About

Registered Number: 04299393
Date of Incorporation: 04/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 127 High Street, Hythe, Kent, CT21 5JJ

 

Based in Kent, Johnstone Court Management Ltd was registered on 04 October 2001, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, David George 12 April 2017 - 1
ZINTEL, Susanne Carus 14 April 2011 - 1
DREVER, Jean Doris 04 October 2001 30 November 2007 1
TYRRELL, Dorothy May 04 October 2001 21 August 2017 1
WILLIAMSON, Maurice Arnold 11 December 2007 03 October 2010 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 07 September 2017
TM01 - Termination of appointment of director 30 August 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM02 - Termination of appointment of secretary 26 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 03 December 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 04 November 2002
225 - Change of Accounting Reference Date 08 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.