04-17
PETER DAVID BENTLEY
Director 1993-10-24 1999-04-17
ANTHONY PATRICK KEMPLE
Director 1993-10-24 1995-10-27
DAVID CLIVE KIRBY
Director 1993-10-24 1995-10-27
JONATHAN MCCAFFERTY
Company Secretary 1992-10-25 1994-09-14
ELAINE HAMILL
Director 1993-10-24 1994-09-14
JONATHAN MCCAFFERTY
Director 1993-10-24 1994-09-14
ANDREW JEREMY SWARBRICK
Director 1993-10-24 1993-12-08
NICOLA JANE SWARBRICK
Director 1993-10-24 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DUCKWORTH PRESTON TRAVEL (C.I.) LIMITED Director 2006-11-01 CURRENT 2001-12-01 Active
DONALD JAMES KENNEDY PMAI UK VERIFY LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
MARK LEWIS TALBOT GIFT UNIVERSE MANAGEMENT LIMITED Director 2012-07-13 CURRENT 2009-03-27 Active
MARK LEWIS TALBOT LEGSPIN LIMITED Director 2004-06-29 CURRENT 2004-06-08 Dissolved 2015-12-02
MARK LEWIS TALBOT ANGERMANN GODDARD AND LOYD LIMITED Director 2001-07-01 CURRENT 1994-02-09 Active
MARK LEWIS TALBOT SAMSON COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1999-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-11-21CONFIRMATION STATEMENT MADE ON 12/11/24, WITH NO UPDATES
2024-04-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28AP01DIRECTOR APPOINTED MS MARY ELIZABETH MCKENZIE-KUNKEL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 30
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR THE FRENCH EMBASSY
2016-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DON KENNEDY on 2016-11-01
2016-11-06CH01Director's details changed for Mr Donald James Kennedy on 2016-11-01
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 30
2015-12-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM C/O C/O Dat Group 12 Glenthorne Mews London W6 0LJ
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 30
2014-11-27AR0112/11/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 30
2013-12-10AR0112/11/13 ANNUAL RETURN FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/13 FROM C/O C/O Jocoguma Trust 12 Glenthorne Mews London W6 0LJ United Kingdom
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-09AR0112/11/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM C/O C/O Thamesview Property Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL United Kingdom
2011-12-12AR0112/11/11 ANNUAL RETURN FULL LIST
2011-10-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-26AP03SECRETARY APPOINTED MR DON KENNEDY
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY NOEL BANNON
2011-01-29AR0112/11/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2009-11-30AR0112/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD PETER MACKENZIE THOMPSON / 29/11/2009
2009-11-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE FRENCH EMBASSY / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS TALBOT / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE MANN / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BURR GEORGE / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE FIDLER / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN DUNSFORD / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DUCKWORTH / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL BANNON / 29/11/2009
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM C/O BURLINGTONS 285 CHISWICK HIGH ROAD LONDON W4 4HH
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-01-12363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR ANNE DEEVES
2009-01-06288aDIRECTOR APPOINTED MR MARK LEWIS TALBOT
2009-01-06288aDIRECTOR APPOINTED MR DON KENNEDY
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR KAREN THOMPSON
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-11-22363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363(288)DIRECTOR RESIGNED
2006-02-22363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2006-02-10288aNEW DIRECTOR APPOINTED
2005-10-28288bSECRETARY RESIGNED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 1 JONATHAN COURT WINDMILL ROAD CHISWICK LONDON W4 1SA
2004-12-07363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-21363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-28363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-20363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-19363(288)DIRECTOR RESIGNED
1999-11-19363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-11-08288aNEW DIRECTOR APPOINTED
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JONATHAN COURT RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JONATHAN COURT RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JONATHAN COURT RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JONATHAN COURT RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of JONATHAN COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONATHAN COURT RESIDENTS LIMITED
Trademarks
We have not found any records of JONATHAN COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONATHAN COURT RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JONATHAN COURT RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JONATHAN COURT RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JONATHAN COURT RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JONATHAN COURT RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.