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.
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 |
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 |
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 |