JACKS CENTRE LATCHINGDON BOWLS CLUB - ESSEX


Company Profile Company Filings

Overview

JACKS CENTRE LATCHINGDON BOWLS CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ESSEX and has the status: Active.
JACKS CENTRE LATCHINGDON BOWLS CLUB was incorporated 30 years ago on 26/07/1993 and has the registered number: 02840888. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

JACKS CENTRE LATCHINGDON BOWLS CLUB - ESSEX

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

JACKS CENTRE, BURNHAM ROAD
ESSEX
CM3 6EX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN JOHN HALL Jul 1948 British Director 2023-04-16 CURRENT
MRS GILLIAN ANNE NOKES Jun 1956 British Director 2016-04-03 CURRENT
DAVID JOHN WYATT Oct 1944 British Director 2023-04-16 CURRENT
MR CHRISTOPHER JOHN CORNELIUS Oct 1946 British Director 2019-04-04 CURRENT
MR IAN MICHAEL FINCH Secretary 2018-06-24 CURRENT
MR EDWARD LOUIS ARMARIO Apr 1951 British Director 2021-11-07 CURRENT
REGINALD MACDONALD Feb 1935 British Director 2000-12-03 UNTIL 2013-04-07 RESIGNED
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1993-07-26 UNTIL 1993-07-26 RESIGNED
MR DAVID THOMAS MCMILLAN Aug 1942 British Director 2013-05-28 UNTIL 2015-04-12 RESIGNED
MR PATRICK SUTHERLAND-MOORE Sep 1946 British Director 2019-04-04 UNTIL 2022-04-10 RESIGNED
M/S HAZEL JEAN HALLSWORTH Aug 1946 British Director 2022-04-10 UNTIL 2023-09-04 RESIGNED
DENNIS SHELDRAKE Nov 1947 British Director 1993-08-11 UNTIL 2013-04-07 RESIGNED
MR TERENCE JOHN MEASOM Sep 1942 British Director 2013-04-07 UNTIL 2013-05-28 RESIGNED
MR DAVID THOMAS MCMILLAN Aug 1942 British Director 1993-07-26 UNTIL 2013-04-07 RESIGNED
PATRICIA WHITING Secretary 1994-11-20 UNTIL 2002-12-01 RESIGNED
CHRISTINE ANNE MARTIN Feb 1945 Secretary 2002-12-01 UNTIL 2005-04-02 RESIGNED
JANICE PERRY Secretary 1993-07-26 UNTIL 1994-11-20 RESIGNED
MR CHARLES EDWARD WOODHOUSE Secretary 2013-04-07 UNTIL 2018-06-24 RESIGNED
AUDREY BRENDA FLEMING Jun 1933 Secretary 2005-04-02 UNTIL 2009-10-31 RESIGNED
MR STEPHEN JOHN THRUMBLE Feb 1960 British Director 2013-04-07 UNTIL 2017-04-02 RESIGNED
MR DAVID ALAN LAGDEN Apr 1945 British Director 2013-04-07 UNTIL 2015-04-12 RESIGNED
MR DAVID ALAN LAGDEN Apr 1945 British Director 2016-04-03 UNTIL 2023-04-16 RESIGNED
MRS JULIE HELEN KIPPIN Dec 1966 British Director 2017-04-02 UNTIL 2018-06-24 RESIGNED
MR COLIN KIPPIN Jun 1960 British Director 2022-04-10 UNTIL 2022-11-16 RESIGNED
MR ROBERT CHARLES HOLLIS Nov 1947 British Director 2015-04-12 UNTIL 2016-04-10 RESIGNED
MR JOHN GEORGE HENDLE Dec 1953 British Director 2015-04-12 UNTIL 2018-06-24 RESIGNED
MR JOHN MICHAEL BEVAN Aug 1950 British Director 2018-06-24 UNTIL 2021-11-07 RESIGNED
MRS SANDRA FOSS Apr 1946 British Director 2016-04-03 UNTIL 2018-06-24 RESIGNED
MR CEDRIC ANDREW CROSS Nov 1938 British Director 2013-04-07 UNTIL 2016-04-03 RESIGNED
DENIS COOPER Jun 1926 British Director 1993-07-26 UNTIL 1994-11-20 RESIGNED
TERENCE JAMES BALL Jul 1943 British Director 1993-08-11 UNTIL 1995-03-22 RESIGNED
KENNETH JAMES BAKER Dec 1934 British Director 1994-11-20 UNTIL 2000-12-03 RESIGNED
MS BARBARA BAILEY Aug 1939 British Director 2013-04-07 UNTIL 2016-04-10 RESIGNED
MS BARBARA BAILEY Aug 1939 British Director 2018-06-24 UNTIL 2019-04-04 RESIGNED
ELIZABETH ANN ADAMS May 1937 British Director 1994-11-20 UNTIL 2013-04-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHEND-ON-SEA BOWLS AND SOCIAL CLUB LIMITED ESSEX Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
NATIONAL ASSOCIATION FOR THE WELFARE OF CHILDREN IN HOSPITAL LIMITED READING ENGLAND Active -... TOTAL EXEMPTION FULL 86900 - Other human health activities
SAPPHIRE COMPUTER SYSTEMS LIMITED INGATESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HIGHLIGHT SYSTEMS LIMITED HEYBRIDGE MALDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
STAFFORD HOUSE (SWANAGE) MANAGEMENT LIMITED SWANAGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE MARINERS (DOVERCOURT) MANAGEMENT LIMITED HARWICH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SCHEMESERVE LIMITED SOUTHEND-ON-SEA UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SELECT LAND AND PROPERTY LIMITED MALDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
BRANKSOME MEWS MANAGEMENT COMPANY LIMITED POOLE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
BRIGHTPERCH PROPERTY MANAGEMENT LIMITED FERNDOWN Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HORDLE MEWS MANAGEMENT LIMITED LYMINGTON Active DORMANT 98000 - Residents property management
SAPPHIRE IT BUSINESS SOLUTIONS LIMITED INGATESTONE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LSL PROPERTY MAINTENANCE LTD SOUTHMINSTER UNITED KINGDOM Dissolved... MICRO ENTITY 43390 - Other building completion and finishing

Free Reports Available

Report Date Filed Date of Report Assets
Jacks Centre Latchingdon Bowls Club 2024-03-27 30-09-2023 £153,940 Cash
Jacks Centre Latchingdon Bowls Club 2023-05-17 30-09-2022 £148,452 Cash
Jacks Centre Latchingdon Bowls Club 2022-04-29 30-09-2021 £137,172 Cash
Micro-entity Accounts - JACKS CENTRE LATCHINGDON BOWLS CLUB 2021-06-30 30-09-2020 £1,153,697 equity
Micro-entity Accounts - JACKS CENTRE LATCHINGDON BOWLS CLUB 2020-09-10 30-09-2019 £1,143,907 equity
Micro-entity Accounts - JACKS CENTRE LATCHINGDON BOWLS CLUB 2019-06-25 30-09-2018 £570,487 equity
Micro-entity Accounts - JACKS CENTRE LATCHINGDON BOWLS CLUB 2018-06-26 30-09-2017 £57,304 Cash £568,679 equity
Micro-entity Accounts - JACKS CENTRE LATCHINGDON BOWLS CLUB 2017-07-26 30-09-2016 £564,518 equity
Abbreviated Company Accounts - JACKS CENTRE LATCHINGDON BOWLS CLUB 2016-07-01 30-09-2015 £50,025 Cash £546,743 equity
Micro-entity Accounts - JACKS CENTRE LATCHINGDON BOWLS CLUB 2015-05-22 30-09-2014 £555,578 equity