About

Registered Number: 05986358
Date of Incorporation: 02/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 19 Vine Mews Vine Street, Evesham, Worcestershire, WR11 4RE,

 

Jobananas Ltd was registered on 02 November 2006 and are based in Evesham, Worcestershire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David Paul 01 May 2010 - 1
SMITH, Joanne Louise 02 November 2006 05 December 2018 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
PSC04 - N/A 12 March 2020
CH03 - Change of particulars for secretary 12 March 2020
CH01 - Change of particulars for director 12 March 2020
PSC04 - N/A 06 February 2020
CH01 - Change of particulars for director 06 February 2020
AD01 - Change of registered office address 13 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 12 March 2019
PSC07 - N/A 12 March 2019
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 08 November 2016
SH19 - Statement of capital 18 April 2016
RESOLUTIONS - N/A 24 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2016
CAP-SS - N/A 24 March 2016
AA - Annual Accounts 18 March 2016
CH03 - Change of particulars for secretary 14 March 2016
AD01 - Change of registered office address 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 04 June 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 14 March 2008
RESOLUTIONS - N/A 25 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
123 - Notice of increase in nominal capital 25 February 2008
363a - Annual Return 06 November 2007
225 - Change of Accounting Reference Date 15 November 2006
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.