Background WavePink WaveYellow Wave

JELLALABAD COURT MANAGEMENT LIMITED (02916514)

JELLALABAD COURT MANAGEMENT LIMITED (02916514) is an active UK company. incorporated on 7 April 1994. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. JELLALABAD COURT MANAGEMENT LIMITED has been registered for 32 years. Current directors include CHILCOTT, Gillian Mary, KING, Janet, LOCKYER, Alain David John.

Company Number
02916514
Status
active
Type
ltd
Incorporated
7 April 1994
Age
32 years
Address
9 Hammet Street, Taunton, TA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Gillian Mary, KING, Janet, LOCKYER, Alain David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLALABAD COURT MANAGEMENT LIMITED

JELLALABAD COURT MANAGEMENT LIMITED is an active company incorporated on 7 April 1994 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JELLALABAD COURT MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02916514

LTD Company

Age

32 Years

Incorporated 7 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

9 Hammet Street Taunton, TA1 1RZ,

Previous Addresses

2 Chartfield House Castle Street Taunton Somerset TA1 4AS
From: 11 December 2012To: 8 April 2025
Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX
From: 7 April 1994To: 11 December 2012
Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Oct 22
Owner Exit
Apr 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHILCOTT, Gillian Mary

Active
Hammet Street, TauntonTA1 1RZ
Born June 1953
Director
Appointed 25 Nov 2014

KING, Janet

Active
Hammet Street, TauntonTA1 1RZ
Born June 1949
Director
Appointed 25 Nov 2014

LOCKYER, Alain David John

Active
Hammet Street, TauntonTA1 1RZ
Born July 1947
Director
Appointed 15 Jan 1998

GREEN, Sylvia Joan

Resigned
Westleigh Manor, TauntonTA5 2EH
Secretary
Appointed 07 Apr 1994
Resigned 15 Jan 1998

NISBET, Michael Clement

Resigned
Flat 20 Jellalabad Court, TauntonTA1 3RZ
Secretary
Appointed 15 Jan 1998
Resigned 04 Nov 1999

TYZACK, Andree Hazel

Resigned
19 Jellalabad Court, TauntonTA1 3RZ
Secretary
Appointed 04 Nov 1999
Resigned 07 Nov 2012

ADKINS, Candida Helen

Resigned
84 Staplegrove Road, TauntonTA1 1DJ
Born January 1961
Director
Appointed 15 Jan 1998
Resigned 15 Nov 2005

CLARKE, Joseph Matthew

Resigned
Flat 8 Jellalabad Court, TauntonTA1 3RZ
Born January 1982
Director
Appointed 26 Nov 2007
Resigned 19 Oct 2010

FARLEY, Lesley Jane

Resigned
Chartfield House, TauntonTA1 4AS
Born December 1948
Director
Appointed 19 Oct 2010
Resigned 07 May 2015

FISK, Sarah Windsor

Resigned
13 Jellalabad Court, TauntonTA1 3RZ
Born December 1971
Director
Appointed 22 Oct 2001
Resigned 19 Oct 2010

GRAHAM, Nicholas Edward

Resigned
Flat 3 Jellalabad Court, TauntonTA1 3RZ
Born May 1975
Director
Appointed 22 Oct 2001
Resigned 26 Nov 2007

GREEN, Robert Leslie James

Resigned
Westleigh Manor, TauntonTA5 2EH
Born April 1934
Director
Appointed 07 Apr 1994
Resigned 15 Jan 1998

GREEN, Sylvia Joan

Resigned
Westleigh Manor, TauntonTA5 2EH
Born March 1937
Director
Appointed 07 Apr 1994
Resigned 15 Jan 1998

NISBET, Michael Clement

Resigned
Chartfield House, TauntonTA1 4AS
Born September 1955
Director
Appointed 19 Oct 2010
Resigned 20 Oct 2022

NISBET, Michael Clement

Resigned
Flat 20 Jellalabad Court, TauntonTA1 3RZ
Born September 1955
Director
Appointed 15 Jan 1998
Resigned 11 Dec 2008

RICHARDS, Donna

Resigned
Jellalabad Court, TauntonTA1 3RZ
Born August 1971
Director
Appointed 11 Dec 2008
Resigned 19 Oct 2010

TYZACK, Andree Hazel

Resigned
19 Jellalabad Court, TauntonTA1 3RZ
Born March 1931
Director
Appointed 04 Nov 1999
Resigned 01 Sept 2014

WARD, Matthew James

Resigned
3 Jellalabad Court, TauntonTA1 3RZ
Born January 1970
Director
Appointed 15 Jan 1998
Resigned 04 Nov 1999

Persons with significant control

4

0 Active
4 Ceased

Mr Alain David John Lockyer

Ceased
Hammet Street, TauntonTA1 1RZ
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2025

Ms Janet King

Ceased
Hammet Street, TauntonTA1 1RZ
Born June 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2025

Ms Gillian Mary Chillcott

Ceased
Hammet Street, TauntonTA1 1RZ
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2025

Mr Michael Clement Nisbet

Ceased
Chartfield House, TauntonTA1 4AS
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
15 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
8 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2002
AAAnnual Accounts
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
287Change of Registered Office
Legacy
19 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
88(2)R88(2)R
Legacy
13 March 1997
88(2)R88(2)R
Legacy
25 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
10 June 1996
88(2)R88(2)R
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
88(2)Return of Allotment of Shares
Legacy
7 December 1995
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
26 October 1995
88(2)R88(2)R
Legacy
26 October 1995
88(2)R88(2)R
Legacy
16 October 1995
88(2)R88(2)R
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
88(2)R88(2)R
Legacy
9 January 1995
88(2)R88(2)R
Legacy
9 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
224224
Legacy
3 November 1994
88(2)R88(2)R
Incorporation Company
7 April 1994
NEWINCIncorporation