FOREST OF DEAN JALOPY CLUB LIMITED - NEWNHAM


Company Profile Company Filings

Overview

FOREST OF DEAN JALOPY CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWNHAM ENGLAND and has the status: Active.
FOREST OF DEAN JALOPY CLUB LIMITED was incorporated 30 years ago on 16/05/1994 and has the registered number: 02929242. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

FOREST OF DEAN JALOPY CLUB LIMITED - NEWNHAM

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 / 11 30/11/2022 31/08/2024

Registered Office

TWO ELTONS ELTON LANE
NEWNHAM
GL14 1JJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/07/2023 12/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHANIE PALLISTER Jul 1961 British Director 2007-11-06 CURRENT
MICHAEL ANTHONY LIDDIATT Oct 1962 British Director 2022-04-25 CURRENT
JAYNE LOUISE MATTHEWS Secretary 1994-05-16 UNTIL 1995-12-05 RESIGNED
DARRYL SMART Apr 1983 British Director 2008-02-05 UNTIL 2009-04-06 RESIGNED
MR ANDREW DAVID PITT May 1967 British Director 1994-05-16 UNTIL 1995-12-05 RESIGNED
MR TIM WILLIAM MANNERS Jun 1959 British Director 2015-07-29 UNTIL 2019-08-01 RESIGNED
SARAH JANE MANNERS Nov 1964 British Director 1994-05-16 UNTIL 1995-12-05 RESIGNED
ROBERT OLIVER SMART Apr 1948 British Director 1997-12-02 UNTIL 1998-12-01 RESIGNED
DR KEVIN BREWER Apr 1952 British Nominee Director 1994-05-16 UNTIL 1994-05-17 RESIGNED
CLAIRE ANN WINNALL Mar 1966 British Secretary 2002-12-03 UNTIL 2004-11-02 RESIGNED
JULIE ANN SMART May 1959 Secretary 1997-12-02 UNTIL 1998-12-01 RESIGNED
ROBERT OLIVER SMART Apr 1948 British Director 1994-05-16 UNTIL 1995-12-05 RESIGNED
MRS TANYA LIDDIATT Secretary 2015-07-29 UNTIL 2022-04-25 RESIGNED
MRS NICOLE KING Secretary 2014-03-05 UNTIL 2015-07-29 RESIGNED
DOUGLAS WATSON GWILT Feb 1961 Secretary 1995-12-05 UNTIL 1997-12-02 RESIGNED
DOUGLAS WATSON GWILT Feb 1961 Secretary 1998-12-01 UNTIL 2002-12-03 RESIGNED
DOUGLAS WATSON GWILT Feb 1961 Secretary 2004-11-02 UNTIL 2014-03-05 RESIGNED
ANDREW BENNETT Nov 1954 British Director 1999-12-07 UNTIL 2001-02-06 RESIGNED
KARRIE WHITEHEAD Jan 1973 British Director 2001-01-31 UNTIL 2003-12-01 RESIGNED
MISS KERRY EMILY JONES Dec 1985 British Director 2006-11-07 UNTIL 2008-11-04 RESIGNED
SUSAN MARY BENNETT Jan 1954 British Director 1995-12-05 UNTIL 1996-12-03 RESIGNED
GERALD ANDREW BENNETTO Oct 1951 British Director 2005-12-01 UNTIL 2006-11-07 RESIGNED
JOHN CROSBY Jan 1963 British Director 1999-12-07 UNTIL 2001-02-06 RESIGNED
JULIAN EDWARD GOODWIN Mar 1971 British Director 2004-11-02 UNTIL 2006-11-07 RESIGNED
KEITH MICHAEL GUNN Jul 1958 British Director 2001-01-31 UNTIL 2002-11-05 RESIGNED
DOUGLAS WATSON GWILT Feb 1961 Director 1997-12-02 UNTIL 1998-12-01 RESIGNED
MR CHRISTOPHER HARRIS Jan 1980 British Director 2014-03-05 UNTIL 2019-08-01 RESIGNED
DAVID JONES Feb 1967 British Director 1996-12-03 UNTIL 1997-12-02 RESIGNED
MR DAVID JULIAN WESTLAKE Mar 1964 British Director 1995-12-05 UNTIL 2003-12-01 RESIGNED
KIM LOUISE JORDAN Mar 1969 British Director 2004-03-02 UNTIL 2004-11-02 RESIGNED
