About

Registered Number: 06422023
Date of Incorporation: 08/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 18 Badminton Road, Downend, Bristol, South Glocestershire, BS16 6BQ

 

Established in 2007, King Johns Court Management Ltd are based in Bristol, South Glocestershire, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Bambury, Debra, Bawn, Catherine, Hml Company Secretarial Services, Akbar, Syed Mahmood, Iles, Joanne, Workman, Noel Michael Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBURY, Debra 21 March 2016 - 1
BAWN, Catherine 07 January 2019 - 1
AKBAR, Syed Mahmood 22 June 2015 04 October 2019 1
ILES, Joanne 22 June 2015 22 February 2018 1
WORKMAN, Noel Michael Anthony 01 November 2009 22 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 12 November 2008 01 February 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 31 March 2020
CS01 - N/A 15 November 2019
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 07 January 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 19 August 2016
TM01 - Termination of appointment of director 10 April 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 24 November 2009
CH04 - Change of particulars for corporate secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 08 January 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 29 September 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.