About

Registered Number: 04018319
Date of Incorporation: 20/06/2000 (24 years ago)
Company Status: Active
Registered Address: 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW,

 

Founded in 2000, Jebb Avenue Management Company Ltd have registered office in Eastleigh, it's status is listed as "Active". The current directors of this organisation are Burton, Gary Collings, Dover, Buster Christopher, Jenkinson, Shelagh Ann, Lynn-nicholson, Rebecca, Baresic, Snezana, Bogle, Raymond, Caffrey, Ann Louise, Enoch, Nigel Paul, Geldard, Deborah, Geldard, Michael Andrew, Holcombe, Michael John, Marsh, Robert John, Penny, Mark Andrew, Quinn, Graham John, Quinn, Julie, Ridge, Damien Thomas, Dr, Robertson, Iain Alexander, Treacy, Michelle Angela, Treacy, Sean, Ur Rahman, Saud, Vucinic, Leonard. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Gary Collings 23 November 2005 - 1
DOVER, Buster Christopher 14 November 2006 - 1
JENKINSON, Shelagh Ann 02 September 2004 - 1
LYNN-NICHOLSON, Rebecca 04 April 2007 - 1
BARESIC, Snezana 23 November 2005 23 January 2007 1
BOGLE, Raymond 31 October 2002 30 November 2003 1
CAFFREY, Ann Louise 23 November 2005 01 May 2011 1
ENOCH, Nigel Paul 23 November 2005 21 June 2013 1
GELDARD, Deborah 31 October 2002 29 October 2004 1
GELDARD, Michael Andrew 31 October 2002 23 November 2005 1
HOLCOMBE, Michael John 12 June 2003 14 February 2005 1
MARSH, Robert John 31 October 2002 15 June 2003 1
PENNY, Mark Andrew 12 June 2003 09 November 2005 1
QUINN, Graham John 31 October 2003 31 March 2004 1
QUINN, Julie 31 October 2002 31 March 2004 1
RIDGE, Damien Thomas, Dr 23 November 2005 10 November 2006 1
ROBERTSON, Iain Alexander 31 October 2002 06 August 2004 1
TREACY, Michelle Angela 31 October 2002 28 October 2005 1
TREACY, Sean 31 October 2002 23 September 2005 1
UR RAHMAN, Saud 25 January 2006 18 May 2019 1
VUCINIC, Leonard 23 November 2005 30 April 2006 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 10 August 2016
AD01 - Change of registered office address 10 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AD01 - Change of registered office address 26 May 2016
TM02 - Termination of appointment of secretary 26 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 29 December 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 17 December 2010
AR01 - Annual Return 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 June 2009
353 - Register of members 22 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
363a - Annual Return 24 July 2006
353 - Register of members 20 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 30 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 04 February 2002
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2001
MEM/ARTS - N/A 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
225 - Change of Accounting Reference Date 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
MEM/ARTS - N/A 09 July 2001
363s - Annual Return 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
RESOLUTIONS - N/A 16 May 2001
CERTNM - Change of name certificate 01 August 2000
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.