About

Registered Number: 02840888
Date of Incorporation: 26/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Jacks Centre, Burnham Road, Latchingdon, Essex, CM3 6EX

 

Based in Essex, Jacks Centre Latchingdon Bowls Club was registered on 26 July 1993, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 24 directors listed as Finch, Ian Michael, Bevan, John Michael, Cornelius, Christopher John, Nokes, Gillian Anne, Sutherland-moore, Patrick, Fleming, Audrey Brenda, Martin, Christine Anne, Perry, Janice, Whiting, Patricia, Woodhouse, Charles Edward, Adams, Elizabeth Ann, Bailey, Barbara, Baker, Kenneth James, Cooper, Denis, Cross, Cedric Andrew, Foss, Sandra, Hendle, John George, Hollis, Robert Charles, Kippin, Julie Helen, Lagden, David Alan, Macdonald, Reginald, Mcmillan, David Thomas, Sheldrake, Dennis, Thrumble, Stephen John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, John Michael 24 June 2018 - 1
CORNELIUS, Christopher John 04 April 2019 - 1
NOKES, Gillian Anne 03 April 2016 - 1
SUTHERLAND-MOORE, Patrick 04 April 2019 - 1
ADAMS, Elizabeth Ann 20 November 1994 07 April 2013 1
BAILEY, Barbara 07 April 2013 10 April 2016 1
BAKER, Kenneth James 20 November 1994 03 December 2000 1
COOPER, Denis 26 July 1993 20 November 1994 1
CROSS, Cedric Andrew 07 April 2013 03 April 2016 1
FOSS, Sandra 03 April 2016 24 June 2018 1
HENDLE, John George 12 April 2015 24 June 2018 1
HOLLIS, Robert Charles 12 April 2015 10 April 2016 1
KIPPIN, Julie Helen 02 April 2017 24 June 2018 1
LAGDEN, David Alan 07 April 2013 12 April 2015 1
MACDONALD, Reginald 03 December 2000 07 April 2013 1
MCMILLAN, David Thomas 26 July 1993 07 April 2013 1
SHELDRAKE, Dennis 11 August 1993 07 April 2013 1
THRUMBLE, Stephen John 07 April 2013 02 April 2017 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Ian Michael 24 June 2018 - 1
FLEMING, Audrey Brenda 02 April 2005 31 October 2009 1
MARTIN, Christine Anne 01 December 2002 02 April 2005 1
PERRY, Janice 26 July 1993 20 November 1994 1
WHITING, Patricia 20 November 1994 01 December 2002 1
WOODHOUSE, Charles Edward 07 April 2013 24 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 07 September 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 24 June 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 19 July 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AP03 - Appointment of secretary 27 June 2018
TM02 - Termination of appointment of secretary 27 June 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 04 September 2017
AP01 - Appointment of director 03 September 2017
TM01 - Termination of appointment of director 03 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 21 August 2014
RP04 - N/A 04 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 04 August 2013
TM01 - Termination of appointment of director 04 August 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AP03 - Appointment of secretary 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 08 August 2005
363a - Annual Return 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 10 August 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 26 August 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
AA - Annual Accounts 30 May 2001
AAMD - Amended Accounts 09 May 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 30 July 1998
395 - Particulars of a mortgage or charge 31 March 1998
395 - Particulars of a mortgage or charge 31 March 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
363s - Annual Return 12 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
288 - N/A 30 July 1993
NEWINC - New incorporation documents 26 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 1998 Outstanding

N/A

Legal charge 23 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.