Background WavePink WaveYellow Wave

JACEY COURT LIMITED (01797059)

JACEY COURT LIMITED (01797059) is an active UK company. incorporated on 5 March 1984. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. JACEY COURT LIMITED has been registered for 42 years. Current directors include BISHOP, Adam James.

Company Number
01797059
Status
active
Type
ltd
Incorporated
5 March 1984
Age
42 years
Address
The Old Post Office Church Road, Bedford, MK43 9EU
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
BISHOP, Adam James
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACEY COURT LIMITED

JACEY COURT LIMITED is an active company incorporated on 5 March 1984 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. JACEY COURT LIMITED was registered 42 years ago.(SIC: 81210)

Status

active

Active since 42 years ago

Company No

01797059

LTD Company

Age

42 Years

Incorporated 5 March 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ADENGRANT PROPERTY MANAGEMENT LIMITED
From: 5 March 1984To: 6 November 1984
Contact
Address

The Old Post Office Church Road Wootton Bedford, MK43 9EU,

Timeline

3 key events • 2012 - 2014

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Feb 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BISHOP, Carol Margaret

Active
The Old Post Office, BedfordMK43 9EU
Secretary
Appointed 01 Apr 2003

BISHOP, Adam James

Active
Church Road, BedfordMK43 9EU
Born August 1986
Director
Appointed 08 Nov 2012

BISHOP, Carol Margaret

Resigned
66 Keeley Lane, BedfordMK43 9HS
Secretary
Appointed 01 Oct 2000
Resigned 17 Feb 2003

CROCKER, Mark John

Resigned
1 Jacey Court, BedfordMK42 8QG
Secretary
Appointed 17 Feb 2003
Resigned 31 Mar 2003

FOX, Margaret Rose

Resigned
8 Jacey Court, BedfordMK42 8RQ
Secretary
Appointed N/A
Resigned 01 Jul 1999

PARTON, Rita Elaine

Resigned
14 Birkdale Road, BedfordMK41 8AU
Secretary
Appointed 25 Jul 1999
Resigned 30 Sept 2000

ATKINS, Paul David

Resigned
Flat 2 Jacey Court Hillgrounds Road, BedfordMK42 8RQ
Born December 1976
Director
Appointed 04 Mar 1998
Resigned 25 Apr 2000

BLACHFORD, Bernard Milton

Resigned
5 Jacey Court, BedfordMK42 8QG
Born July 1921
Director
Appointed N/A
Resigned 13 Jan 1999

FOX, Margaret Rose

Resigned
8 Jacey Court, BedfordMK42 8RQ
Born February 1932
Director
Appointed N/A
Resigned 15 Jul 1999

FOX, Matthew Carl

Resigned
Flat 4 Jacey Court, BedfordMK42 8QQ
Born February 1972
Director
Appointed 23 Sept 1999
Resigned 01 Feb 2014

HARRIS, Nigel Raymond

Resigned
Flat 1 Jacey Court Hillgrounds Road, BedfordMK42 8RQ
Born October 1969
Director
Appointed 04 Mar 1998
Resigned 15 Jun 2000

KERR, Joan Frances

Resigned
Flat No 2 Jacey Court, BedfordMK42 8QG
Born April 1933
Director
Appointed 18 Mar 2005
Resigned 08 Nov 2012

ROBINSON, Amanda June

Resigned
7 Jacey Court Hillgrounds Road, BedfordMK42 8RQ
Born June 1976
Director
Appointed 04 Mar 1998
Resigned 15 Jul 1999

SHORT, Carol Plevin

Resigned
Flat 7 Jacey Court, KempstonMK42 8RQ
Born December 1954
Director
Appointed 30 May 1993
Resigned 28 Feb 1997

SIMMONS, Gillian Margaret

Resigned
3 Jacey Court, BedfordMK42 8QG
Born March 1961
Director
Appointed N/A
Resigned 30 May 1993
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
4 March 1991
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
10 April 1990
363363
Legacy
10 April 1990
363363
Legacy
10 April 1990
287Change of Registered Office
Legacy
10 April 1990
288288
Legacy
10 April 1990
288288
Restoration Order Of Court
9 April 1990
AC92AC92
Dissolved Company
26 January 1989
AC09AC09
Legacy
26 August 1988
AC05AC05
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
27 August 1986
287Change of Registered Office