About

Registered Number: 00715599
Date of Incorporation: 16/02/1962 (62 years and 3 months ago)
Company Status: Active
Registered Address: Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF,

 

Jacmar Court(New Milton)limited was registered on 16 February 1962 and has its registered office in Bournemouth, it's status is listed as "Active". Burns Property Management & Lettings Limited, Beddow, Shaun Antony, Drury, Jennifer Ann, Dunford, Gillian, Herbert, Andrew John, Jenkins, David Roger, Brown, Steven James, Cole, Marjorie Ruth, Collins, Kathleen, Dunford, Edward Charles, Ferrige, Peggy, Milton, Barbara Mary, Morris, Jessie Rosamond, Mounter, Gwendoline Mary, Mounter, Vernon Stanley, Newson, Ruby Anita, Reid, Walter, Richards, Eileen Peggy, Richards, Harold, Sutherland, Ian Stewart, Woollard, Gwendoline Mary are the current directors of Jacmar Court(New Milton)limited. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDOW, Shaun Antony 31 October 2007 - 1
DRURY, Jennifer Ann 18 March 2003 - 1
DUNFORD, Gillian 05 December 2014 - 1
HERBERT, Andrew John 04 July 2012 - 1
BROWN, Steven James 13 April 2007 01 December 2009 1
COLE, Marjorie Ruth N/A 23 September 1993 1
COLLINS, Kathleen N/A 24 July 1996 1
DUNFORD, Edward Charles 01 February 1996 25 June 1999 1
FERRIGE, Peggy 03 March 1998 28 November 2008 1
MILTON, Barbara Mary 19 May 1994 30 October 2007 1
MORRIS, Jessie Rosamond 19 May 1994 05 December 2011 1
MOUNTER, Gwendoline Mary N/A 06 May 1994 1
MOUNTER, Vernon Stanley N/A 06 May 1994 1
NEWSON, Ruby Anita N/A 29 April 1993 1
REID, Walter 19 May 1994 12 December 1995 1
RICHARDS, Eileen Peggy N/A 05 July 2000 1
RICHARDS, Harold N/A 29 March 1997 1
SUTHERLAND, Ian Stewart 16 July 2010 28 June 2014 1
WOOLLARD, Gwendoline Mary N/A 12 July 2006 1
Secretary Name Appointed Resigned Total Appointments
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED 01 July 2020 - 1
JENKINS, David Roger 12 October 2010 09 October 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP04 - Appointment of corporate secretary 05 October 2020
TM02 - Termination of appointment of secretary 05 October 2020
CH04 - Change of particulars for corporate secretary 15 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 07 October 2019
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 23 October 2018
CH04 - Change of particulars for corporate secretary 13 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 10 October 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 09 October 2015
AP04 - Appointment of corporate secretary 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AP01 - Appointment of director 12 January 2015
MR04 - N/A 16 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA01 - Change of accounting reference date 11 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 08 October 2013
AR01 - Annual Return 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 07 September 2012
AP01 - Appointment of director 21 August 2012
AD01 - Change of registered office address 27 July 2012
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 November 2011
AP03 - Appointment of secretary 10 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AR01 - Annual Return 12 October 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 30 November 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 24 October 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 12 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 30 August 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 21 November 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 26 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
RESOLUTIONS - N/A 14 November 1995
MEM/ARTS - N/A 14 November 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 11 October 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 11 October 1993
288 - N/A 11 October 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 24 September 1992
287 - Change in situation or address of Registered Office 22 September 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 01 November 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 05 December 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
288 - N/A 23 February 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 25 October 1986
395 - Particulars of a mortgage or charge 26 April 1962

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 April 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.