DOUGLAS WATSON GWILT Feb 1961 Director 2002-12-03 UNTIL 2004-11-02 RESIGNED
SHANE WILLIAM MANLEY Aug 1963 British Director 2002-11-05 UNTIL 2015-07-29 RESIGNED
KARRIE WHITEHEAD Jan 1973 British Director 2004-11-02 UNTIL 2007-11-30 RESIGNED
CHRISTOPHER GODFREY LANE Sep 1955 British Director 2002-02-19 UNTIL 2002-12-03 RESIGNED
PHILIP RAYMOND THICK Jun 1968 British Director 1995-12-05 UNTIL 1997-12-02 RESIGNED
PHILIP RAYMOND THICK Jun 1968 British Director 1998-12-01 UNTIL 1999-12-07 RESIGNED
GRAHAM BENNETT Jan 1977 British Director 1998-12-01 UNTIL 1999-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Stephanie Pallister 2016-07-01 7/1961 Newnham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEVERN VALLEY AUTO GRASS CLUB LIMITED WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
GLOUCESTERSHIRE AUTOGRASS LEAGUE LIMITED CALDICOT WALES Active MICRO ENTITY 93199 - Other sports activities
MITAN CONSTRUCTION SERVICES LIMITED GLOUCESTERSHIRE Dissolved... MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
THE ALL SAINTS FIELDS MANAGEMENT COMPANY LIMITED STROUD ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE ST ALDATE COURT MANAGEMENT COMPANY LIMITED GLOUCESTER UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CHELTENHAM WOODCRAFT LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
TADCL (GLOUCESTERSHIRE) LIMITED GLOUCESTER ENGLAND Dissolved... MICRO ENTITY 41100 - Development of building projects
96 WINCHCOMBE STREET (MANAGEMENT COMPANY) LIMITED GLOUCESTER UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
COTSWOLD CHIC LTD GLOUCESTER Active -... MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Forest Of Dean Jalopy Club Limited,Ltd - AccountsLtd - Accounts 2024-04-24 30-11-2023 £11,255 equity
Forest Of Dean Jalopy Club Limited,Ltd - AccountsLtd - Accounts 2023-03-02 30-11-2022 £9,826 equity
Forest Of Dean Jalopy Club Limited,Ltd - AccountsLtd - Accounts 2022-04-26 30-11-2021 £4,347 equity
Forest Of Dean Jalopy Club Limited,Ltd - AccountsLtd - Accounts 2021-06-22 30-11-2020 £6,139 equity
Forest Of Dean Jalopy Club Limited,Ltd - AccountsLtd - Accounts 2020-02-15 30-11-2019 £9,207 equity
Forest Of Dean Jalopy Club Limited - Accounts to registrar (filleted) - small 18.2 2019-03-05 30-11-2018 £4,389 equity
Forest Of Dean Jalopy Club Limited - Accounts to registrar (filleted) - small 18.1 2018-06-28 30-11-2017 £5,496 equity
Forest Of Dean Jalopy Club Ltd - Abbreviated accounts 16.3 2017-04-18 30-11-2016 £3,991 Cash £3,559 equity
Forest Of Dean Jalopy Club Ltd - Abbreviated accounts 16.1 2016-06-16 30-11-2015 £5,250 Cash £4,861 equity
Forest Of Dean Jalopy Club Ltd - Limited company - abbreviated - 11.6 2015-06-30 30-11-2014 £6,726 Cash £5,718 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAHTE LTD NEWNHAM ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
SMJ MAINTENANCE LIMITED NEWNHAM ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
AVRO ELECTRIC VEHICLES LTD GLOUCESTER ENGLAND Active DORMANT 99999 - Dormant Company