Company NameSt. Josephs Court Management Company Limited
DirectorRichard Thomas Willis
Company StatusActive
Company Number04560974
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Thomas Willis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(9 years, 6 months after company formation)
Appointment Duration12 years
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Secretary NameMr Richard Willis
StatusCurrent
Appointed13 April 2012(9 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameCarol Diane Freer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSelf Employed
Correspondence AddressTimberlee Scarthingwell Park
Barkston Ash
Tadcaster
North Yorkshire
LS24 9PG
Director NameJeffrey Freer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSelf Employed
Correspondence AddressTimberee Scarthingwell Park
Barkston Ash
Tadcaster
North Yorkshire
LS24 9PG
Secretary NameCarol Diane Freer
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSelf Employed
Correspondence AddressTimberlee Scarthingwell Park
Barkston Ash
Tadcaster
North Yorkshire
LS24 9PG
Director NameElizabeth Anne Farrel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2012)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Josephs Court
Garforth
Leeds
West Yorkshire
LS25 1QN
Director NameKirsty Olivia Freer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2013)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Secretary NameKirsty Olivia Freer
NationalityBritish
StatusResigned
Appointed27 January 2004(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 April 2012)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameLucy Grant
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Patrick Kilgallon
12.50%
Ordinary
1 at £1Anne Dorothy Dainty
12.50%
Ordinary
1 at £1Conar Dixon
12.50%
Ordinary
1 at £1Dinah Elizabeth Dry
12.50%
Ordinary
1 at £1Graham Smith
12.50%
Ordinary
1 at £1Hazel Elizabeth Willis & Richard Willis
12.50%
Ordinary
1 at £1Stephen James Furness
12.50%
Ordinary
1 at £1Tristan John Smith & Hannah Victoria Cockerham
12.50%
Ordinary

Financials

Year2014
Net Worth£225
Cash£1,000
Current Liabilities£775

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
13 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
13 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
8 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8
(4 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8
(5 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8
(5 pages)
14 October 2014Termination of appointment of Lucy Grant as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Lucy Grant as a director on 30 September 2014 (1 page)
12 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 8
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 8
(5 pages)
11 October 2013Termination of appointment of Kirsty Freer as a director (1 page)
11 October 2013Termination of appointment of Kirsty Freer as a director (1 page)
30 July 2013Appointment of Lucy Grant as a director (3 pages)
30 July 2013Appointment of Lucy Grant as a director (3 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 October 2012Termination of appointment of Elizabeth Farrel as a director (1 page)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 October 2012Termination of appointment of Elizabeth Farrel as a director (1 page)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 April 2012Appointment of Mr Richard Willis as a secretary (1 page)
16 April 2012Appointment of Mr Richard Willis as a secretary (1 page)
16 April 2012Appointment of Mr Richard Willis as a director (2 pages)
16 April 2012Appointment of Mr Richard Willis as a director (2 pages)
13 April 2012Termination of appointment of Kirsty Freer as a secretary (1 page)
13 April 2012Termination of appointment of Kirsty Freer as a secretary (1 page)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 October 2010Registered office address changed from 12 Canal Wharf, Bondgate Green Building Surveying Services Ripon North Yorkshire HG4 1AQ United Kingdom on 26 October 2010 (1 page)
26 October 2010Director's details changed for Kirsty Olivia Freer on 1 October 2010 (2 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Kirsty Olivia Freer on 1 October 2010 (2 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Kirsty Olivia Freer on 1 October 2010 (2 pages)
26 October 2010Registered office address changed from 12 Canal Wharf, Bondgate Green Building Surveying Services Ripon North Yorkshire HG4 1AQ United Kingdom on 26 October 2010 (1 page)
25 October 2010Secretary's details changed for Kirsty Olivia Freer on 1 October 2010 (1 page)
25 October 2010Secretary's details changed for Kirsty Olivia Freer on 1 October 2010 (1 page)
25 October 2010Secretary's details changed for Kirsty Olivia Freer on 1 October 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 November 2009Director's details changed for Elizabeth Anne Farrel on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Kirsty Olivia Freer on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Elizabeth Anne Farrel on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Kirsty Olivia Freer on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Kirsty Olivia Freer on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Elizabeth Anne Farrel on 1 October 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 November 2008Registered office changed on 24/11/2008 from timberlee, scarthingwell park barkston ash tadcaster west yorkshire LS24 9PG (1 page)
24 November 2008Registered office changed on 24/11/2008 from timberlee, scarthingwell park barkston ash tadcaster west yorkshire LS24 9PG (1 page)
13 November 2008Director's change of particulars / elizabeth appleyard / 01/10/2008 (1 page)
13 November 2008Director's change of particulars / elizabeth appleyard / 01/10/2008 (1 page)
31 October 2008Return made up to 11/10/08; full list of members (6 pages)
31 October 2008Return made up to 11/10/08; full list of members (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 November 2007Return made up to 11/10/07; full list of members (4 pages)
2 November 2007Return made up to 11/10/07; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 December 2006Return made up to 11/10/06; full list of members (6 pages)
18 December 2006Return made up to 11/10/06; full list of members (6 pages)
1 June 2006Return made up to 11/10/05; full list of members (10 pages)
1 June 2006Return made up to 11/10/05; full list of members (10 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 November 2004Secretary's particulars changed;director's particulars changed (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary's particulars changed;director's particulars changed (1 page)
19 November 2004Secretary resigned (1 page)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 February 2004Return made up to 11/10/03; full list of members (7 pages)
9 February 2004Return made up to 11/10/03; full list of members (7 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Ad 31/01/03-20/02/03 £ si 4@1=4 £ ic 4/8 (2 pages)
26 January 2004Ad 31/01/03-20/02/03 £ si 4@1=4 £ ic 4/8 (2 pages)
26 January 2004Ad 27/06/03-27/08/03 £ si 2@1=2 £ ic 2/4 (2 pages)
26 January 2004Ad 27/06/03-27/08/03 £ si 2@1=2 £ ic 2/4 (2 pages)
26 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 November 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (1 page)
15 October 2002Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed;new director appointed (1 page)
15 October 2002New secretary appointed;new director appointed (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 October 2002New director appointed (1 page)
15 October 2002Director resigned (1 page)
11 October 2002Incorporation (16 pages)
11 October 2002Incorporation (16 pages)