About

Registered Number: 04647130
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Jacaranda Developments Ltd was founded on 24 January 2003 and has its registered office in Hale, it has a status of "Liquidation". There are 8 directors listed as Jackson, Robert Gregory, Jackson, Robert Greg, Corfe, Sean Adam, Nethercote, Ian Roger, Clarke, Graham, Jackson, Robert Gregory, Mills, Jane Elizabeth, Mullan, Eamon Padraig for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Robert Greg 27 January 2015 - 1
CLARKE, Graham 24 January 2003 27 January 2015 1
JACKSON, Robert Gregory 24 January 2003 31 May 2005 1
MILLS, Jane Elizabeth 30 January 2006 28 February 2010 1
MULLAN, Eamon Padraig 15 July 2003 27 April 2004 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Robert Gregory 01 August 2011 - 1
CORFE, Sean Adam 01 November 2009 09 November 2010 1
NETHERCOTE, Ian Roger 30 March 2011 01 August 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 May 2020
AD01 - Change of registered office address 14 May 2020
RESOLUTIONS - N/A 06 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2020
LIQ02 - N/A 06 May 2020
MR04 - N/A 26 March 2020
MR04 - N/A 26 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 01 November 2018
AA01 - Change of accounting reference date 26 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 22 December 2016
DISS40 - Notice of striking-off action discontinued 26 April 2016
AR01 - Annual Return 25 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 28 December 2011
AP03 - Appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AA01 - Change of accounting reference date 30 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 20 June 2011
AP03 - Appointment of secretary 14 April 2011
MISC - Miscellaneous document 04 February 2011
TM02 - Termination of appointment of secretary 25 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 14 June 2010
TM01 - Termination of appointment of director 09 March 2010
AP03 - Appointment of secretary 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AA01 - Change of accounting reference date 11 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 21 December 2008
395 - Particulars of a mortgage or charge 17 October 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 22 September 2006
363s - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 22 July 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AAMD - Amended Accounts 22 April 2005
AA - Annual Accounts 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
RESOLUTIONS - N/A 14 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
395 - Particulars of a mortgage or charge 16 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
225 - Change of Accounting Reference Date 12 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
395 - Particulars of a mortgage or charge 31 July 2003
395 - Particulars of a mortgage or charge 31 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2008 Fully Satisfied

N/A

Legal charge 21 May 2007 Fully Satisfied

N/A

Legal charge 19 January 2007 Fully Satisfied

N/A

Debenture 19 January 2007 Fully Satisfied

N/A

Legal charge 08 September 2006 Fully Satisfied

N/A

Debenture 08 September 2006 Fully Satisfied

N/A

Legal charge 05 January 2006 Fully Satisfied

N/A

Legal charge 20 July 2005 Fully Satisfied

N/A

Legal charge 20 July 2005 Fully Satisfied

N/A

Legal charge 20 July 2005 Fully Satisfied

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Legal charge 24 May 2004 Fully Satisfied

N/A

Legal charge 24 May 2004 Fully Satisfied

N/A

Legal charge 13 October 2003 Fully Satisfied

N/A

Legal charge 10 July 2003 Fully Satisfied

N/A

Legal charge 10 July 2003 Fully Satisfied

N/A

Legal charge 10 July 2003 Fully Satisfied

N/A

Legal charge 17 June 2003 Fully Satisfied

N/A

Legal charge 04 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.